Warning: file_put_contents(c/56e447d303eb5c442237cf6b12b3f73d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crawley Down Holdings Ltd, TN4 8BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAWLEY DOWN HOLDINGS LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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 Lea, Domewood, Copthorne, United Kingdom, RH10 3HE

Director12 January 2010Active
Woods Edge, Herons Lea, Domewood, Copthorne, United Kingdom, RH10 3HE

Director12 January 2010Active
Tall Trees, Old Domewood, Copthorne, United Kingdom, RH10 3HD

Director12 January 2010Active
Amberglade, New Domewood, Copthorne, United Kingdom, RH10 3HE

Director12 January 2010Active
Pinewood, Copthorne, United Kingdom, RH10 3HE

Director12 January 2010Active
Millside, 31 The Street, Charlwood, United Kingdom, RH6 0BY

Director12 January 2010Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Secretary01 August 2013Active
Amberglade, New Domewood, Copthorne, United Kingdom, RH10 3HE

Secretary12 January 2010Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 August 2013Active
Lea Cottage, Hillhead Road, Kergilliack, Falmouth, England, TR11 5PA

Director12 January 2010Active
177, Woodland Avenue, Hove, United Kingdom, BN3 6BJ

Director12 January 2010Active

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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-01-26Confirmation 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 group.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2022-01-13Address

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

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type group.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type group.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type group.

Download
2016-02-05Officers

Appoint person secretary company with name date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Termination secretary company.

Download
2016-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.