UKBizDB.co.uk

CRINKLE COURT MAINTENANCE LIMITED

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

This company is commonly known as Crinkle Court Maintenance Limited. The company was founded 45 years ago and was given the registration number 01384506. The firm's registered office is in WHITBY. You can find them at Unit G4, St Hilda's Business Centre, The Ropery, Whitby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRINKLE COURT MAINTENANCE LIMITED
Company Number:01384506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1978
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit G4, St Hilda's Business Centre, The Ropery, Whitby, England, YO22 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G4, St Hilda's Business Centre, The Ropery, Whitby, England, YO22 4ET

Secretary26 October 2018Active
1, Andrew Avenue, Nottingham, England, NG3 6EH

Director17 January 2023Active
Flat 1 Crinkle Court, 9 Chubb Hill Road, Whitby, YO21 1JU

Secretary-Active
Flat 3, 9, Chubb Hill Road, Whitby, England, YO21 1JU

Secretary21 November 2014Active
Flat 5 Chubb Hill Court, 9 Chubb Hill Road, Whitby, YO21 1JU

Secretary01 January 2002Active
Flat 4 Crinkle Court, 9 Chubb Hill Road, Whitby, YO21 1JU

Director-Active
Flat 2 Crinkle Court, 9 Chubb Hill Road, Whitby, YO21 1JU

Director-Active

People with Significant Control

Mr Terrence Francis Foster
Notified on:18 December 2019
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Unit G4, St Hilda's Business Centre, The Ropery, Whitby, England, YO22 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Andrea Helen Foster
Notified on:18 December 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit G4, St Hilda's Business Centre, The Ropery, Whitby, England, YO22 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Andrea Helen Foster
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 9 Chubb Hill Road, Whitby, United Kingdom, YO21 1JU
Nature of control:
  • 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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-09-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Address

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

Download
2018-10-26Officers

Appoint person secretary company with name date.

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.