UKBizDB.co.uk

CRIBBS CAUSEWAY JV LIMITED

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

This company is commonly known as Cribbs Causeway Jv Limited. The company was founded 19 years ago and was given the registration number 05343227. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRIBBS CAUSEWAY JV LIMITED
Company Number:05343227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director01 February 2020Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director31 December 2015Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director10 December 2019Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director28 August 2020Active
44 Kingsfield Road, Oxhey, WD19 4TR

Secretary07 March 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary15 March 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary26 January 2005Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director15 March 2005Active
2 Larch Lane, Welwyn, AL6 0UJ

Director10 October 2005Active
45 Carvers Croft, Woolmer Green, Knebworth, SG3 6LX

Director14 March 2005Active
40 Broadway, London, SW1H 0BU

Director08 October 2008Active
40 Broadway, London, SW1H 0BU

Director28 November 2014Active
40 Broadway, London, SW1H 0BU

Director28 November 2014Active
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA

Director11 March 2011Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director15 March 2005Active
40 Broadway, London, SW1H 0BU

Director15 March 2005Active
40 Broadway, London, SW1H 0BU

Director15 March 2005Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director28 January 2006Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 February 2020Active
22 Foster Road, Great Totham, Maldon, CM9 8PZ

Director04 March 2005Active
40 Broadway, London, SW1H 0BU

Director01 October 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director07 November 2016Active
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA

Director03 November 2011Active
City Place House, 55 Basinghall Street, London, United Kingdom, EC2V 5DU

Director10 October 2008Active
5 Millwell Crescent, Chigwell, IG7 5HX

Director13 October 2006Active
1 New Cottages, Village Road, Coleshill, Amersham, HP7 0LR

Director09 March 2005Active
40 Broadway, London, SW1H 0BU

Director31 December 2015Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director26 January 2005Active
25 Felden Street, Fulham, London, SW6 5AE

Director04 March 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director11 March 2011Active
Woodpeckers, Ashwood Road, Woking, GU22 7JN

Director04 March 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director26 January 2005Active

People with Significant Control

Palma Cribbs Bidco Limited
Notified on:15 August 2023
Status:Active
Country of residence:Jersey
Address:47 Esplanade, 47 Esplanade, Jersey, Jersey, JE1 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Intu Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG
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 (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
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-22Address

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

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.