CROWTHORNE PROPERTY MAINTENANCE LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
CROWTHORNE PROPERTY MAINTENANCE LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Active.
CROWTHORNE PROPERTY MAINTENANCE LIMITED was incorporated 31 years ago on 15/12/1992 and has the registered number: 02773696. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CROWTHORNE PROPERTY MAINTENANCE LIMITED was incorporated 31 years ago on 15/12/1992 and has the registered number: 02773696. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CROWTHORNE PROPERTY MAINTENANCE LIMITED - BASINGSTOKE
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WORTHY HOUSE
BASINGSTOKE
HAMPSHIRE
RG21 8UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOHN WATERS | Secretary | 2000-06-30 | CURRENT | ||
KAREN WATERS | Oct 1969 | British | Director | 2005-05-20 | CURRENT |
LEE WATERS | Nov 1969 | British | Director | 1996-03-29 | CURRENT |
NICHOLAS HUGH COX | Mar 1960 | British | Secretary | 1992-12-15 UNTIL 1996-03-29 | RESIGNED |
SHORTHOUSE & MARTIN LTD | Feb 1992 | Secretary | 1996-03-29 UNTIL 1997-10-24 | RESIGNED | |
LEE WATERS | Nov 1969 | British | Secretary | 1997-10-24 UNTIL 2000-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-12-15 UNTIL 1992-12-15 | RESIGNED | ||
MR DAVID WESLEY HOUSTON | Jan 1951 | British | Director | 1992-12-15 UNTIL 1996-03-29 | RESIGNED |
RAYMOND GRENVILLE-WEBB | Sep 1945 | British | Director | 1992-12-15 UNTIL 1994-06-27 | RESIGNED |
NICHOLAS HUGH COX | Mar 1960 | British | Director | 1992-12-15 UNTIL 2000-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lee Waters | 2016-04-06 | 11/1969 | Upton Grey Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CROWTHORNE_PROPERTY_MAINT - Accounts | 2023-04-19 | 31-12-2022 | £503,999 Cash £535,048 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2022-05-05 | 31-12-2021 | £553,514 Cash £532,445 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2021-05-21 | 31-12-2020 | £718,462 Cash £559,160 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2020-06-10 | 31-12-2019 | £526,417 Cash £490,015 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2019-07-13 | 31-12-2018 | £804,157 Cash £634,717 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2018-07-10 | 31-12-2017 | £487,242 Cash £499,227 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2017-06-09 | 31-12-2016 | £418,593 Cash £399,767 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2016-06-30 | 31-12-2015 | £525,832 Cash £395,726 equity |
CROWTHORNE_PROPERTY_MAINT - Accounts | 2015-08-04 | 31-12-2014 | £363,192 Cash £346,533 equity |