This company is commonly known as The Moat (crawley) Management Limited. The company was founded 33 years ago and was given the registration number 02557853. The firm's registered office is in CRAWLEY. You can find them at 102 Three Bridges Road, , Crawley, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MOAT (CRAWLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02557853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Three Bridges Road, Crawley, England, RH10 1JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Chetwood Road, Crawley, England, RH11 8GD | Director | 28 January 2024 | Active |
102, Three Bridges Road, Crawley, England, RH10 1JL | Director | 12 April 2013 | Active |
45, Chetwood Road, Crawley, England, RH11 8GD | Director | 06 October 2017 | Active |
48, Chetwood Road, Crawley, England, RH11 8GD | Director | 06 October 2017 | Active |
27 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Secretary | 11 August 2003 | Active |
27 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Secretary | 17 August 1998 | Active |
14, South Street, Horsham, England, RH12 1NR | Secretary | 26 July 2021 | Active |
12 Mitchells Close, Shalford, Guildford, GU4 8HY | Secretary | 30 June 1992 | Active |
48 Chetwood Road, Crawley, RH11 8GD | Secretary | 20 January 2001 | Active |
28 Chetwood Road, Crawley, RH11 8GD | Secretary | 09 November 1999 | Active |
48 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Secretary | 28 June 1995 | Active |
Navarino Court 38-40 Navarino Road, Worthing, BN11 2NF | Secretary | - | Active |
26 Chetwood Road, Bewbush Manor, Crawley, RH11 8GB | Director | 28 June 1995 | Active |
31 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 12 August 2002 | Active |
27 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 12 August 2002 | Active |
27 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 17 August 1998 | Active |
47 Chetwood Road, Bewbush Manor, Crawley, RH11 8GB | Director | 28 June 1995 | Active |
40 Chetwood Road, Crawley, RH11 8GD | Director | 11 August 2003 | Active |
12 Mitchells Close, Shalford, Guildford, GU4 8HY | Director | - | Active |
53 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 24 September 2001 | Active |
29, Chetwood Road, Crawley, England, RH11 8GD | Director | 27 September 2018 | Active |
49 Chetwood Road, Crawley, RH11 8GD | Director | 09 August 2004 | Active |
24 Chetwood Road, Crawley, RH11 8GD | Director | 07 March 1999 | Active |
48 Chetwood Road, Crawley, RH11 8GD | Director | 07 March 1999 | Active |
28 Chetwood Road, Crawley, RH11 8GD | Director | 17 August 1998 | Active |
42 Chetwood Road, Crawley, RH11 8GD | Director | 13 August 2007 | Active |
Appledore Cottage, Newdigate South P South O, Dorking, RH5 5DH | Director | 02 June 1995 | Active |
48 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 28 June 1995 | Active |
17 Guyhurst Spinney, Thakeham, Pulborough, RH20 7EL | Director | 31 October 1994 | Active |
25 Chetwood Road, Bewbush Manor, Crawley, RH11 8GD | Director | 24 September 2001 | Active |
64 Grattons Drive, Poundhill, Crawley, RH10 3AE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.