UKBizDB.co.uk

CRICCIETH DEVELOPMENTS LTD

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

This company is commonly known as Criccieth Developments Ltd. The company was founded 8 years ago and was given the registration number 09697686. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CRICCIETH DEVELOPMENTS LTD
Company Number:09697686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Brulimar House Jubilee Road, Middleton, Manchester, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Secretary03 November 2020Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director25 February 2021Active
Summerhow House, Shap Road, Kendal, England, LA9 6NY

Secretary22 July 2015Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director30 November 2018Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director03 November 2020Active
Summerhow House, Shap Road, Kendal, England, LA9 6NY

Director22 July 2015Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director06 December 2019Active
Sizergh Castle, Sizergh, Kendal, England, LA8 8AE

Director04 October 2015Active
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director11 February 2021Active
Spinney House, St David's Lane, Prenton, United Kingdom, CH43 9UD

Director28 September 2018Active
Sizergh Castle, Sizergh, Kendal, England, LA8 8AE

Director22 July 2015Active

People with Significant Control

Mr Paul Andrew Doughty
Notified on:03 November 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Mr Andy George Hibble
Notified on:08 April 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Significant influence or control
Cranwell Consultants Ltd
Notified on:28 September 2018
Status:Active
Country of residence:Gibraltar
Address:13/1, Line Wall Road, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jane Elizabeth Crawshay Fothergill
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Summerhow House, Shap Road, Kendal, England, LA9 6NY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Accounts

Change account reference date company current shortened.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.