UKBizDB.co.uk

CRAEGMOOR HOMES LIMITED

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

This company is commonly known as Craegmoor Homes Limited. The company was founded 20 years ago and was given the registration number 04790588. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CRAEGMOOR HOMES LIMITED
Company Number:04790588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director08 December 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Craegmoor House, Perdiswell Park, Worcester, WR3 7NW

Secretary18 February 2009Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary06 June 2003Active
155 Watermoor Road, Cirencester, GL7 1LF

Director01 December 2004Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

Director16 June 2003Active
25 Church Lane, Woodford, SK7 1RQ

Director15 December 2006Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
71a-71c High Street, Heathfield, TN21 8HU

Director05 August 2004Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director06 December 2004Active
8 Fir Grove, Paddington, Warrington, WA1 3JF

Director01 July 2006Active
Birkett House, Front Street Barnby In The Willows, Newark, NG24 2SA

Director01 January 2004Active
46 Hazel Rise, Claydon, Ipswich, IP6 0DB

Director01 January 2004Active
Woodlands, Quarhouse Brimscombe, Stroud, GL5 2RR

Director14 December 2008Active
Woodfordes, Stoke St Mary, Taunton, TA3 5BY

Director20 April 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
8 Jackdaw Lane, Droitwich, WR9 7HE

Director16 June 2003Active
Far Cottage, Penoyre, Brecon, LD3 9LP

Director09 February 2004Active
The Long Barn Shoulton, Hallow, Worcester, WR2 6PX

Director01 September 2003Active
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU

Director15 December 2003Active
29, Church Croft, Madley, HR2 9LT

Director16 June 2009Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director17 December 2019Active
12 Folks Wood Way, Stone Street Lympne, Hythe, CT21 4EW

Director01 March 2004Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director21 December 2005Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
10 Rosgill Drive, Middleton, Manchester, M24 4SQ

Director23 May 2005Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
2 Spratts Bridge, Chew Magna, Bristol, BS40 8RZ

Director06 June 2003Active
Cuckoo Cottage, Cuckoo Cage Lane Tatenhill, Burton On Trent, DE13 9RX

Director01 August 2004Active
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY

Director05 August 2003Active

People with Significant Control

Parkcare Homes (No.2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.