UKBizDB.co.uk

CROSSWATER HOLDINGS LIMITED

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

This company is commonly known as Crosswater Holdings Limited. The company was founded 18 years ago and was given the registration number 05755025. The firm's registered office is in DARTFORD. You can find them at Lake View House, Rennie Drive, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CROSSWATER HOLDINGS LIMITED
Company Number:05755025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director26 March 2019Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director10 December 2022Active
16 Hinton Fields, Kings Worthy, Winchester, SO23 7QB

Secretary24 March 2006Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Secretary29 August 2018Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Secretary10 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2006Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director29 August 2018Active
Unit 24, Charles Park, Crossways, Dartford, United Kingdom, DA9 9AY

Director28 July 2011Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
Unit 24, Charles Park, Crossways, Dartford, United Kingdom, DA9 9AY

Director24 March 2006Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
Little Coppings, Leigh, TN11 8PN

Director24 March 2006Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2006Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director29 August 2018Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director14 February 2007Active
Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU

Director24 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2006Active

People with Significant Control

Bathroom Brands Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lake View House, Rennie Drive, Dartford, United Kingdom, DA1 5FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.