Background WavePink WaveYellow Wave

CRESTPARK PROPERTIES LIMITED (05658243)

CRESTPARK PROPERTIES LIMITED (05658243) is an active UK company. incorporated on 19 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRESTPARK PROPERTIES LIMITED has been registered for 20 years. Current directors include FELDMAN, Joseph.

Company Number
05658243
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTPARK PROPERTIES LIMITED

CRESTPARK PROPERTIES LIMITED is an active company incorporated on 19 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRESTPARK PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05658243

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 22 December 2023To: 8 April 2025
20 Rookwood Road London N16 6SS England
From: 4 September 2023To: 22 December 2023
Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 16 May 2017To: 4 September 2023
Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 16 May 2017To: 16 May 2017
5 Windus Road London N16 6UT
From: 17 June 2010To: 16 May 2017
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 19 December 2005To: 17 June 2010
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FELDMAN, Joseph

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969
Director
Appointed 01 Feb 2017

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Secretary
Appointed 19 Dec 2005
Resigned 05 Jan 2009

FELDMAN, Jutta

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 01 Feb 2017
Resigned 02 Jun 2022

FELDMAN, Shulom

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 05 Jan 2009
Resigned 01 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Dec 2005
Resigned 19 Dec 2005

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Born March 1969
Director
Appointed 19 Dec 2005
Resigned 05 Jan 2009

FELDMAN, Judah

Resigned
13 Overlea Road, LondonE5 9BG
Born August 1967
Director
Appointed 19 Dec 2005
Resigned 01 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Dec 2005
Resigned 19 Dec 2005

Persons with significant control

1

Mr Joseph Feldman

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
1 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
15 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
9 June 2008
287Change of Registered Office
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
88(2)R88(2)R
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Incorporation Company
19 December 2005
NEWINCIncorporation