Warning: file_put_contents(c/ddf2f96d3da90fd4fe08d193e67f5327.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crayson Limited, MK14 6LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAYSON LIMITED

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

This company is commonly known as Crayson Limited. The company was founded 14 years ago and was given the registration number 07294408. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CRAYSON LIMITED
Company Number:07294408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2010
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine Cottage, 1 The Green, Aston Rowant, Watlington, United Kingdom, OX49 5ST

Director24 June 2010Active
Unit 6, Upper Deck, Phoenix Wharf, Eel Pie Island, Twickenham, England, TW1 3DY

Director27 September 2010Active
27b, Russell Road, London, United Kingdom, W14 8HU

Director24 June 2010Active
10, Lambton Place, London, United Kingdom, W11 2SH

Director01 April 2013Active
5, Marc Aurel Strasse, Vienna, Austria, 1010

Director12 August 2010Active

People with Significant Control

Mr David Anthony Howard Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Morris Crayson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-09-19Accounts

Change account reference date company previous extended.

Download
2018-07-09Address

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

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Address

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

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.