UKBizDB.co.uk

CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED

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

This company is commonly known as Critchley And Wilkinson Residential Limited. The company was founded 5 years ago and was given the registration number 11666277. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRITCHLEY AND WILKINSON RESIDENTIAL LIMITED
Company Number:11666277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Farnworth Street, Widnes, England, WA8 9LH

Director07 November 2018Active
23, Farnworth Street, Widnes, England, WA8 9LH

Director07 November 2018Active
C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD

Director07 November 2018Active
C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD

Director07 November 2018Active

People with Significant Control

Mrs Hannah Jane Critchley
Notified on:07 November 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD
Nature of control:
  • Significant influence or control
Mrs Gillian Wilkinson
Notified on:07 November 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Ai Law, 8 Water Street, Liverpool, United Kingdom, L2 8TD
Nature of control:
  • Significant influence or control
Mr Jonathan Timothy Critchley
Notified on:07 November 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:23, Farnworth Street, Widnes, England, WA8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew William Wilkinson
Notified on:07 November 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:23, Farnworth Street, Widnes, England, WA8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Address

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

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.