Warning: file_put_contents(c/a31c09027af3b053d8d57e741a6ec7f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Crownhouse Ifas Limited, LE16 7DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWNHOUSE IFAS LIMITED

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

This company is commonly known as Crownhouse Ifas Limited. The company was founded 21 years ago and was given the registration number 04714105. The firm's registered office is in LEICESTERSHIRE. You can find them at 119 Saint Marys Road, Market Harborough, Leicestershire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CROWNHOUSE IFAS LIMITED
Company Number:04714105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65300 - Pension funding

Office Address & Contact

Registered Address:119 Saint Marys Road, Market Harborough, Leicestershire, LE16 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119 Saint Marys Road, Market Harborough, Leicestershire, LE16 7DT

Director27 March 2003Active
119 Saint Marys Road, Market Harborough, Leicestershire, LE16 7DT

Secretary28 April 2005Active
35 Winchester Drive, Burbage, Hinckley, LE10 2BA

Secretary08 December 2004Active
7 Acorn Close, Lubenham, Market Harborough, LE16 9SP

Secretary27 March 2003Active
4, Smyth Close, Market Harborough, England, LE16 7NS

Secretary01 January 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 March 2003Active
119 Saint Marys Road, Market Harborough, Leicestershire, LE16 7DT

Director28 April 2005Active
35 Winchester Drive, Burbage, Hinckley, LE10 2BA

Director08 December 2004Active
7 Acorn Close, Lubenham, Market Harborough, LE16 9SP

Director27 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr Timothy Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:United Kingdom
Country of residence:United Kingdom
Address:119, St Marys Road, Leicester, United Kingdom, LE16 7DT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.