Company number 07123465
Status Active
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016. The most likely internet sites of CRAWLEY DOWN HOLDINGS LTD are www.crawleydownholdings.co.uk, and www.crawley-down-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Crawley Down Holdings Ltd is a Private Limited Company.
The company registration number is 07123465. Crawley Down Holdings Ltd has been working since 12 January 2010.
The present status of the company is Active. The registered address of Crawley Down Holdings Ltd is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . IZARD, Nicola Suzanne is a Secretary of the company. CAUNTER, Nicholas John is a Director of the company. CAUNTER, Sarah Louise is a Director of the company. GILES, Timothy David, Rev is a Director of the company. IZARD, Nicola Suzanne is a Director of the company. VOLLER, Bertam George is a Director of the company. VOLLER, Christopher Bertram is a Director of the company. VOLLER, John William is a Director of the company. Secretary BEAN, Colin Michael has been resigned. Secretary VOLLER, Bertam George has been resigned. Director BEAN, Colin Michael has been resigned. Director HOFFORD, Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
HOFFORD, Michael
Resigned: 30 April 2013
Appointed Date: 12 January 2010
76 years old
CRAWLEY DOWN HOLDINGS LTD Events
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Jun 2016
Group of companies' accounts made up to 31 December 2015
05 Feb 2016
Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
13 Jan 2016
Termination of appointment of a secretary
...
... and 22 more events
01 Feb 2011
Annual return made up to 12 January 2011 with full list of shareholders
31 Jan 2011
Director's details changed for Rev Timothy David Giles on 12 January 2010
10 Sep 2010
Particulars of a mortgage or charge / charge no: 2
28 Aug 2010
Particulars of a mortgage or charge / charge no: 1
12 Jan 2010
Incorporation
19 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal charge and guarantee
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Bertram George Voller John William Voller Nicola Suzanne Izard Sarah Louise Caunter Nicholas Caunter Christopher Bertram Voller and Pan Pensioneer Trustees Limited
Description: 7 malthouse road crawley west sussex t/no WSX22860…
27 August 2010
Legal charge
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at woodpeckers snow hill crawley down crawley…