About

Registered Number: 05502377
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 2 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Having been setup in 2005, Crown House Close Property Management Company Ltd are based in Wisbech, Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Beeden, Craig Robert, Jagger, Stephen Charles, Smith, Thomas William Ross, Fitch, Karen, Hitchen, Jacqueline, Rappaport, Malcolm Howard, Dr for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDEN, Craig Robert 03 August 2015 - 1
JAGGER, Stephen Charles 13 November 2007 - 1
SMITH, Thomas William Ross 03 August 2015 - 1
HITCHEN, Jacqueline 24 March 2010 03 August 2015 1
RAPPAPORT, Malcolm Howard, Dr 13 November 2007 10 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FITCH, Karen 10 July 2007 13 November 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 April 2016
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 17 April 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
TM02 - Termination of appointment of secretary 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 27 April 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 14 July 2008
353 - Register of members 14 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 10 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.