This company is commonly known as Crowood Property Limited. The company was founded 27 years ago and was given the registration number 03345956. The firm's registered office is in SWINDON. You can find them at Stanley House, Bramble Road, Swindon, Wilts. This company's SIC code is 99999 - Dormant Company.
Name | : | CROWOOD PROPERTY LIMITED |
---|---|---|
Company Number | : | 03345956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 22 July 2022 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
17, Waltham Road, Bournemouth, United Kingdom, BH7 6PE | Director | 21 July 2023 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 20 September 1999 | Active |
Stanley U.K. Holding Ltd., 3 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Secretary | 31 October 2013 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 01 March 2010 | Active |
8 Pulteney Avenue, Bath, BA2 4HH | Secretary | 29 July 2004 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Secretary | 29 May 1997 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Nominee Secretary | 07 April 1997 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
Coombe End Ham Road, Liddington, Swindon, SN4 0HH | Director | 29 May 1997 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 01 September 2011 | Active |
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU | Director | 29 May 1997 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 01 September 2011 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 31 January 1999 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
15 Avenue Wansart, Brussels, Belgium, FOREIGN | Director | 19 October 2007 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 18 October 2010 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 01 June 2012 | Active |
12 Gough Square, London, EC4A 3DE | Nominee Director | 07 April 1997 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 21 February 2008 | Active |
Kerry Cottage, Silver Street, Minety, SN16 9QU | Director | 22 June 1999 | Active |
Securitas Ab | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Lindhagensplan, 70, Box 12307, Se-102 28, Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change sail address company with old address new address. | Download |
2023-03-21 | Address | Move registers to registered office company with new address. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Officers | Change corporate secretary company with change date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.