Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESTEL PROJECTS LTD
Company Information for

CRESTEL PROJECTS LTD

CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ,
Company Registration Number
07569004
Private Limited Company
Active

Company Overview

About Crestel Projects Ltd
CRESTEL PROJECTS LTD was founded on 2011-03-17 and has its registered office in Hitchin. The organisation's status is listed as "Active". Crestel Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESTEL PROJECTS LTD
 
Legal Registered Office
CROFT CHAMBERS
11 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1JQ
Other companies in SG5
 
Filing Information
Company Number 07569004
Company ID Number 07569004
Date formed 2011-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218036822  
Last Datalog update: 2024-02-07 02:47:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTEL PROJECTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESTEL PROJECTS LTD

Current Directors
Officer Role Date Appointed
MICK FITZJOHN
Director 2015-10-01
SIMON DAVID FITZJOHN
Director 2015-10-01
LAURENCE FREDERICK CHARLES HALDRON
Director 2015-04-07
HOWARD LAVERS
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHENAZ VIRJI
Director 2015-04-09 2015-12-31
PAUL DAVID RICHARDS
Director 2011-03-17 2015-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE FREDERICK CHARLES HALDRON MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LAURENCE FREDERICK CHARLES HALDRON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
LAURENCE FREDERICK CHARLES HALDRON WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
LAURENCE FREDERICK CHARLES HALDRON HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
LAURENCE FREDERICK CHARLES HALDRON ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
HOWARD LAVERS MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
HOWARD LAVERS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
HOWARD LAVERS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
HOWARD LAVERS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
HOWARD LAVERS SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PARTNERSHIP LTD Director 2014-03-31 CURRENT 2013-12-18 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
HOWARD LAVERS HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-26 CURRENT 1999-11-25 Active
HOWARD LAVERS ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
HOWARD LAVERS CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21PSC04Change of details for Mr Simon David Fitzjohn as a person with significant control on 2021-04-21
2021-04-20PSC07CESSATION OF LAURENCE FREDERICK CHARLES HALDRON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075690040001
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-16CH01Director's details changed for Simon David Fitzjohn on 2020-01-15
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075690040001
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AAMDAmended account full exemption
2018-01-16CH01Director's details changed for Simon Fitzjohn on 2018-01-16
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID FITZJOHN
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHENAZ VIRJI
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27SH0102/12/15 STATEMENT OF CAPITAL GBP 100
2015-10-08AP01DIRECTOR APPOINTED MICK FITZJOHN
2015-10-08AP01DIRECTOR APPOINTED SIMON FITZJOHN
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENAZ VIRJI / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 06/07/2015
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID RICHARDS
2015-04-22AP01DIRECTOR APPOINTED SHENAZ VIRJI
2015-04-20AP01DIRECTOR APPOINTED MR HOWARD LAVERS
2015-04-20AP01DIRECTOR APPOINTED MR LAURENCE FREDERICK CHARLES HALDRON
2015-04-02CH01Director's details changed for Paul Richards on 2014-11-25
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-10AR0117/03/13 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-05AR0117/03/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 2 CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ ENGLAND
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ ENGLAND
2011-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CRESTEL PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESTEL PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CRESTEL PROJECTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTEL PROJECTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESTEL PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTEL PROJECTS LTD
Trademarks
We have not found any records of CRESTEL PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTEL PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRESTEL PROJECTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRESTEL PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTEL PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESTEL PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.