Background WavePink WaveYellow Wave

CRESTA COURT HOTEL PROPERTY LIMITED (08326896)

CRESTA COURT HOTEL PROPERTY LIMITED (08326896) is an active UK company. incorporated on 11 December 2012. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRESTA COURT HOTEL PROPERTY LIMITED has been registered for 13 years. Current directors include DAVIES, Garin James, DYKE, Gregory.

Company Number
08326896
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
C/O Director Of Finance Mosborough Hall Hotel, Sheffield, S20 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Garin James, DYKE, Gregory
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTA COURT HOTEL PROPERTY LIMITED

CRESTA COURT HOTEL PROPERTY LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRESTA COURT HOTEL PROPERTY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08326896

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Director Of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield, S20 5EA,

Previous Addresses

C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom
From: 25 May 2017To: 1 December 2023
Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP
From: 10 May 2013To: 25 May 2017
3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
From: 11 December 2012To: 10 May 2013
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jun 15
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Jul 17
Funding Round
Aug 17
Owner Exit
Dec 17
Director Joined
Apr 19
Director Left
May 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Nov 24
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Garin James

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born September 1967
Director
Appointed 11 Dec 2012

DYKE, Gregory

Active
Kenwood Hall Hotel, SheffieldS7 1NQ
Born May 1947
Director
Appointed 23 Mar 2017

BURGIN, Neil

Resigned
Kenwood Road, SheffieldS7 1NQ
Secretary
Appointed 09 May 2020
Resigned 31 Oct 2024

MACLEOD, James Alexander Kenneth

Resigned
Church Street, AltrinchamWA14 4DP
Secretary
Appointed 04 Feb 2013
Resigned 23 Mar 2017

ROUSE, Andrew

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Secretary
Appointed 23 Mar 2017
Resigned 09 May 2020

BURGIN, Neil

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Born June 1974
Director
Appointed 01 Apr 2019
Resigned 31 Oct 2024

DIX, Colin

Resigned
Church Street, AltrinchamWA14 4DP
Born December 1945
Director
Appointed 04 Feb 2013
Resigned 23 Mar 2017

ELLIOTT, Grahame Nicholas

Resigned
Church Street, AltrinchamWA14 4DP
Born December 1938
Director
Appointed 11 Dec 2012
Resigned 23 Mar 2017

HENSON, Edward Guy

Resigned
Church Street, AltrinchamWA14 4DP
Born March 1978
Director
Appointed 11 Dec 2012
Resigned 18 Mar 2015

ROUSE, Andrew Gerard

Resigned
Kenwood Hall Hotel, SheffieldS7 1NQ
Born October 1960
Director
Appointed 11 Dec 2012
Resigned 09 May 2020

SMITH, Alexander Hay Laidlaw

Resigned
Church Street, AltrinchamWA14 4DP
Born June 1972
Director
Appointed 11 Dec 2012
Resigned 23 Mar 2017

WHITELEY, Andrew Richard

Resigned
Church Street, AltrinchamWA14 4DP
Born January 1973
Director
Appointed 04 Feb 2013
Resigned 27 Nov 2013

WILCOX, Ashley John

Resigned
Old Bond Street, LondonW1S 4PS
Born September 1975
Director
Appointed 27 Nov 2013
Resigned 23 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, WindsorSL4 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Resolution
20 February 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
13 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
13 February 2013
RESOLUTIONSResolutions
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Incorporation Company
11 December 2012
NEWINCIncorporation