Company NameCrestway Developments Limited
DirectorsJohn Anthony Broom and Alan Coleman Kilkenny
Company StatusActive
Company Number08012004
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Anthony Broom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMr Alan Coleman Kilkenny
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2012(1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMr Roy Sheraton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cathedral Road
Derby
DE1 3PA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 March 2012(same day as company formation)
Correspondence Address2 Cathedral Road
Derby
DE1 3PA

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alan Kilkenny
50.00%
Ordinary
1 at £1Hexabelt Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£16,310
Gross Profit£16,310
Net Worth-£16,243
Cash£89
Current Liabilities£275,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
28 September 2020Cessation of John Anthony Broom as a person with significant control on 8 January 2019 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 160
(8 pages)
19 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
26 September 2018Notification of Alan Kilkenny as a person with significant control on 31 March 2018 (2 pages)
26 September 2018Cessation of Hexabelt Holdings Ltd as a person with significant control on 31 March 2018 (1 page)
21 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 7 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 20 April 2015 (1 page)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 20 April 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Registered office address changed from Office 206a the Old Courthouse St. Peters Churchyard Derby DE1 1NN United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Office 206a the Old Courthouse St. Peters Churchyard Derby DE1 1NN United Kingdom on 29 January 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
25 July 2012Registered office address changed from 8 Sundial Farmhouse Sundial Walk Brailsford Derbyshire DE6 3DQ United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 8 Sundial Farmhouse Sundial Walk Brailsford Derbyshire DE6 3DQ United Kingdom on 25 July 2012 (1 page)
7 June 2012Registered office address changed from Sundial Farm House 89 Sundial Walk Brailsford Ashbourne Derbyshire DE6 3DQ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Sundial Farm House 89 Sundial Walk Brailsford Ashbourne Derbyshire DE6 3DQ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Sundial Farm House 89 Sundial Walk Brailsford Ashbourne Derbyshire DE6 3DQ United Kingdom on 7 June 2012 (1 page)
11 May 2012Appointment of Mr John Anthony Broom as a director (2 pages)
11 May 2012Appointment of Mr John Anthony Broom as a director (2 pages)
1 May 2012Appointment of Mr Alan Coleman Kilkenny as a director (2 pages)
1 May 2012Termination of appointment of Argus Nominee Directors Limited as a director (1 page)
1 May 2012Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Roy Sheraton as a director (1 page)
1 May 2012Termination of appointment of Roy Sheraton as a director (1 page)
1 May 2012Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Alan Coleman Kilkenny as a director (2 pages)
1 May 2012Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Argus Nominee Directors Limited as a director (1 page)
29 March 2012Incorporation (18 pages)
29 March 2012Incorporation (18 pages)