This company is commonly known as Crown Point House (hassocks) Limited. The company was founded 33 years ago and was given the registration number 02598414. The firm's registered office is in LONDON. You can find them at C/o Begbies, 9 Bonhill Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CROWN POINT HOUSE (HASSOCKS) LIMITED |
---|---|---|
Company Number | : | 02598414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Begbies, 9 Bonhill Street, London, England, EC2A 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies, 9 Bonhill Street, London, England, EC2A 4DJ | Secretary | 21 October 2015 | Active |
Flat 16, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT | Director | 12 June 2013 | Active |
15crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 03 December 2008 | Active |
1 Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT | Director | 25 July 2014 | Active |
Cloud 9 Sands Lane, Small Dole, Henfield, BN5 9YL | Secretary | 07 June 2003 | Active |
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Secretary | 01 December 2002 | Active |
21 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Secretary | 13 April 2001 | Active |
Flat 14 Crown Point House, Hassocks, BN6 8HT | Secretary | 05 April 1991 | Active |
14 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Secretary | 10 December 1999 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 05 April 1991 | Active |
Chelsea House, The Broadway, Haywards Heath, England, RH16 3AH | Corporate Secretary | 31 July 2015 | Active |
15 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 27 February 2003 | Active |
19, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT | Director | 31 January 2014 | Active |
16 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 16 March 2004 | Active |
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 12 May 2008 | Active |
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 05 April 1991 | Active |
Flat 10, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT | Director | 30 October 2018 | Active |
21 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 16 March 2005 | Active |
Flat 14 Crown Point House, Hassocks, BN6 8HT | Director | 05 April 1991 | Active |
14 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 10 December 1999 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 05 April 1991 | Active |
7 Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT | Director | 25 July 2014 | Active |
7 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 08 February 2000 | Active |
Flat 22 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 05 April 1991 | Active |
22 Crown Point House, Woodsland Road, Hassocks, BN6 8HT | Director | 23 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Change person secretary company with change date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.