This company is commonly known as Crown Rose Court Management Company Limited. The company was founded 36 years ago and was given the registration number 02189818. The firm's registered office is in TRING. You can find them at 1a Icknield Way Industrial Estate, Icknield Way, , Tring, . This company's SIC code is 98000 - Residents property management.
Name | : | CROWN ROSE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02189818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, George Street, Aylesbury, England, HP20 2HU | Secretary | 29 November 2019 | Active |
103, George Street, Aylesbury, England, HP20 2HU | Director | 16 January 2017 | Active |
103, George Street, Aylesbury, England, HP20 2HU | Director | 01 January 2021 | Active |
103, George Street, Aylesbury, England, HP20 2HU | Director | 01 May 2018 | Active |
103, George Street, Aylesbury, England, HP20 2HU | Director | 01 May 2018 | Active |
103, George Street, Aylesbury, England, HP20 2HU | Director | 01 May 2018 | Active |
7 Crown Rose Court, Tring, HP23 5AY | Secretary | 27 August 1999 | Active |
The Magpies, 10 Damask Close, Tring, HP23 5UA | Secretary | 24 October 1994 | Active |
1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX | Secretary | 01 May 2018 | Active |
1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX | Secretary | 31 May 2011 | Active |
6 Crown Rose Court, Tring, HP23 5AY | Secretary | 10 August 1998 | Active |
20a, Plantagenet Road, Barnet, United Kingdom, EN5 5JG | Secretary | 05 March 2001 | Active |
3 Westfield Road, Dunstable, LU6 1DN | Secretary | - | Active |
1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX | Director | 29 November 2019 | Active |
1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX | Director | 01 May 2018 | Active |
7 Crown Rose Court, Tring, HP23 5AY | Director | 27 August 1999 | Active |
4 Cran Roselt High Street, Tring, HP23 | Director | - | Active |
Flat 4, Crown Rose Court, Tring, HP23 5AY | Director | 26 October 1993 | Active |
1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX | Director | 01 June 2016 | Active |
6 Crown Rose Court, Tring, HP23 5AY | Director | 10 August 1998 | Active |
6, Crown Rose Court, Tring, HP23 5AY | Director | 20 February 2008 | Active |
5 Crown Rose Court, Tring, HP23 5AY | Director | - | Active |
Mr John Ross | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Icknield Way Industrial Estate, Icknield Way, Tring, England, HP23 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Officers | Change person secretary company with change date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Appoint person secretary company with name date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.