About

Registered Number: 02709197
Date of Incorporation: 23/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 3 The Drive, Warwick Park, Tunbridge Wells, Kent, TN2 5ER,

 

Based in Tunbridge Wells, Crespigny House Maintenance Company Ltd was setup in 1992, it's status at Companies House is "Active". Crespigny House Maintenance Company Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Diana Mary 28 February 1999 - 1
BURN, Adrian Lachlan 05 May 2009 - 1
GOOD, Lamorna Alice 24 March 2020 - 1
LANGDON, Alexandra 09 February 2016 - 1
FIFE, David Gordon 31 December 1992 30 April 2015 1
LONGDON, Heather Anne 28 February 1999 06 June 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 12 May 2020
AP01 - Appointment of director 28 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 06 June 2015
AD01 - Change of registered office address 06 June 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 03 May 2015
TM01 - Termination of appointment of director 03 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 11 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 28 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
353 - Register of members 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 14 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 13 August 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 31 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 23 April 1999
AAMD - Amended Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 19 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 01 May 1996
287 - Change in situation or address of Registered Office 14 March 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 31 March 1994
RESOLUTIONS - N/A 03 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
363s - Annual Return 08 July 1993
288 - N/A 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1993
288 - N/A 12 February 1993
288 - N/A 11 January 1993
MEM/ARTS - N/A 11 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
CERTNM - Change of name certificate 05 November 1992
NEWINC - New incorporation documents 23 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.