UKBizDB.co.uk

CROWBOROUGH MANAGEMENT CO. LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, West Street, Leighton Buzzard, England, LU7 1DA

Director06 November 2023Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director24 May 2018Active
12 Thurlow Way, Barrow In Furness, LA14 5XP

Secretary24 October 1996Active
25 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Secretary08 December 2006Active
21, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Secretary09 August 2011Active
Larchfield, 81 West Hill, Aspley Guise, MK17 8DU

Secretary26 March 1996Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Secretary13 May 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary26 March 1996Active
27, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Director09 August 2011Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director14 May 2020Active
23 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Director08 December 2006Active
25, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Director08 December 2006Active
Jackdaws House, Station Road, Woburn Sands, MK17 8RU

Director26 March 1996Active
21 Crowborough Lane, Kents Hill, Milton Keynes, MK7 6HE

Director24 October 1996Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director10 July 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director26 March 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Change person director company.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.