UKBizDB.co.uk

CROWN POINT HOUSE (HASSOCKS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Begbies, 9 Bonhill Street, London, England, EC2A 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies, 9 Bonhill Street, London, England, EC2A 4DJ

Secretary21 October 2015Active
Flat 16, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT

Director12 June 2013Active
15crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director03 December 2008Active
1 Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT

Director25 July 2014Active
Cloud 9 Sands Lane, Small Dole, Henfield, BN5 9YL

Secretary07 June 2003Active
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Secretary01 December 2002Active
21 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Secretary13 April 2001Active
Flat 14 Crown Point House, Hassocks, BN6 8HT

Secretary05 April 1991Active
14 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Secretary10 December 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary05 April 1991Active
Chelsea House, The Broadway, Haywards Heath, England, RH16 3AH

Corporate Secretary31 July 2015Active
15 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director27 February 2003Active
19, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT

Director31 January 2014Active
16 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director16 March 2004Active
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director12 May 2008Active
8 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director05 April 1991Active
Flat 10, Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT

Director30 October 2018Active
21 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director16 March 2005Active
Flat 14 Crown Point House, Hassocks, BN6 8HT

Director05 April 1991Active
14 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director10 December 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director05 April 1991Active
7 Crown Point House, Woodsland Road, Hassocks, England, BN6 8HT

Director25 July 2014Active
7 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director08 February 2000Active
Flat 22 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director05 April 1991Active
22 Crown Point House, Woodsland Road, Hassocks, BN6 8HT

Director23 November 1992Active

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

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person secretary company with change date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Address

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

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.