UKBizDB.co.uk

THE CRUCIBLE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as The Crucible Residents Association Limited. The company was founded 20 years ago and was given the registration number 04885793. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CRUCIBLE RESIDENTS ASSOCIATION LIMITED
Company Number:04885793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary03 November 2021Active
The Old Bakehouse, Stanton, Broadway, WR12 7NE

Director15 June 2007Active
9 Lant Close, Coventry, CV4 9TG

Director15 June 2007Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary03 September 2002Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary05 September 2003Active
4 Crucible House, Birmingham Road, Stratford Upon Avon, CV37 0BB

Secretary15 June 2007Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary30 January 2019Active
45, Summer Row, Birmingham, B3 1JJ

Corporate Secretary18 September 2009Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary07 March 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary15 December 2017Active
Fieldgate House Frankley Green, Frankley Beeches, Birmingham, B32 4AS

Director15 June 2007Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director05 September 2003Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director03 September 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director05 September 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director05 September 2003Active
Plot 8 The Crucible 8 Crucible House, Birmingham Road, Stratford Upon Avon, CV37 0BB

Director30 June 2004Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director03 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2021-11-03Officers

Appoint corporate secretary company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-10-15Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

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

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Appoint corporate secretary company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Officers

Appoint corporate secretary company with name date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-12-15Address

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

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.