Company NameCrest House Developments Limited
DirectorsMargaret Rumgay and Peter Andrew Rumgay
Company StatusActive
Company Number08568939
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Margaret Rumgay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street, Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Peter Andrew Rumgay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street, Hotham
York
North Yorkshire
YO43 4UF

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900k at £1Peter Andrew Rumgay
100.00%
Ordinary A
100k at £0.00001Margaret Rumgay
0.00%
Ordinary B

Financials

Year2014
Net Worth-£11,003
Cash£14,154
Current Liabilities£566,878

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

4 March 2021Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 9 October 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Peter Rumgay as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Peter Rumgay as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900,001
(5 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900,001
(5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 900,001
(5 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 900,001
(5 pages)
22 April 2015Memorandum and Articles of Association (12 pages)
22 April 2015Memorandum and Articles of Association (12 pages)
31 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,000,000
(4 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,000,000
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,000,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)