Warning: file_put_contents(c/363f590bb5245d6fe9bd8b97d0ffad28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crystal Management Holdings Limited, CW5 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRYSTAL MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Crystal Management Holdings Limited. The company was founded 5 years ago and was given the registration number 11613644. The firm's registered office is in NANTWICH. You can find them at Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRYSTAL MANAGEMENT HOLDINGS LIMITED
Company Number:11613644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director09 October 2018Active
Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director09 October 2018Active
Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director09 October 2018Active

People with Significant Control

Mr David Maurice Rogers
Notified on:09 October 2018
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Unit 9, Alvaston Business Park, Nantwich, England, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin John Hargreaves
Notified on:09 October 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Unit 9, Alvaston Business Park, Nantwich, England, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Maxwell O' Leary
Notified on:09 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 9, Alvaston Business Park, Nantwich, England, CW5 6PF
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 (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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Capital

Capital variation of rights attached to shares.

Download
2020-10-01Incorporation

Memorandum articles.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Capital

Capital name of class of shares.

Download
2020-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.