UKBizDB.co.uk

CRIBBS MALL NOMINEE (1) LIMITED

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

This company is commonly known as Cribbs Mall Nominee (1) Limited. The company was founded 19 years ago and was given the registration number 05312716. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRIBBS MALL NOMINEE (1) LIMITED
Company Number:05312716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, EC3M 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 February 2006Active
10, Fenchurch Avenue, London, EC3M 5AG

Director23 February 2017Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director05 June 2020Active
44 Kingsfield Road, Oxhey, WD19 4TR

Secretary07 March 2005Active
64 Old Fold View, Barnet, EN5 4EB

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

Corporate Nominee Secretary14 December 2004Active
45 Carvers Croft, Woolmer Green, Knebworth, SG3 6LX

Director14 March 2005Active
10, Fenchurch Avenue, London, EC3M 5AG

Director25 January 2006Active
22 Foster Road, Great Totham, Maldon, CM9 8PZ

Director04 March 2005Active
10, Fenchurch Avenue, London, EC3M 5AG

Director24 February 2009Active
1 New Cottages, Village Road, Coleshill, Amersham, HP7 0LR

Director11 March 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director14 December 2004Active
25 Felden Street, Fulham, London, SW6 5AE

Director04 March 2005Active
Woodpeckers, Ashwood Road, Woking, GU22 7JN

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

Corporate Nominee Director14 December 2004Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Director23 August 2005Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Address:10, Fenchurch Avenue, London, EC3M 5AG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-05-15Miscellaneous

Legacy.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Officers

Change corporate secretary company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-18Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.