UKBizDB.co.uk

CROFTON HOUSE HOLIDAY LETS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Randall Robinson, Office 3.14, 85 Gresham Street, London, England, EC2V 7NQ

Director01 May 2019Active
The News Building, C/O Randall Robinson, 3 London Bridge Street, London, England, SE1 9SG

Director14 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Address

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

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-13Address

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

Download
2020-01-10Accounts

Change account reference date company current extended.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.