This company is commonly known as Crimond House Limited. The company was founded 8 years ago and was given the registration number 09814440. The firm's registered office is in RICHMOND. You can find them at 2 Lower Mortlake Road, , Richmond, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CRIMOND HOUSE LIMITED |
---|---|---|
Company Number | : | 09814440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2015 |
End of financial year | : | 29 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lower Mortlake Road, Richmond, England, TW9 2JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 28 October 2015 | Active |
7, Orchard Avenue, Hove, United Kingdom, BN3 7BL | Director | 08 October 2015 | Active |
51, Hova Villas, Hove, England, BN3 3DJ | Director | 15 October 2018 | Active |
7, Orchard Avenue, Hove, United Kingdom, BN3 7BL | Director | 08 October 2015 | Active |
Mr David Alexander King | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-10-19 | Gazette | Gazette filings brought up to date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Accounts | Change account reference date company current shortened. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.