This company is commonly known as Crowborough Management Co. Limited. The company was founded 28 years ago and was given the registration number 03178197. The firm's registered office is in BEDFORDSHIRE. You can find them at 20 Bridge Street, Leighton Buzzard, Bedfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CROWBOROUGH MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03178197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 06 November 2023 | Active |
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 24 May 2018 | Active |
12 Thurlow Way, Barrow In Furness, LA14 5XP | Secretary | 24 October 1996 | Active |
25 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Secretary | 08 December 2006 | Active |
21, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Secretary | 09 August 2011 | Active |
Larchfield, 81 West Hill, Aspley Guise, MK17 8DU | Secretary | 26 March 1996 | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Secretary | 13 May 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 26 March 1996 | Active |
27, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Director | 09 August 2011 | Active |
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 14 May 2020 | Active |
23 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Director | 08 December 2006 | Active |
25, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Director | 08 December 2006 | Active |
Jackdaws House, Station Road, Woburn Sands, MK17 8RU | Director | 26 March 1996 | Active |
21 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE | Director | 24 October 1996 | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Director | 10 July 2014 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 26 March 1996 | Active |
Mr John Alan Davis | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Emma Louise Wigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Change person director company. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.