This company is commonly known as Crispin Homes Limited. The company was founded 32 years ago and was given the registration number 02631480. The firm's registered office is in BASINGSTOKE. You can find them at 2nd Floor, Clifton House, Bunnian Place, Basingstoke, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CRISPIN HOMES LIMITED |
---|---|---|
Company Number | : | 02631480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 22 January 2020 | Active |
Eagle Tower Barn, Chapel Lane, Heapey, Chorley, PR6 8EW | Secretary | 23 May 2003 | Active |
14 Grosvenor Road, Northwood, HA6 3HJ | Secretary | 26 July 1991 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 22 July 1991 | Active |
Piggotts Farm, Albury End, Ware, SG11 2HS | Secretary | 18 June 2010 | Active |
2 Hawkhurst Way, West Wickham, BR4 9PF | Secretary | 30 September 1992 | Active |
Newland House, 50 Newland, Witney, OX28 3JG | Secretary | 17 January 2005 | Active |
14 Grovenor Road, Northwood, HA6 3HJ | Director | 01 August 1991 | Active |
Eagle Tower Barn, Chapel Lane, Heapey, Chorley, PR6 8EW | Director | 24 December 1998 | Active |
28 Thesiger Street, Lincoln, LN5 7UU | Director | 24 December 1998 | Active |
14 Grosvenor Road, Northwood, HA6 3HJ | Director | 26 July 1991 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 22 July 1991 | Active |
Clifton House, 2nd Floor, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 11 August 2010 | Active |
Hartford House, Hulfords Lane, Hartley Wintney, Hook, United Kingdom, RG27 8AG | Director | 11 August 2010 | Active |
Clifton House, 2nd Floor, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 18 June 2010 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 01 June 2022 | Active |
Piggotts Farm, Albury End, Ware, SG11 2HS | Director | 11 August 2010 | Active |
Piggotts Farm, Albury End, Ware, SG11 2HS | Director | 11 August 2010 | Active |
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE | Director | 22 January 2020 | Active |
Newland House, 50 Newland, Witney, OX28 3JG | Director | 17 January 2005 | Active |
Newland House, 50 Newland, Witney, OX28 3JG | Director | 17 January 2005 | Active |
H.W. Group Ltd | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Clifton House, Bunnian Place, Basingstoke, United Kingdom, RG21 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Incorporation | Memorandum articles. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.