UKBizDB.co.uk

CROWSLEY PARK LIMITED

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

This company is commonly known as Crowsley Park Limited. The company was founded 30 years ago and was given the registration number 02899080. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROWSLEY PARK LIMITED
Company Number:02899080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Prescot Street, London, England, E1 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Leman Street, London, United Kingdom, E1W 9US

Director24 October 1995Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary23 February 1994Active
42 Bedford Row, London, WC1R 4JL

Secretary24 October 1995Active
30 Harley House, Marylebone Road, London, NW1 5HF

Secretary10 March 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary16 February 1994Active
66, Prescot Street, London, England, E1 8NN

Secretary01 March 2011Active
5th, Floor Barnards Inn, 86 Fetter Lane, London, United Kingdom, EC4A 1AD

Corporate Secretary07 December 2007Active
21, D'Arblay Street, London, Great Britain, W1F 8EF

Director24 October 1995Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director23 February 1994Active
30 Harley House, Marylebone Road, London, NW1 5HF

Director10 March 1994Active
30 Harley House, Marylebone Road, London, NW1 5HF

Director10 March 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director16 February 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director16 February 1994Active
14 Pelham Place, Leeds, LS7 3QZ

Director23 February 1994Active

People with Significant Control

Mr Jeffrey Tatham-Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person secretary company with change date.

Download
2020-08-21Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Address

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

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Address

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

Download

Copyright © 2024. All rights reserved.