CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED - BURY
Company Profile | Company Filings |
Overview
CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED is a Private Limited Company from BURY and has the status: Active.
CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05677569. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05677569. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
CRAWSHAWBOOTH MANAGEMENT COMPANY LIMITED - BURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
10 WALMERSLEY OLD ROAD
BURY
LANCASHIRE
BL9 6SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2023 | 31/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL THOMAS CARDY | Oct 1999 | British | Director | 2023-09-12 | CURRENT |
MR MARK DAVID GREGORY | Mar 1962 | British | Director | 2023-09-12 | CURRENT |
MRS LYNDA MARIE HANNAM | Aug 1958 | British | Director | 2016-02-01 | CURRENT |
MR CHRISTOPHER JOHN MULLANEY | Sep 1959 | British | Director | 2021-02-16 | CURRENT |
MR WILLIAM HOLDEN HOWARD | Apr 1941 | British | Secretary | 2007-08-21 | CURRENT |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2006-01-17 UNTIL 2006-01-17 | RESIGNED | |
MR ANDREW PETER UNSWORTH | Dec 1964 | British | Director | 2018-06-25 UNTIL 2022-01-17 | RESIGNED |
PETER ROBERTS | Mar 1965 | British | Director | 2006-01-17 UNTIL 2016-03-09 | RESIGNED |
SAMANTHA JANE COFFMAN | May 1974 | British | Director | 2011-04-18 UNTIL 2016-08-09 | RESIGNED |
MR CRAIG HUNTER | May 1965 | British | Director | 2013-02-28 UNTIL 2021-06-09 | RESIGNED |
LOUISE ANN ROBERTS | Dec 1963 | British | Director | 2006-01-17 UNTIL 2016-03-09 | RESIGNED |
LOUISE ANN ROBERTS | Dec 1963 | British | Secretary | 2006-01-17 UNTIL 2007-08-21 | RESIGNED |
LUCY WEATHERALL | Jan 1984 | British | Director | 2007-07-12 UNTIL 2016-08-01 | RESIGNED |
STUART JAMES WILKINSON | Jul 1979 | British | Director | 2009-04-01 UNTIL 2010-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Holden Howard | 2017-01-01 | 4/1941 | Bury |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crawshawbooth Management Company Limited | 2023-06-13 | 31-01-2023 | £2,550 Cash |
Crawshawbooth Management Company Limited | 2022-05-13 | 31-01-2022 | £790 Cash |
Crawshawbooth Management Company Limited | 2021-04-24 | 31-01-2021 | £2,846 Cash |
Crawshawbooth Management Company Limited | 2020-07-31 | 31-01-2020 | £2,735 Cash |
Crawshawbooth Management Company Limited | 2019-04-04 | 31-01-2019 | £1,912 Cash |
Crawshawbooth Management Company Limited | 2018-09-22 | 31-01-2018 | £-641 equity |
Crawshawbooth Management Company Limited - Accounts to registrar - small 17.1 | 2017-08-15 | 31-01-2017 | £-363 equity |
Crawshawbooth Management Company Limited - Abbreviated accounts 16.1 | 2016-06-15 | 31-01-2016 | £1,325 Cash £-1,048 equity |
Crawshaw Booth Management Company Ltd - Limited company - abbreviated - 11.6 | 2015-10-27 | 31-01-2015 | £736 Cash £-958 equity |
Crawshawbooth Management Company Limited - Limited company - abbreviated - 11.0.0 | 2014-08-13 | 31-01-2014 | £963 Cash £-1,583 equity |