Crittenden Holdings Limited

General information

Name:

Crittenden Holdings Ltd

Office Address:

27 New Dover Road Canterbury CT1 3DN Kent

Number: 01054897

Incorporation date: 1972-05-17

Dissolution date: 2022-11-01

End of financial year: 29 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1972 is the date that marks the launching of Crittenden Holdings Limited, the firm which was situated at 27 New Dover Road, Canterbury, Kent. It was registered on 17th May 1972. The Companies House Registration Number was 01054897 and its area code was CT1 3DN. The company had been operating in this business for about fifty years up until 1st November 2022.

As for this specific limited company, many of director's assignments had been done by Ian C., James C., Sheila C. and Roger C.. When it comes to these four individuals, Sheila C. had supervised the limited company for the longest period of time, having become a part of directors' team on 31st December 1990.

The companies that controlled this firm were: Real Estate Securities Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Canterbury at 27 New Dover Road, CT1 3DN, Kent and was registered as a PSC under the registration number 04892771.

Financial data based on annual reports

Company staff

Sheila C.

Role: Secretary

Latest update: 12 December 2023

Ian C.

Role: Director

Appointed: 28 May 2009

Latest update: 12 December 2023

James C.

Role: Director

Appointed: 28 May 2009

Latest update: 12 December 2023

Sheila C.

Role: Director

Appointed: 31 December 1990

Latest update: 12 December 2023

Roger C.

Role: Director

Appointed: 31 December 1990

Latest update: 12 December 2023

People with significant control

Real Estate Securities Limited
Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04892771
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 July 2022
Account last made up date 29 July 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2018-07-30
End Date For Period Covered By Report 29 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-30
End Date For Period Covered By Report 29 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Dormant company accounts made up to July 29, 2020 (AA)
filed on: 28th, April 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
50
Company Age

Similar companies nearby

Closest companies