UKBizDB.co.uk

HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as High Street Crawley Management Company Limited. The company was founded 20 years ago and was given the registration number 04815322. The firm's registered office is in CRAWLEY. You can find them at C/o Andrew Hunt Estate Agents And Valuers, 5 High Street, Crawley, West Sussex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:HIGH STREET CRAWLEY MANAGEMENT COMPANY LIMITED
Company Number:04815322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:C/o Andrew Hunt Estate Agents And Valuers, 5 High Street, Crawley, West Sussex, RH10 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, High Street, Crawley, RH10 1BH

Secretary15 April 2020Active
5, High Street, Crawley, RH10 1BH

Director25 November 2021Active
5, High Street, Crawley, RH10 1BH

Director25 November 2021Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary04 December 2006Active
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF

Secretary01 November 2005Active
9, Fairway, Copthorne, RH10 3QD

Secretary01 August 2008Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary30 June 2003Active
5, High Street, Crawley, RH10 1BH

Director28 March 2011Active
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director30 June 2003Active
6 Ibworth Lane, Fleet, GU51 1AU

Director01 November 2005Active
22, Robinson House, Crawley, RH10 1BN

Director07 February 2009Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
118b Woodcote Valley Road, Purley, CR8 3BF

Director01 August 2008Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 June 2005Active

People with Significant Control

Mr Stephen William Carlyn
Notified on:06 February 2024
Status:Active
Date of birth:November 1955
Nationality:British
Address:5, High Street, Crawley, RH10 1BH
Nature of control:
  • Significant influence or control
Mr John Anthony Keaveney
Notified on:06 February 2024
Status:Active
Date of birth:January 1960
Nationality:English
Address:5, High Street, Crawley, RH10 1BH
Nature of control:
  • Significant influence or control
London & Quadrant House Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One King's Mews, Hall Mews, London, United Kingdom, SE13 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person secretary company with name date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.