UKBizDB.co.uk

CROWS NEST PROPERTY LIMITED

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

This company is commonly known as Crows Nest Property Limited. The company was founded 21 years ago and was given the registration number 04522344. The firm's registered office is in WIGAN. You can find them at Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWS NEST PROPERTY LIMITED
Company Number:04522344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire, WN5 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Long Lane, Hindley Green, Wigan, WN2 4QQ

Secretary05 September 2002Active
Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX

Director20 September 2019Active
Crows Nest Business Park, Ashton Road, Billinge, Wigan, WN5 7XX

Director20 September 2019Active
14 Bold Street, Warrington, WA1 1DL

Secretary30 August 2002Active
3 Aston Grange, Parker Avenue, Bengeo, SG14 3JX

Director05 September 2002Active
14 Bold Street, Warrington, WA1 1DL

Director30 August 2002Active

People with Significant Control

Crows Nest Holdings Limited
Notified on:21 October 2021
Status:Active
Country of residence:United Kingdom
Address:Crows Nest Business Park, Ashton Road, Wigan, United Kingdom, WN5 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Duncan
Notified on:20 September 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Crows Nest Business Park, Ashton Road, Wigan, United Kingdom, WN5 7XX
Nature of control:
  • Significant influence or control
Mr Robert John Palk
Notified on:20 September 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Crows Nest Business Park, Ashton Road, Wigan, United Kingdom, WN5 7XX
Nature of control:
  • Significant influence or control
Mr Ian Burgess
Notified on:30 August 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Crows Nest Business Park, Ashton Road, Wigan, WN5 7XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Spencer Burgess
Notified on:30 August 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Crows Nest Business Park, Ashton Road, Wigan, WN5 7XX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Accounts

Change account reference date company current shortened.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.