UKBizDB.co.uk

CRYSTAL MORGAN LTD

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

This company is commonly known as Crystal Morgan Ltd. The company was founded 20 years ago and was given the registration number 04832192. The firm's registered office is in GERRARDS CROSS. You can find them at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRYSTAL MORGAN LTD
Company Number:04832192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Secretary15 July 2003Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director15 July 2003Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director15 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mr Robert George Creech
Notified on:15 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Pauline Creech
Notified on:15 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-08-20Officers

Change person secretary company with change date.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-03-03Address

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

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.