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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 01 February 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 31 December 2015 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 10 December 2019 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 28 August 2020 | Active |
44 Kingsfield Road, Oxhey, WD19 4TR | Secretary | 07 March 2005 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Secretary | 15 March 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 26 January 2005 | Active |
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA | Director | 15 March 2005 | Active |
2 Larch Lane, Welwyn, AL6 0UJ | Director | 10 October 2005 | Active |
45 Carvers Croft, Woolmer Green, Knebworth, SG3 6LX | Director | 14 March 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 08 October 2008 | Active |
40 Broadway, London, SW1H 0BU | Director | 28 November 2014 | Active |
40 Broadway, London, SW1H 0BU | Director | 28 November 2014 | Active |
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA | Director | 11 March 2011 | Active |
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX | Director | 15 March 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 15 March 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 15 March 2005 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 28 January 2006 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 01 February 2020 | Active |
22 Foster Road, Great Totham, Maldon, CM9 8PZ | Director | 04 March 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 01 October 2005 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 07 November 2016 | Active |
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA | Director | 03 November 2011 | Active |
City Place House, 55 Basinghall Street, London, United Kingdom, EC2V 5DU | Director | 10 October 2008 | Active |
5 Millwell Crescent, Chigwell, IG7 5HX | Director | 13 October 2006 | Active |
1 New Cottages, Village Road, Coleshill, Amersham, HP7 0LR | Director | 09 March 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 31 December 2015 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 26 January 2005 | Active |
25 Felden Street, Fulham, London, SW6 5AE | Director | 04 March 2005 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 11 March 2011 | Active |
Woodpeckers, Ashwood Road, Woking, GU22 7JN | Director | 04 March 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 26 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.