UKBizDB.co.uk

CROWN AND GLORY PAGEANTS LIMITED

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

This company is commonly known as Crown And Glory Pageants Limited. The company was founded 8 years ago and was given the registration number 10170039. The firm's registered office is in NEWBURY. You can find them at 11 Knowle Crescent, Kingsclere, Newbury, Hampshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CROWN AND GLORY PAGEANTS LIMITED
Company Number:10170039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:11 Knowle Crescent, Kingsclere, Newbury, Hampshire, England, RG20 5NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Farmhouse, Bourne Farm, Piddlehinton, England, DT2 7TJ

Director02 January 2024Active
Bourne Farmhouse, Piddlehinton, Dorchester, England, DT2 7TJ

Director02 January 2024Active
74, St. Marys Road, Aspull, Wigan, United Kingdom, WN2 1SW

Director27 December 2017Active
11, Knowle Crescent, Kingsclere, Newbury, England, RG20 5NS

Director09 May 2016Active

People with Significant Control

Mrs Danielle Kyla Harris
Notified on:02 January 2024
Status:Active
Date of birth:December 1992
Nationality:American
Country of residence:England
Address:Bourne Farmhouse, Piddlehinton, Dorchester, England, DT2 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tina Maria De-Bear
Notified on:02 January 2024
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Bourne Farmhouse, Piddlehinton, Dorchester, England, DT2 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Leonie Marie Pemberton
Notified on:27 March 2017
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:74, St. Marys Road, Wigan, England, WN2 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
Miss Hannah Rachael Tordoff
Notified on:09 May 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:11 Knowle Crescent, Knowle Crescent, Newbury, England, RG20 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Address

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

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Address

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

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.