Warning: file_put_contents(c/78ffcee041f11826ea6313665d828165.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/93c6501e70dfaa97b603a9adbd6c4360.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c910f355046d1a6c3762aee0e9df1188.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Christy & Sons Ltd, BR4 9DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRISTY & SONS LTD

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

This company is commonly known as Christy & Sons Ltd. The company was founded 8 years ago and was given the registration number 09881884. The firm's registered office is in WEST WICKHAM. You can find them at 17 Hartfield Crescent, , West Wickham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CHRISTY & SONS LTD
Company Number:09881884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:17 Hartfield Crescent, West Wickham, United Kingdom, BR4 9DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Elm Drive, Harrow, England, HA2 7BY

Director20 November 2015Active
93, Elm Drive, Harrow, England, HA2 7BY

Director12 May 2016Active
17, Hartfield Crescent, West Wickham, United Kingdom, BR4 9DN

Secretary20 November 2015Active

People with Significant Control

Mr Daniel Segarajasingham Worthington
Notified on:29 March 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:93, Elm Drive, Harrow, England, HA2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dutto Nidharshan Selvarajah
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:93, Elm Drive, Harrow, England, HA2 7BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.