UKBizDB.co.uk

CROWBOROUGH CROFT LODGE LIMITED

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

This company is commonly known as Crowborough Croft Lodge Limited. The company was founded 39 years ago and was given the registration number 01840851. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWBOROUGH CROFT LODGE LIMITED
Company Number:01840851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1984
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Southridge Rise, Crowborough, England, TN6 1LL

Secretary16 March 2018Active
105, Southridge Rise, Crowborough, England, TN6 1LL

Director16 March 2018Active
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director03 April 2017Active
3 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director07 June 1996Active
2, Church Road, Crowborough, England, TN6 1BN

Director22 May 2020Active
2, Church Road, Crowborough, England, TN6 1BN

Director22 May 2020Active
4, Croft Lodge, Church Road, Crowborough, England, TN6 1BN

Secretary22 August 2012Active
4 Croft Lodge, Church Road, Crowborough, TN6 1BN

Secretary-Active
3 Aldervale Cottages, Fermor Road, Crowborough, TN6 3BY

Director-Active
4, Croft Lodge, Church Road, Crowborough, England, TN6 1BN

Director22 August 2012Active
2 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director-Active
2 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director10 September 2009Active
4 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director-Active
Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EN

Director20 December 2013Active
1 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director-Active
1 Croft Lodge, Church Road, Crowborough, TN6 1BN

Director18 August 2006Active

People with Significant Control

Mrs Katherine Ann Bromley
Notified on:01 July 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Address

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

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-24Officers

Appoint person secretary company with name date.

Download
2018-11-24Officers

Appoint person director company with name date.

Download
2018-11-24Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.