UKBizDB.co.uk

CRESCENT HILL HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Crescent Hill House Management Limited. The company was founded 19 years ago and was given the registration number 05327255. The firm's registered office is in BRADFORD. You can find them at 17 Dye House Road, Oakenshaw, Bradford, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRESCENT HILL HOUSE MANAGEMENT LIMITED
Company Number:05327255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Dye House Road, Oakenshaw, Bradford, West Yorkshire, BD12 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Southlea Close, Oakenshaw, United Kingdom, BD12 7BZ

Secretary07 January 2005Active
Apt 3, 4 Crescent Hill, Filey, United Kingdom, YO14 9JY

Director16 April 2021Active
Apt 3, 4 Crescent Hill, Filey, United Kingdom, YO14 9JY

Director16 April 2021Active
14, Southlea Close, Oakenshaw, United Kingdom, BD12 7BZ

Director30 August 2019Active
14, Southlea Close, Oakenshaw, United Kingdom, BD12 7BZ

Director07 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 January 2005Active
17 Dye House Road, Oakenshaw, Bradford, BD12 7BX

Director07 January 2005Active
17 Dye House Road, Oakenshaw, Bradford, BD12 7BX

Director12 May 2009Active
17 Dye House Road, Oakenshaw, Bradford, BD12 7BX

Director07 December 2017Active
17 Dye House Road, Oakenshaw, Bradford, BD12 7BX

Director07 January 2005Active
17 Dye House Road, Oakenshaw, Bradford, BD12 7BX

Director02 May 2019Active
Mews, Newhall Grange, Maltby, Rotherham, S66 8PT

Director12 May 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Director07 January 2005Active

People with Significant Control

Mrs Valerie Rose Gibson
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:17 Dye House Road, Bradford, BD12 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Mary Gibson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:17 Dye House Road, Bradford, BD12 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Ward
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:17 Dye House Road, Bradford, BD12 7BX
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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.