UKBizDB.co.uk

CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED

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

This company is commonly known as Crewe Commercial Park Management 1 Limited. The company was founded 7 years ago and was given the registration number 10838124. The firm's registered office is in SOLIHULL. You can find them at Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED
Company Number:10838124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary27 June 2017Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director27 June 2017Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director27 June 2017Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director27 June 2017Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director27 June 2017Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director27 June 2017Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG

Director15 December 2017Active

People with Significant Control

The District Estates Limited
Notified on:04 December 2018
Status:Active
Country of residence:United Kingdom
Address:2 Friarsgate, Grosvenor Street, Chester, United Kingdom, CH1 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Peveril Securities Limited
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Marston's Estates Limited
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Goodman Real Estate (Uk) Limited
Notified on:27 June 2017
Status:Active
Country of residence:United Kingdom
Address:Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Officers

Change corporate secretary company with change date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Address

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

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-10-04Resolution

Resolution.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Resolution

Resolution.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.