Background WavePink WaveYellow Wave

CRISPINHILL PROPERTIES LTD (08745825)

CRISPINHILL PROPERTIES LTD (08745825) is an active UK company. incorporated on 24 October 2013. with registered office in Royston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRISPINHILL PROPERTIES LTD has been registered for 12 years. Current directors include GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola.

Company Number
08745825
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Mint House, Royston, SG8 5HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAILLOT, Grégoire Alexandre, JENKS, Daniel Mark, LACEY, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPINHILL PROPERTIES LTD

CRISPINHILL PROPERTIES LTD is an active company incorporated on 24 October 2013 with the registered office located in Royston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRISPINHILL PROPERTIES LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08745825

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 3 July 2023 - 28 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Mint House Newark Close Royston, SG8 5HL,

Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Jan 17
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GAILLOT, Grégoire Alexandre

Active
Elm Street, McleanVA 22101
Born December 1980
Director
Appointed 25 Jan 2024

JENKS, Daniel Mark

Active
Newark Close, RoystonSG8 5HL
Born July 1983
Director
Appointed 28 Feb 2026

LACEY, Nicola

Active
Newark Close, RoystonSG8 5HL
Born October 1972
Director
Appointed 23 Aug 2024

HARDY, Lysa Maria

Resigned
Newark Close, RoystonSG8 5HL
Born April 1970
Director
Appointed 23 Aug 2024
Resigned 27 Aug 2025

HARRIS, Peter Mark

Resigned
Newark Close, RoystonSG8 5HL
Born February 1955
Director
Appointed 24 Oct 2013
Resigned 25 Jan 2024

KELLY, Paula

Resigned
Elm Street, McleanVA 22101
Born July 1967
Director
Appointed 25 Jan 2024
Resigned 23 Aug 2024

THIRLWELL, Angus

Resigned
Newark Close, RoystonSG8 5HL
Born April 1963
Director
Appointed 24 Oct 2013
Resigned 23 Aug 2024

Persons with significant control

1

Newark Close, RoystonSG8 5HL

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

59

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2020
AAAnnual Accounts
Legacy
19 March 2020
GUARANTEE2GUARANTEE2
Legacy
25 February 2020
PARENT_ACCPARENT_ACC
Legacy
25 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2013
NEWINCIncorporation