Background WavePink WaveYellow Wave

CRESTBROOK INVESTMENTS LIMITED (07250841)

CRESTBROOK INVESTMENTS LIMITED (07250841) is an active UK company. incorporated on 12 May 2010. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRESTBROOK INVESTMENTS LIMITED has been registered for 15 years. Current directors include HASSAN, Nissim.

Company Number
07250841
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HASSAN, Nissim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTBROOK INVESTMENTS LIMITED

CRESTBROOK INVESTMENTS LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRESTBROOK INVESTMENTS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07250841

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

29 Old Hall Road Salford Lancashire M7 4JJ
From: 15 August 2011To: 3 September 2024
Tides Reach Llys Helyg Drive Llandudno Gwynedd LL30 2XB
From: 28 May 2010To: 15 August 2011
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 12 May 2010To: 28 May 2010
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
Jun 10
New Owner
Aug 17
Director Joined
Aug 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEIS, Sir

Active
Waterpark Road, SalfordM7 4JN
Secretary
Appointed 26 May 2010

HASSAN, Nissim

Active
Waterpark Road, SalfordM7 4JN
Born January 1978
Director
Appointed 12 Feb 2026

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 May 2010
Resigned 26 May 2010

PANETH, Blima

Resigned
Waterpark Road, SalfordM7 4JN
Born October 1979
Director
Appointed 26 May 2010
Resigned 12 Feb 2026

STONE, Benny

Resigned
Waterpark Road, SalfordM7 4JN
Born June 1973
Director
Appointed 01 Jan 2022
Resigned 24 Jun 2025

Persons with significant control

1

Mr Sir Weis

Active
Waterpark Road, SalfordM7 4JN
Born March 1981

Nature of Control

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

Filing History

51

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Administrative Restoration Company
27 August 2024
RT01RT01
Gazette Dissolved Compulsory
18 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Incorporation Company
12 May 2010
NEWINCIncorporation