Warning: file_put_contents(c/1d7a0be8577189b9de1c5f65e3d164e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Craggy Island Ltd, GU1 1RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAGGY ISLAND LTD

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

This company is commonly known as Craggy Island Ltd. The company was founded 20 years ago and was given the registration number 04938327. The firm's registered office is in MOORFIELD ROAD. You can find them at 9 Cobbett Park, Slyfield Industrial Park, Moorfield Road, Guildford. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CRAGGY ISLAND LTD
Company Number:04938327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93210 - Activities of amusement parks and theme parks
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:9 Cobbett Park, Slyfield Industrial Park, Moorfield Road, Guildford, GU1 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, 225 Hook Rise South, Surbiton, England, KT6 7LD

Director31 March 2022Active
210 Pepperharrow Road, Godalming, GU7 2PR

Secretary21 October 2003Active
Flat Three, 29 Brunswick Square, Hove, BN3 1EJ

Director21 October 2003Active
210 Pepperharrow Road, Godalming, GU7 2PR

Director21 October 2003Active

People with Significant Control

Pelier Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:1a, Hook Rise South, Surbiton, England, KT6 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Philippa Mitchell
Notified on:20 December 2020
Status:Active
Date of birth:July 1959
Nationality:British
Address:9 Cobbett Park, Moorfield Road, GU1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Lane
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:9 Cobbett Park, Moorfield Road, GU1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Arthur Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:9 Cobbett Park, Moorfield Road, GU1 1RU
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-09-05Accounts

Change account reference date company current extended.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Address

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

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.