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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, High Street, Crawley, RH10 1BH | Secretary | 15 April 2020 | Active |
5, High Street, Crawley, RH10 1BH | Director | 25 November 2021 | Active |
5, High Street, Crawley, RH10 1BH | Director | 25 November 2021 | Active |
120 Widney Manor Road, Solihull, B91 3JJ | Secretary | 04 December 2006 | Active |
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF | Secretary | 01 November 2005 | Active |
9, Fairway, Copthorne, RH10 3QD | Secretary | 01 August 2008 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 30 June 2003 | Active |
5, High Street, Crawley, RH10 1BH | Director | 28 March 2011 | Active |
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX | Director | 30 June 2003 | Active |
6 Ibworth Lane, Fleet, GU51 1AU | Director | 01 November 2005 | Active |
22, Robinson House, Crawley, RH10 1BN | Director | 07 February 2009 | Active |
13 Broomfield Road, Surbiton, KT5 9AZ | Director | 02 May 2006 | Active |
118b Woodcote Valley Road, Purley, CR8 3BF | Director | 01 August 2008 | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Director | 30 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person secretary company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.