THE HOUSE MAKER (CROWTHORN) LTD
WARRINGTON THE HOUSE MAKER (CROWTHORNE) LTD JCCO 349 LIMITED

Hellopages » Cheshire » Warrington » WA1 4RQ

Company number 08911899
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address 18 CHESFORD GRANGE, WARRINGTON, WA1 4RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of THE HOUSE MAKER (CROWTHORN) LTD are www.thehousemakercrowthorn.co.uk, and www.the-house-maker-crowthorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The House Maker Crowthorn Ltd is a Private Limited Company. The company registration number is 08911899. The House Maker Crowthorn Ltd has been working since 25 February 2014. The present status of the company is Active. The registered address of The House Maker Crowthorn Ltd is 18 Chesford Grange Warrington Wa1 4rq. . WALSH, Robert Edward Cheshire is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director HARPER, Anthony James has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WALSH, Robert Edward Cheshire
Appointed Date: 26 March 2014
53 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 26 March 2014
Appointed Date: 25 February 2014

Director
BLOOD, Michael James
Resigned: 26 March 2014
Appointed Date: 25 February 2014
57 years old

Director
HARPER, Anthony James
Resigned: 30 April 2015
Appointed Date: 27 March 2015
66 years old

Director
CS DIRECTORS LIMITED
Resigned: 26 March 2014
Appointed Date: 25 February 2014

Persons With Significant Control

Mr Robert Edward Cheshire Walsh
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

THE HOUSE MAKER (CROWTHORN) LTD Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Termination of appointment of Anthony James Harper as a director on 30 April 2015
...
... and 9 more events
28 Jul 2014
Termination of appointment of Cs Directors Limited as a director on 26 March 2014
28 Jul 2014
Termination of appointment of Michael James Blood as a director on 26 March 2014
06 Jun 2014
Company name changed jcco 349 LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution

26 Mar 2014
Appointment of Mr Robert Edward Cheshire Walsh as a director
25 Feb 2014
Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THE HOUSE MAKER (CROWTHORN) LTD Charges

9 April 2015
Charge code 0891 1899 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Title number LAN160547 being land lying to the east of…
9 April 2015
Charge code 0891 1899 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Title number LAN160547, being land lying to the east of…
23 December 2014
Charge code 0891 1899 0001
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Robert Edward Cheshire Walsh
Description: All that land on the east side of broadhead road, turton…