UKBizDB.co.uk

ST CRISPIN LIMITED

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

This company is commonly known as St Crispin Limited. The company was founded 30 years ago and was given the registration number 02931837. The firm's registered office is in 150 HUTTON ROAD. You can find them at C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST CRISPIN LIMITED
Company Number:02931837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield Essex, CM15 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Hall Lane, Shenfield, Brentwood, England, CM15 9AL

Secretary24 December 2015Active
203, Thomas More Street, London, England, E1W 1YD

Director18 December 2014Active
33, Hall Lane, Shenfield, England, CM15 9AL

Director01 December 2007Active
35 Hall Lane, Shenfield, Brentwood, CM15 9AL

Director01 June 1995Active
35 Hall Lane, Shenfield, Brentwood, CM15 9AL

Secretary23 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1994Active
35 Hall Lane, Shenfield, Brentwood, CM15 9AL

Director23 May 1994Active
35 Hall Lane, Shenfield, Brentwood, CM15 9AL

Director23 May 1994Active

People with Significant Control

Mrs Susan Calverley
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:35, Hall Lane, Brentwood, England, CM15 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Calverley
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:33, Hall Lane, Shenfield, England, CM15 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Calverley
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:203, Thomas More Street, London, England, E1W 1YD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Brenda Calverley
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:C/O Berkeley Townsend, 150 Hutton Road, CM15 8NL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Officers

Appoint person secretary company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-03-08Officers

Termination secretary company with name termination date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.