UKBizDB.co.uk

CRAWLEY DOWN GROUP LIMITED

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

This company is commonly known as Crawley Down Group Limited. The company was founded 64 years ago and was given the registration number 00636090. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CRAWLEY DOWN GROUP LIMITED
Company Number:00636090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cdg, Snow Hill, Crawley Down, Crawley, England, RH10 3EQ

Secretary01 January 2016Active
Woods Edge, Herons Lee, Domewood, Copthorne, RH10 3HE

Director15 October 2004Active
Woods Edge, Herons Lea, Copthorne, Crawley, England, RH10 3HE

Director26 February 2008Active
Tall Trees, Domewood Copthorne, Crawley, RH10 3HD

Director15 November 2001Active
Amberglade, Domewood Copthorne, Crawley, RH10 3HD

Director-Active
Pinewood, New Domewood, Copthorne, RH10 3HE

Director15 August 2001Active
Milllside, 31 The Street, Charlwood, RH6 0BY

Director-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Secretary01 August 2013Active
Amberglade, Domewood Copthorne, Crawley, RH10 3HD

Secretary-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 August 2013Active
Lea Cottage, Hillhead Road, Falmouth, United Kingdom, TR11 5PA

Director-Active
The Old Orchard, Beechwood Lane Cooksbridge, Lenes, BN7 3QG

Director15 August 2001Active
177 Woodland Avenue, Hove, BN3 6BJ

Director15 August 2001Active
7 Heron Lea, Domewood Copthorne, Crawley, RH10 3HE

Director-Active

People with Significant Control

Crawley Down Holdings
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Level 1 Brockbourne House, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person secretary company with change date.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Address

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

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.