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.
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 | : |
|
Registered Address | : | Lanseague, West Hill, Wadebridge, Cornwall, PL27 7EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Hanley Road, Hanley Road, London, England, N4 3DR | Secretary | 20 July 2023 | Active |
78 Hanley Road, London, N4 3DR | Director | 19 October 2000 | Active |
Flat 1, 80 Hanley Road, London, N4 3DR | Director | 19 October 2000 | Active |
78a, Hanley Road, London, England, N4 3DR | Director | 28 April 2021 | Active |
Flat 2, No. 80, Hanley Road, London, England, N4 3DR | Director | 26 November 2019 | Active |
Basement Flat, Hanley Road, London, England, N4 3DR | Director | 26 December 2019 | Active |
80 Hanley Road, Hanley Road, London, England, N4 3DR | Director | 20 July 2023 | Active |
Lanseague, West Hill, Wadebridge, PL27 7EL | Secretary | 19 October 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 October 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 October 2000 | Active |
Lanseague, West Hill, Wadebridge, PL27 7EL | Director | 19 October 2000 | Active |
78 Hanley Road, London, N4 3DR | Director | 19 October 2000 | Active |
80 Hanley Road, London, N4 3DR | Director | 07 August 2003 | Active |
22, Raveley Street, London, England, NW5 2HU | Director | 20 August 2007 | Active |
41 Camden Mews, London, NW1 9BY | Director | 19 October 2000 | Active |
Apt 421,, Chynoweth House, Trevissome Park Blackwater, Truro, United Kingdom, TR4 8UN | Director | 19 October 2000 | Active |
Flat 2, 80 Hanley Road, London, England, N4 3DR | Director | 01 June 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-22 | Officers | Appoint person secretary company with name date. | Download |
2023-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-22 | Officers | Termination secretary company with name termination date. | Download |
2023-07-22 | Officers | Termination director company with name termination date. | Download |
2023-07-22 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-27 | Officers | Termination director company with name termination date. | Download |
2020-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.