Company NameCristal Property Management Limited
Company StatusDissolved
Company Number08367642
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months 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 Waseem Anwar
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2021(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address209 Tib Street
Manchester
M4 1LA
Director NameMr Michael Purvis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Blackfriars Street
Manchester
M3 5BQ
Director NameMr Alvin Mose Oliva
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co 17 St Ann's Square
Manchester
M2 7PW

Contact

Websitewww.cristalpropertymanagement.co.uk

Location

Registered Address209 Tib Street
Manchester
M4 1LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Purvis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,818
Cash£4,015
Current Liabilities£2,856

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 February 2018Registered office address changed from C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 23 February 2018 (1 page)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 September 2017Audited abridged accounts made up to 31 January 2017 (8 pages)
8 September 2017Audited abridged accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 July 2016Termination of appointment of Michael Purvis as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Michael Purvis as a director on 14 July 2016 (1 page)
23 June 2016Appointment of Mr Alvin Mose Oliva as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Alvin Mose Oliva as a director on 23 June 2016 (2 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 July 2015Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR England to C/O My Accountancy Place Limited 3 Hardman Square Manchester M3 3EB on 7 July 2015 (1 page)
5 June 2015Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB to C/O My Accountancy Place 75 Mosley Street Manchester M2 3HR on 5 June 2015 (1 page)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
23 January 2014Registered office address changed from 43 Harcourt Road Accrington Lancashire BB5 2JR England on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 43 Harcourt Road Accrington Lancashire BB5 2JR England on 23 January 2014 (2 pages)
14 May 2013Registered office address changed from 51 the Wentwood 72 - 76 Newton Street Manchester M1 1EW England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 51 the Wentwood 72 - 76 Newton Street Manchester M1 1EW England on 14 May 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)