This company is commonly known as Crest House Management Company Limited. The company was founded 23 years ago and was given the registration number 04105839. The firm's registered office is in SHERBORNE. You can find them at 40 Manor Road, Milborne Port, Sherborne, . This company's SIC code is 98000 - Residents property management.
Name | : | CREST HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04105839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Manor Road, Milborne Port, Sherborne, England, DT9 5BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Manor Road, Milborne Port, Sherborne, England, DT9 5BL | Secretary | 07 October 2018 | Active |
Wayside Farm, Station Road, Ansford, Castle Cary, England, BA7 7PA | Director | 28 January 2016 | Active |
40 Manor Road ,, Manor Road, Milborne Port, Sherborne, England, DT9 5BL | Director | 27 April 2018 | Active |
Flat 3 Crest House, The Park, Castle Cary, BA7 7EP | Director | 16 April 2001 | Active |
Autumn House, Main Street, Barton St. David, Somerton, United Kingdom, TA11 6BZ | Secretary | 24 November 2008 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Secretary | 16 April 2001 | Active |
The Old Dairy Cottage, North Street, Stoke Sub Hamdon, TA14 6QS | Secretary | 10 November 2000 | Active |
Flat 2, Crest House, The Park, Castle Cary, United Kingdom, BA7 7EP | Secretary | 09 March 2018 | Active |
Flat 1 Crest House, The Park, Castle Cary, BA7 7EP | Secretary | 19 October 2001 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Secretary | 01 August 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 10 November 2000 | Active |
Flat 4, Crest House, The Park, Castle Cary, United Kingdom, BA7 7EP | Director | 01 September 2012 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Director | 07 November 2008 | Active |
Autumn House, Main Street Barton St David, Somerton, TA11 6BZ | Director | 07 March 2007 | Active |
Autumn House, Main Street, Barton St. David, Somerton, England, TA11 6BZ | Director | 30 June 2014 | Active |
40, Manor Road, Milborne Port, Sherborne, England, DT9 5BL | Director | 27 April 2018 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Director | 16 April 2001 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Director | 16 April 2001 | Active |
The Old Dairy Cottage, North Street, Stoke Sub Hamdon, TA14 6QS | Director | 10 November 2000 | Active |
Flat 1 Crest House, The Park, Castle Cary, BA7 7EP | Director | 09 June 2004 | Active |
Flat 2 Crest House, The Park, Castle Cary, BA7 7EP | Director | 16 April 2001 | Active |
Flat 2 Crest House, The Park, Castle Cary, England, BA7 7EP | Director | 08 June 2016 | Active |
Flat 1 Crest House, The Park, Castle Cary, BA7 7EP | Director | 09 June 2004 | Active |
Flat 2 Crest House, The Park, Castle Cary, BA7 7EP | Director | 21 October 2003 | Active |
Flat 4, Crest House, The Park, Castle Cary, England, BA7 7EP | Director | 01 September 2012 | Active |
Flat 2 Crest House, The Park, Castle Cary, England, BA7 7EP | Director | 17 July 2017 | Active |
Flat 1 Crest House, The Park, Castle Cary, BA7 7EP | Director | 16 April 2001 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Director | 20 December 2001 | Active |
Flat 4 Crest House, The Park, Castle Cary, BA7 7EP | Director | 07 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Termination secretary company. | Download |
2018-10-08 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.