This company is commonly known as Crawley Down Holdings Ltd. The company was founded 14 years ago and was given the registration number 07123465. 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 70100 - Activities of head offices.
Name | : | CRAWLEY DOWN HOLDINGS LTD |
---|---|---|
Company Number | : | 07123465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cdg, Snow Hill, Crawley Down, Crawley, England, RH10 3EQ | Secretary | 01 January 2016 | Active |
Woods Edge, Herons Lea, Domewood, Copthorne, United Kingdom, RH10 3HE | Director | 12 January 2010 | Active |
Woods Edge, Herons Lea, Domewood, Copthorne, United Kingdom, RH10 3HE | Director | 12 January 2010 | Active |
Tall Trees, Old Domewood, Copthorne, United Kingdom, RH10 3HD | Director | 12 January 2010 | Active |
Amberglade, New Domewood, Copthorne, United Kingdom, RH10 3HE | Director | 12 January 2010 | Active |
Pinewood, Copthorne, United Kingdom, RH10 3HE | Director | 12 January 2010 | Active |
Millside, 31 The Street, Charlwood, United Kingdom, RH6 0BY | Director | 12 January 2010 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Secretary | 01 August 2013 | Active |
Amberglade, New Domewood, Copthorne, United Kingdom, RH10 3HE | Secretary | 12 January 2010 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 August 2013 | Active |
Lea Cottage, Hillhead Road, Kergilliack, Falmouth, England, TR11 5PA | Director | 12 January 2010 | Active |
177, Woodland Avenue, Hove, United Kingdom, BN3 6BJ | Director | 12 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type group. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Accounts | Accounts with accounts type group. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type group. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type group. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type group. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type group. | Download |
2016-02-05 | Officers | Appoint person secretary company with name date. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Termination secretary company. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.