Warning: file_put_contents(c/a0b3fbdd67f9e1cb6c345158f099ebac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cristowe Investments Limited, AL9 7BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRISTOWE INVESTMENTS LIMITED

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

This company is commonly known as Cristowe Investments Limited. The company was founded 8 years ago and was given the registration number 10000521. The firm's registered office is in HATFIELD. You can find them at 61 Pine Grove, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CRISTOWE INVESTMENTS LIMITED
Company Number:10000521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, England, AL9 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Sefton Avenue, Mill Hill, England, NW7 3QE

Director11 February 2016Active
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director11 February 2016Active
78 Bell Lane, Brookmans Park, Hatfield, England, AL9 7AY

Director11 February 2016Active

People with Significant Control

Snl James Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:78, Bell Lane, Hatfield, England, AL9 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ah-Kinit-Ah Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Galla House, 695 High Road, London, England, N12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laneport Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, London, England, E17 4EE
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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Change account reference date company current extended.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Accounts

Change account reference date company current shortened.

Download
2016-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.