UKBizDB.co.uk

CRESWICKE HOUSE LIMITED

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

This company is commonly known as Creswicke House Limited. The company was founded 13 years ago and was given the registration number 07615250. The firm's registered office is in BRISTOL. You can find them at 53 - 55 Queen Charlotte House, Queen Charlotte Street, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRESWICKE HOUSE LIMITED
Company Number:07615250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:53 - 55 Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creswicke House, 9 - 11 Small Street, Bristol, United Kingdom, BS1 1DB

Director27 April 2011Active
53 - 55, Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ

Director06 March 2018Active
53 - 55, Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ

Secretary01 December 2013Active
53 - 55, Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ

Director02 April 2015Active

People with Significant Control

Mr John Joseph Paul Fitzgerald
Notified on:19 October 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:53 - 55, Queen Charlotte House, Bristol, England, BS1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Morian Cooke
Notified on:19 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:53 - 55, Queen Charlotte House, Bristol, England, BS1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Jayne Hosier
Notified on:19 October 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:53 - 55, Queen Charlotte House, Bristol, England, BS1 4HQ
Nature of control:
  • Ownership of shares 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 (5 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
2024-03-20Capital

Capital cancellation shares.

Download
2024-03-20Capital

Capital return purchase own shares.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Change account reference date company previous extended.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.