UKBizDB.co.uk

CUSTOMHILL LIMITED

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

This company is commonly known as Customhill Limited. The company was founded 21 years ago and was given the registration number 04533512. The firm's registered office is in HORSHAM. You can find them at Littlehaven House, 24-26 Littlehaven Lane, Horsham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CUSTOMHILL LIMITED
Company Number:04533512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, United Kingdom, RH12 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Strathcona Gardens, Knaphill, Woking, GU21 2AY

Secretary20 August 2009Active
9, Strathcona Gardens, Knaphill, Woking, GU21 2AY

Director20 August 2009Active
9, Strathcona Gardens, Knaphill, Woking, GU21 2AY

Director20 August 2009Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary04 November 2002Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary02 March 2007Active
PO BOX 175, Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Corporate Secretary18 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 September 2002Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director02 March 2007Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director14 February 2003Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director14 February 2003Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director05 November 2002Active
Maubern Hall, Adlington, SK10 4LE

Director04 November 2002Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director18 March 2004Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director18 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mrs Sharon Ann Roberts-York
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:9, Strathcona Gardens, Woking, United Kingdom, GU21 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Roberts-York
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:9, Strathcona Gardens, Woking, United Kingdom, GU21 2AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Address

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

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type dormant.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-13Accounts

Accounts with accounts type total exemption small.

Download
2011-09-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.