Background WavePink WaveYellow Wave

CRYSTAL PROPERTY INCOME LIMITED (08603047)

CRYSTAL PROPERTY INCOME LIMITED (08603047) is an active UK company. incorporated on 9 July 2013. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CRYSTAL PROPERTY INCOME LIMITED has been registered for 12 years. Current directors include ALLEN, James William Alexander, ELDER, John.

Company Number
08603047
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Robin Hill, Kingston Upon Thames, KT2 7NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALLEN, James William Alexander, ELDER, John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL PROPERTY INCOME LIMITED

CRYSTAL PROPERTY INCOME LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CRYSTAL PROPERTY INCOME LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08603047

LTD Company

Age

12 Years

Incorporated 9 July 2013

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

WALKER CRIPS PROPERTY INCOME LIMITED
From: 26 October 2018To: 23 March 2022
TBWC NO2 LIMITED
From: 9 July 2013To: 26 October 2018
Contact
Address

Robin Hill 2a The Drive Kingston Upon Thames, KT2 7NY,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 29 December 2017To: 23 March 2022
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 25 June 2015To: 29 December 2017
135 Bishopsgate London EC2M 3UR United Kingdom
From: 9 July 2013To: 25 June 2015
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Jul 22
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALLEN, James William Alexander

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born August 1976
Director
Appointed 25 Jun 2015

ELDER, John

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born July 1972
Director
Appointed 05 Dec 2019

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 23 Jul 2018
Resigned 30 Sept 2019

GODDARD, Roderick

Resigned
2a The Drive, Kingston Upon ThamesKT2 7NY
Secretary
Appointed 30 Sept 2019
Resigned 24 Mar 2022

HALL, David John

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Secretary
Appointed 25 Jun 2015
Resigned 30 Jun 2016

JACKSON, Guy Jonathan Barton

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 30 Jun 2016
Resigned 23 Jul 2018

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 09 Jul 2013
Resigned 25 Jun 2015

GREENWOOD, Russell John

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1966
Director
Appointed 09 Jul 2013
Resigned 25 Jun 2015

HEDGECOCK, Jonathan

Resigned
Bishopsgate, LondonEC2M 3UR
Born November 1972
Director
Appointed 09 Jul 2013
Resigned 25 Jun 2015

HUGHES, Frances Lynn

Resigned
Bishopsgate, LondonEC2M 3UR
Born June 1959
Director
Appointed 09 Jul 2013
Resigned 25 Jun 2015

LAM, Sean Kin Wai

Resigned
Bunhill Row, LondonEC1Y 8LZ
Born March 1969
Director
Appointed 25 Jun 2015
Resigned 24 Mar 2022

PARKER, Richard Frederick William

Resigned
Bishopsgate, LondonEC2M 3UR
Born April 1967
Director
Appointed 09 Jul 2013
Resigned 18 Jun 2015

SHORT, Steven

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1968
Director
Appointed 09 Jul 2013
Resigned 04 Apr 2014

Persons with significant control

3

2 Active
1 Ceased

Mr James William Alexander Allen

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Mr John Elder

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Auditors Resignation Company
13 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Incorporation Company
9 July 2013
NEWINCIncorporation