Warning: file_put_contents(c/92bbc10b16b65bf5ac1b206358220b7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crew Family Office Limited, TN14 7JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREW FAMILY OFFICE LIMITED

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

This company is commonly known as Crew Family Office Limited. The company was founded 8 years ago and was given the registration number 09661710. The firm's registered office is in SEVENOAKS. You can find them at Whateley House Old London Road, Knockholt, Sevenoaks, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CREW FAMILY OFFICE LIMITED
Company Number:09661710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whateley House Old London Road, Knockholt, Sevenoaks, England, TN14 7JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrims Cottage, Brasted Lane, Knockholt, Sevenoaks, England, TN14 7PJ

Director29 June 2015Active
Pilgrims Cottage, Brasted Lane, Knockholt, Sevenoaks, United Kingdom, TN14 7PJ

Director29 June 2015Active
219, Kensington High Street, London, England, W8 6BD

Director10 July 2016Active

People with Significant Control

The Yacht Bridge Group Limited
Notified on:15 November 2022
Status:Active
Country of residence:England
Address:219 Kensington High Street, London, England, Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Upton
Notified on:01 October 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Whateley House, Old London Road, Sevenoaks, England, TN14 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Andrew Upton
Notified on:10 July 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:5, Beach Court, Lytham St. Annes, England, FY8 5EQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Address

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

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Address

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

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.