UKBizDB.co.uk

CRESTWOOD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Crestwood House, Saint Martins, Stamford Lincolnshire, PE9 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG

Director01 January 2019Active
Crestwood House, Saint Martin's, Stamford, PE9 2LG

Director27 April 1994Active
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG

Director27 April 1994Active
Crestwood House, Saint Martin's, Stamford, United Kingdom, PE9 2LG

Director01 January 2019Active
Crestwood 5 Wakerley Road, Barrowden, Rutland, LE5 6AR

Secretary27 April 1994Active
The Barton, Pudding Bag Lane, Stamford, PE9 3HH

Secretary01 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1994Active
6 Wilton Drive, Hollins, Bury, BL9 8BG

Director01 October 2005Active
The Barton, Pudding Bag Lane, Stamford, PE9 3HH

Director01 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.