This company is commonly known as Crooke Property Holdings Limited. The company was founded 18 years ago and was given the registration number 05518940. The firm's registered office is in SKIPTON. You can find them at Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROOKE PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05518940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire, BD23 2UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stirling Investments, Walton Road, Wetherby, England, LS23 7BA | Director | 06 April 2022 | Active |
Thorp Arch Grange, Walton Road, Wetherby, England, LS23 7BA | Director | 06 April 2022 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, England, BD23 2UE | Secretary | 26 July 2005 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, England, BD23 2UE | Director | 26 July 2005 | Active |
Number 3 Acorn Business Park, Keighley Road, Skipton, BD23 2UE | Director | 26 July 2005 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE | Director | 01 December 2015 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE | Director | 01 December 2015 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, England, BD23 2UE | Director | 07 September 2005 | Active |
Number 3, Acorn Business Park, Airedale Business Centre, Skipton, England, BD23 2UE | Director | 07 September 2005 | Active |
44 Capital Limited | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorp Arch Grange, Walton Road, Wetherby, England, LS23 7BA |
Nature of control | : |
|
Mr Jonathan Michael Crooke | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, The Orchards, Bingley, England, BD16 4AZ |
Nature of control | : |
|
Mrs Lee Crooke | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beck House, Cliffe Mill Fold, Keighley, England, BD20 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-11 | Incorporation | Memorandum articles. | Download |
2022-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-11 | Change of name | Certificate change of name company. | Download |
2022-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.