Company NameCrestwood Limited
DirectorsClifford Daniel Humphreys and Helen Philomena Humphreys
Company StatusActive
Company Number05765354
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Daniel Humphreys
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Helen Philomena Humphreys
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Secretary NameMrs Helen Philomena Humphreys
NationalityBritish
StatusCurrent
Appointed12 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Director NameMr Malcolm Charles Horswill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 St James Avenue
Ongar
Essex
CM5 9EL
Secretary NameMr Malcolm Charles Horswill
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 St James Avenue
Ongar
Essex
CM5 9EL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Clifford Daniel Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth£85,194
Cash£942
Current Liabilities£5,864

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

10 October 2011Delivered on: 13 October 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 366 camden road london t/no NG1846989 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

2 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
1 July 2020Director's details changed for Mr Clifford Daniel Humphreys on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr Clifford Daniel Humphreys as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page)
3 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 July 2017Director's details changed for Mrs Helen Philomena Humphreys on 18 November 2015 (2 pages)
27 July 2017Director's details changed for Mrs Helen Philomena Humphreys on 18 November 2015 (2 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 June 2010Director's details changed for Helen Philomena Humphreys on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Helen Philomena Humphreys on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Helen Philomena Humphreys on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Clifford Daniel Humphreys on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Helen Philomena Humphreys on 29 April 2010 (1 page)
29 April 2010Director's details changed for Clifford Daniel Humphreys on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Helen Philomena Humphreys on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Helen Philomena Humphreys on 29 April 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 July 2008Return made up to 01/05/08; full list of members (3 pages)
8 July 2008Return made up to 01/05/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 May 2006Director resigned (1 page)
3 April 2006Incorporation (13 pages)
3 April 2006Incorporation (13 pages)