Warning: file_put_contents(c/f191a2ae7d4d126f6f835424c031151b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crv Properties Limited, LS24 9QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRV PROPERTIES LIMITED

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

This company is commonly known as Crv Properties Limited. The company was founded 5 years ago and was given the registration number 11448607. The firm's registered office is in TADCASTER. You can find them at 23 Edgerton Drive, , Tadcaster, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRV PROPERTIES LIMITED
Company Number:11448607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Edgerton Drive, Tadcaster, North Yorkshire, United Kingdom, LS24 9QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Edgerton Drive, Tadcaster, United Kingdom, LS24 9QW

Secretary04 July 2018Active
Robin's Willow, School Lane, Collingham, United Kingdom, LS22 5BQ

Director04 July 2018Active
66, Beach Road, Tynemouth, North Shields, United Kingdom, NE30 2QT

Director04 July 2018Active
23 Edgerton Drive, Tadcaster, United Kingdom, LS24 9QW

Director04 July 2018Active

People with Significant Control

Mh Electrical Contractors Ne Ltd
Notified on:24 May 2024
Status:Active
Country of residence:England
Address:29 Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Reed
Notified on:04 July 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:66, Beach Road, North Shields, United Kingdom, NE30 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Corkhill
Notified on:04 July 2018
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Robin's Willow, School Lane, Collingham, United Kingdom, LS22 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Venable
Notified on:04 July 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:23 Edgerton Drive, Tadcaster, United Kingdom, LS24 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Persons with significant control

Notification of a person with significant control.

Download
2024-05-28Persons with significant control

Cessation of a person with significant control.

Download
2024-05-28Officers

Appoint person director company with name date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.