About

Registered Number: 05662932
Date of Incorporation: 28/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 18 Preston Grove, Preston Grove, Yeovil, Somerset, BA20 2BL

 

Based in Yeovil, Somerset, Craiglea House Management Company Ltd was founded on 28 December 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Reid, Lisa Jane, Hawkes, Peter, Lindsay, Sarah, Reid, Lisa Jane, Sansom, Kimberley Janine, Bacon, James Robert, Baynes-thomas, David, Marpole, Derek James, Reid, Lisa Jane, Vaughan, Thomas Arthur, Wheeler Thomas, Beryl, Williams, Rachael Clare are listed as the directors of Craiglea House Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, Peter 22 June 2007 - 1
LINDSAY, Sarah 13 December 2012 - 1
BACON, James Robert 28 December 2005 22 June 2007 1
BAYNES-THOMAS, David 23 June 2011 09 December 2011 1
MARPOLE, Derek James 28 December 2005 08 August 2013 1
REID, Lisa Jane 09 December 2011 20 September 2013 1
VAUGHAN, Thomas Arthur 01 November 2006 13 December 2012 1
WHEELER THOMAS, Beryl 28 December 2005 10 March 2011 1
WILLIAMS, Rachael Clare 28 December 2005 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
REID, Lisa Jane 20 September 2013 - 1
REID, Lisa Jane 08 August 2013 20 September 2013 1
SANSOM, Kimberley Janine 28 December 2005 22 June 2007 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 January 2014
AP03 - Appointment of secretary 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AD01 - Change of registered office address 22 August 2013
AP03 - Appointment of secretary 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 13 July 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.