General information

Name:

Crgashby Limited

Office Address:

173 Cleveland Street W1T 6QR London

Number: 06475407

Incorporation date: 2008-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crgashby came into being in 2008 as a company enlisted under no 06475407, located at W1T 6QR London at 173 Cleveland Street. This firm has been in business for 16 years and its official state is active. Even though currently it is referred to as Crgashby Ltd, it was not always so. This firm was known as Notting until 2010-03-04, at which point the company name got changed to Bentley Green 2. The final change took place on 2011-01-18. This enterprise's SIC code is 41100, that means Development of building projects. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was released on 2023-02-28.

When it comes to this particular limited company, just about all of director's tasks have so far been carried out by Sanjay D. who was assigned this position on 2012-05-01. This limited company had been governed by Paul S. until 2012-05-01. What is more a different director, specifically Bilal A. quit in 2008.

  • Previous company's names
  • Crgashby Ltd 2011-01-18
  • Bentley Green 2 Ltd 2010-03-04
  • Notting Limited 2008-01-16

Financial data based on annual reports

Company staff

Sanjay D.

Role: Director

Appointed: 01 May 2012

Latest update: 27 January 2024

People with significant control

Gulabrai A. is the individual who controls this firm, has substantial control or influence over the company.

Gulabrai A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 2015-12-09
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2015-12-09
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-28 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode