UKBizDB.co.uk

CRANLEIGH RECRUITMENT HOLDINGS LIMITED

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

This company is commonly known as Cranleigh Recruitment Holdings Limited. The company was founded 9 years ago and was given the registration number 09209763. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRANLEIGH RECRUITMENT HOLDINGS LIMITED
Company Number:09209763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director09 September 2014Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director09 September 2014Active
Morningside, Guildford Road, Cranleigh, United Kingdom, GU6 8PG

Director09 September 2014Active
Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN

Director09 September 2014Active
Morningside, Guildford Road, Cranleigh, United Kingdom, GU6 8PG

Director09 September 2014Active

People with Significant Control

Mr Alex David Salmon
Notified on:08 April 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence James Emmett
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Garry Richard Emmett
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Elizabeth Emmett
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Thomas Arthur Emmett
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Capital alter shares redemption statement of capital.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Capital

Capital alter shares redemption statement of capital.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Capital

Capital alter shares redemption statement of capital.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Capital

Capital alter shares redemption statement of capital.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination director company.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.