UKBizDB.co.uk

CROWN RIGG MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Crown Rigg Management Company Limited. The company was founded 24 years ago and was given the registration number 03840993. The firm's registered office is in KENDAL. You can find them at 112 Stricklandgate 112, Stricklandgate, Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN RIGG MANAGEMENT COMPANY LIMITED
Company Number:03840993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:112 Stricklandgate 112, Stricklandgate, Kendal, Cumbria, England, LA9 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Victoria Street, Windermere, England, LA23 1AD

Secretary01 May 2022Active
3, Victoria Street, Windermere, England, LA23 1AD

Director04 March 2021Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Secretary01 January 2013Active
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD

Secretary01 August 2001Active
Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

Secretary14 September 1999Active
2, Angel Yard, 21 - 23 Highgate, Kendal, England, LA9 4DA

Corporate Secretary31 December 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 September 1999Active
Brackenhurst, Hippingstones Lane, Corbridge, NE45 5JH

Director05 July 2003Active
1 Glenhurst Grove, South Shields, NE34 6AJ

Director05 July 2003Active
112 Stricklandgate, 112, Stricklandgate, Kendal, England, LA9 4PU

Director08 April 2017Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, LA11 7DQ

Director18 April 2015Active
17 Berners Close, Grange Over Sands, LA11 7DQ

Director14 September 1999Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director15 September 2007Active
12 Crown Rigg, Brantfell Road, Bowness On Windermere, LA23 3AE

Director05 July 2003Active
Apartment 3 Crown Rigg, Kendal Road, Bowness On Windermere, LA23 3EN

Director26 February 2005Active
1 Chapel Ridding, Patterdale Road, Windermere, LA23 1NL

Director14 September 1999Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director14 April 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 September 1999Active
112 Stricklandgate, 112, Stricklandgate, Kendal, England, LA9 4PU

Director08 October 2011Active
2, Crown Rigg, Kendal Road, Bowness-On-Windermere, England, LA23 3EN

Director09 February 2019Active
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ

Director20 September 2008Active
The Manor House, Quendon, Saffron Walden, CB11 3XJ

Director05 May 2001Active
22 Crown Rigg, Brantfell Road, Bowness On Windermere, LA23 3AE

Director05 May 2001Active
3, Victoria Street, Windermere, England, LA23 1AD

Director08 February 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Address

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

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-09-24Address

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

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.