UKBizDB.co.uk

CRAIGLANDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Craiglands Management Company Limited. The company was founded 23 years ago and was given the registration number 04092768. The firm's registered office is in WADEBRIDGE. You can find them at Lanseague, West Hill, Wadebridge, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRAIGLANDS MANAGEMENT COMPANY LIMITED
Company Number:04092768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lanseague, West Hill, Wadebridge, Cornwall, PL27 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Hanley Road, Hanley Road, London, England, N4 3DR

Secretary20 July 2023Active
78 Hanley Road, London, N4 3DR

Director19 October 2000Active
Flat 1, 80 Hanley Road, London, N4 3DR

Director19 October 2000Active
78a, Hanley Road, London, England, N4 3DR

Director28 April 2021Active
Flat 2, No. 80, Hanley Road, London, England, N4 3DR

Director26 November 2019Active
Basement Flat, Hanley Road, London, England, N4 3DR

Director26 December 2019Active
80 Hanley Road, Hanley Road, London, England, N4 3DR

Director20 July 2023Active
Lanseague, West Hill, Wadebridge, PL27 7EL

Secretary19 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 October 2000Active
Lanseague, West Hill, Wadebridge, PL27 7EL

Director19 October 2000Active
78 Hanley Road, London, N4 3DR

Director19 October 2000Active
80 Hanley Road, London, N4 3DR

Director07 August 2003Active
22, Raveley Street, London, England, NW5 2HU

Director20 August 2007Active
41 Camden Mews, London, NW1 9BY

Director19 October 2000Active
Apt 421,, Chynoweth House, Trevissome Park Blackwater, Truro, United Kingdom, TR4 8UN

Director19 October 2000Active
Flat 2, 80 Hanley Road, London, England, N4 3DR

Director01 June 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 October 2000Active

People with Significant Control

Mr Lee Norman Mcintosh
Notified on:20 July 2023
Status:Active
Date of birth:August 1982
Nationality:Scottish
Country of residence:England
Address:80 Hanley Road, Hanley Road, London, England, N4 3DR
Nature of control:
  • Right to appoint and remove directors
Dr Garry Allan Gauss
Notified on:22 September 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Lanseague, Wadebridge, PL27 7EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Address

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

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-22Officers

Appoint person secretary company with name date.

Download
2023-07-22Persons with significant control

Notification of a person with significant control.

Download
2023-07-22Officers

Termination secretary company with name termination date.

Download
2023-07-22Officers

Termination director company with name termination date.

Download
2023-07-22Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2019-12-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.