UKBizDB.co.uk

CRICKETFIELD ROAD FLATS LIMITED

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

This company is commonly known as Cricketfield Road Flats Limited. The company was founded 10 years ago and was given the registration number 08630851. The firm's registered office is in LONDON. You can find them at 82 Cricketfield Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRICKETFIELD ROAD FLATS LIMITED
Company Number:08630851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:82 Cricketfield Road, London, E5 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1. The Old Blake House, Hungerford Newtown, Hungerford, United Kingdom, RG17 0PP

Director12 February 2018Active
82, Cricketfield Road, London, E5 8NS

Director20 October 2021Active
82, Cricketfield Road, London, United Kingdom, E5 8NS

Director30 July 2013Active
82, Cricketfield Road, London, United Kingdom, E5 8NS

Director09 April 2018Active

People with Significant Control

Ms Jacqueline Noreen Bennett
Notified on:20 October 2021
Status:Active
Date of birth:February 1986
Nationality:Canadian
Address:82, Cricketfield Road, London, E5 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Leslie Senez
Notified on:04 April 2018
Status:Active
Date of birth:December 1987
Nationality:British
Address:82, Cricketfield Road, London, E5 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amelia Elizabeth Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 2, 82, Cricketfield Road, London, England, E5 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Georgia Sarah Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Flat 1, 82, Cricketfield Road, London, England, E5 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Louis Ivan Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:1, The Old Bakehouse, Newtown, Hungerford, England, RG17 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-04-08Accounts

Accounts with accounts type dormant.

Download
2018-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.