About

Registered Number: 04545405
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4, Birch Garage, Manchester Road, Heywood, OL10 2QD,

 

Based in Heywood, Crestfield Management Ltd was established in 2002, it's status at Companies House is "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMELTSCHENKO, Andrew Mark 01 November 2002 - 1
OMELTSCHENKO, Gregory Nicholas 01 November 2002 02 February 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 June 2020
MR01 - N/A 13 February 2020
MR01 - N/A 11 February 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 October 2016
CH03 - Change of particulars for secretary 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 10 July 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 20 December 2008
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 04 October 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
DISS40 - Notice of striking-off action discontinued 08 June 2004
363s - Annual Return 07 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

Debenture 10 June 2009 Outstanding

N/A

Legal mortgage 18 December 2008 Outstanding

N/A

Legal mortgage 18 December 2008 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Charge 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.