UKBizDB.co.uk

20-23 CRUIKSHANK STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20-23 Cruikshank Street Limited. The company was founded 6 years ago and was given the registration number 11066383. The firm's registered office is in LONDON. You can find them at 21 Cruikshank Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:20-23 CRUIKSHANK STREET LIMITED
Company Number:11066383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Cruikshank Street, London, WC1X 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Cruikshank Street, London, United Kingdom, WC1X 9HF

Director15 November 2017Active
21, Cruikshank Street, London, England, WC1X 9HF

Director02 September 2020Active
20, Cruikshank Street, London, United Kingdom, WC1X 9HF

Director15 November 2017Active
21, Cruikshank Street, London, United Kingdom, WC1X 9HF

Director15 November 2017Active

People with Significant Control

Mr. Anthony Magnus Donald
Notified on:01 September 2023
Status:Active
Date of birth:May 1992
Nationality:British,Swedish
Country of residence:England
Address:20, Cruikshank Street, London, England, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Muehling
Notified on:02 September 2020
Status:Active
Date of birth:September 1983
Nationality:German
Address:21, Cruikshank Street, London, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Fleet
Notified on:15 November 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:20, Cruikshank Street, London, United Kingdom, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hugh James Hobhouse
Notified on:15 November 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:21, Cruikshank Street, London, United Kingdom, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jenna Kate Hobhouse
Notified on:15 November 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:21, Cruikshank Street, London, United Kingdom, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Markand Bhatt
Notified on:15 November 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:23, Cruikshank Street, London, United Kingdom, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jessica Chin
Notified on:15 November 2017
Status:Active
Date of birth:February 1979
Nationality:American
Country of residence:United Kingdom
Address:23, Cruikshank Street, London, United Kingdom, WC1X 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Accounts

Accounts with accounts type dormant.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Accounts

Accounts with accounts type dormant.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.