UKBizDB.co.uk

CRE NO.2 LTD

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

This company is commonly known as Cre No.2 Ltd. The company was founded 4 years ago and was given the registration number 12305549. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRE NO.2 LTD
Company Number:12305549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England, WV1 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director08 November 2019Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director08 November 2019Active
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director08 November 2019Active

People with Significant Control

Charlton House Group Limited
Notified on:16 March 2022
Status:Active
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nc Leisure Consultancy Ltd
Notified on:20 December 2020
Status:Active
Country of residence:England
Address:28b, Queensdown Road, London, England, E5 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carpenters Properties Limited
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:Carpenters Farm, Kenn Street, Clevedon, England, BS21 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Peter Jaehme
Notified on:08 November 2019
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Lesley Jaehme
Notified on:08 November 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.