UKBizDB.co.uk

CRABTREE & CRABTREE (LOWER HALSTOW) LIMITED

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

This company is commonly known as Crabtree & Crabtree (lower Halstow) Limited. The company was founded 9 years ago and was given the registration number 09485417. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27, New Dover Road, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRABTREE & CRABTREE (LOWER HALSTOW) LIMITED
Company Number:09485417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Camburgh House, 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 March 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 March 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 March 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 March 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 March 2015Active

People with Significant Control

Mr James Robert Brett
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Geoffrey John Crabtree
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:English
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Simon John Beck
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Mr Kevin Eddy
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control
Crabtree & Crabtree Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Drury
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.