This company is commonly known as Crag Head Limited. The company was founded 21 years ago and was given the registration number 04472677. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CRAG HEAD LIMITED |
---|---|---|
Company Number | : | 04472677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2002 |
End of financial year | : | 24 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Secretary | 16 June 2022 | Active |
The Nook, Old Lodge Way, Stanmore, United Kingdom, HA7 3AW | Director | 25 July 2023 | Active |
16, Newquay Crescent, Harrow, HA2 9LJ | Director | 27 August 2010 | Active |
Flat 70 Crag Head, 77 Manor Road, Bournemouth, United Kingdom, BH1 3JF | Director | 25 July 2023 | Active |
4, Barham Avenue, Elstree, United Kingdom, WD6 3PN | Director | 29 August 2018 | Active |
21, Snaresbrook Drive, Stanmore, United Kingdom, HA7 4QN | Director | 11 September 2020 | Active |
Chestnut Corner, 13 Long Wood Drive, Jordans, Beaconsfield, United Kingdom, WD17 4QD | Director | 25 July 2023 | Active |
83 Crag Head, 77 Manor Road, Bournemouth, England, BH1 3JG | Director | 17 July 2015 | Active |
61, Crag Head, 77 Manor Road, Bournemouth, England, BH1 3JG | Director | 28 June 2002 | Active |
14 Craghead, 77 Manor Road, Bournemouth, BH1 3JE | Director | 24 June 2004 | Active |
16 Newquay Crescent, Harrow, England, HA2 9LJ | Secretary | 01 October 2016 | Active |
9 Christie Close, Broxbourne, EN10 7RB | Secretary | 28 June 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 June 2002 | Active |
55 Crag Mead, 77 Manor Road, Bournemouth, Uk, BH1 3JF | Director | 10 May 2013 | Active |
79 Crag Head, 71-77 Manor Road, Bournemouth, BH1 3JG | Director | 24 June 2004 | Active |
95 Crag Head, 71-77 Manor Road, Bournemouth, BH1 3JG | Director | 24 June 2004 | Active |
3 Crag Head, 77 Manor Road, Bournemouth, England, BH1 3JG | Director | 14 December 2012 | Active |
23, Cintra Close, Reading, United Kingdom, RG2 7AL | Director | 13 September 2019 | Active |
Flat 73, Crag Head, Bournemouth, BH1 3JG | Director | 22 August 2008 | Active |
Flat 57 Craghead, 77 Manor Road, Bournemouth, BH1 3JF | Director | 09 February 2007 | Active |
Flat 57 Crag Head, Bournemouth, BH1 3JF | Director | 09 December 2005 | Active |
39, Ridgway Place, London, England, SW19 4EW | Director | 23 February 2017 | Active |
Jamesons House, Compton Way, Witney, United Kingdom, OX28 3AB | Director | 31 July 2020 | Active |
92 Crag Head, 77 Manor Road, Bournemouth, BH1 3JG | Director | 24 June 2004 | Active |
54 Crag Head, 77 Manor Road, Bournemouth, England, BH1 3JG | Director | 17 July 2015 | Active |
62 Crag Head, 71-77 Manor Road, Bournemouth, BH1 3JF | Director | 24 June 2004 | Active |
48 Crag Head, 77 Manor Road, Bournemouth, England, BH1 3JF | Director | 22 August 2014 | Active |
65 Crag Head, 77 Manor Road, Bournemouth, BH1 3JF | Director | 22 August 2008 | Active |
9 Christie Close, Broxbourne, EN10 7RB | Director | 24 June 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.