UKBizDB.co.uk

CROWN BRIDGE LOANS LIMITED

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

This company is commonly known as Crown Bridge Loans Limited. The company was founded 5 years ago and was given the registration number 11721775. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CROWN BRIDGE LOANS LIMITED
Company Number:11721775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom, CB10 1JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farm House, Waldens Road, Orpington, England, BR5 4EU

Director01 March 2022Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director11 December 2018Active

People with Significant Control

Mr Vartiak Jaroslav
Notified on:01 March 2022
Status:Active
Date of birth:February 1966
Nationality:Slovenian
Country of residence:England
Address:3, Cadbury Close, London, England, N20 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nir Yedid
Notified on:01 March 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:3, Cadbury Close, London, United Kingdom, N20 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vartiak Jaroslav
Notified on:01 March 2022
Status:Active
Date of birth:February 1966
Nationality:Slovenian
Country of residence:England
Address:72, Great Suffolk Street, London, England, SE1 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nir Yedid
Notified on:11 December 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-05-30Address

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

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Accounts

Change account reference date company current extended.

Download
2022-03-11Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.