UKBizDB.co.uk

CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Crossmolina Buildings Management Company Limited. The company was founded 13 years ago and was given the registration number 07281444. The firm's registered office is in DEVIZES. You can find them at Kennet House, Northgate Street, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED
Company Number:07281444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom, SN10 1JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JL

Director11 June 2010Active
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JL

Director11 June 2010Active
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT

Director11 June 2010Active

People with Significant Control

Mrs Alan Francis Ciechan
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Northgate House, Northgate Street, Devizes, United Kingdom, SN10 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael Joseph Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Hawkeswell Lodge, Little Cheverell, Devizes, United Kingdom, SN10 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Graham Michael Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr James Henry Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr Samuel Joseph Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control

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 (6 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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Address

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

Download
2016-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.