CROWDHILL LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 02862884
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of CROWDHILL LIMITED are www.crowdhill.co.uk, and www.crowdhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Crowdhill Limited is a Private Limited Company. The company registration number is 02862884. Crowdhill Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Crowdhill Limited is Hitchcock House Hilltop Park Devizes Road Salisbury Sp3 4uf. . FROGGATT, Lionel Maurice is a Secretary of the company. FROGGATT, Azita is a Director of the company. FROGGATT, Lionel Maurice is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director FROGGATT, Mark Lionel has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FROGGATT, Lionel Maurice
Appointed Date: 10 November 1993

Director
FROGGATT, Azita
Appointed Date: 21 February 2008
59 years old

Director
FROGGATT, Lionel Maurice
Appointed Date: 10 November 1993
80 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 10 November 1993
Appointed Date: 15 October 1993

Director
FROGGATT, Mark Lionel
Resigned: 01 June 2014
Appointed Date: 10 November 1993
54 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 10 November 1993
Appointed Date: 15 October 1993
62 years old

Persons With Significant Control

Areawise Ltd
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

CROWDHILL LIMITED Events

27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
03 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 72 more events
19 Dec 1993
Registered office changed on 19/12/93 from: 3 falmer court london road uckfield east sussex TN22 1HX

22 Nov 1993
Secretary resigned

22 Nov 1993
Director resigned

22 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1993
Incorporation

CROWDHILL LIMITED Charges

16 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at meridian house 9-11 chertsey street…
23 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at hadleigh house 232-240 high street…
23 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at haleworth house tite hill egham t/no…
23 July 2010
Legal mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 1 chertsey road woking t/no. SY655807 with…
22 January 2009
Guarantee & debenture
Delivered: 3 February 2009
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 1996
Legal charge
Delivered: 8 May 1996
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings west side chertsey street guildford…
7 September 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: 1 and 3 chertsey road and 2 maybury road woking surrey.
23 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: 167A & 167B & 167C high street guildford now k/a 232/240…