This company is commonly known as Crestwood Holdings Limited. The company was founded 30 years ago and was given the registration number 02920187. The firm's registered office is in STAMFORD LINCOLNSHIRE. You can find them at Crestwood House, Saint Martins, Stamford Lincolnshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CRESTWOOD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02920187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crestwood House, Saint Martins, Stamford Lincolnshire, PE9 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG | Director | 01 January 2019 | Active |
Crestwood House, Saint Martin's, Stamford, PE9 2LG | Director | 27 April 1994 | Active |
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG | Director | 27 April 1994 | Active |
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG | Director | 01 January 2019 | Active |
Crestwood 5 Wakerley Road, Barrowden, Rutland, LE5 6AR | Secretary | 27 April 1994 | Active |
The Barton, Pudding Bag Lane, Stamford, PE9 3HH | Secretary | 01 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 1994 | Active |
6 Wilton Drive, Hollins, Bury, BL9 8BG | Director | 01 October 2005 | Active |
The Barton, Pudding Bag Lane, Stamford, PE9 3HH | Director | 01 March 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 April 1994 | Active |
Mr James Bust | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG |
Nature of control | : |
|
Mrs Jenny Corbett | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG |
Nature of control | : |
|
Mr Martin Bust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crestwood House, High Street, Stamford, England, PE9 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.