This company is commonly known as Crofton House Holiday Lets Ltd. The company was founded 6 years ago and was given the registration number 10962814. The firm's registered office is in LONDON. You can find them at The News Building C/o Randall Robinson, 3 London Bridge Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CROFTON HOUSE HOLIDAY LETS LTD |
---|---|---|
Company Number | : | 10962814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The News Building C/o Randall Robinson, 3 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ | Director | 01 May 2019 | Active |
The News Building, C/O Randall Robinson, 3 London Bridge Street, London, England, SE1 9SG | Director | 14 September 2017 | Active |
Mr Ryan Allen | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The News Building, C/O Randall Robinson, London, England, SE1 9SG |
Nature of control | : |
|
Mr Chrstopher David Allen | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Randall Robinson, Office 3.14, London, England, EC2V 7NQ |
Nature of control | : |
|
Mr Ryan Allen | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Old Stables, Eridge Park, Tunbridge Wells, England, TN3 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Accounts | Change account reference date company current extended. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.