The Crown And Cushion Management Company Limited

General information

Name:

The Crown And Cushion Management Company Ltd

Office Address:

Russell House Oxford Road BH8 8EX Bournemouth

Number: 08030182

Incorporation date: 2012-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the launching of The Crown And Cushion Management Company Limited, a firm located at Russell House, Oxford Road, Bournemouth. That would make twelve years The Crown And Cushion Management Company has existed on the British market, as the company was registered on Friday 13th April 2012. Its Companies House Reg No. is 08030182 and the company postal code is BH8 8EX. This business's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. The Crown And Cushion Management Company Ltd filed its latest accounts for the period that ended on 2022-04-30. The business latest confirmation statement was submitted on 2023-02-17.

We have a team of four directors running this particular company now, namely Michelle G., Andrew M., Christopher M. and James G. who have been carrying out the directors tasks since November 2022.

Financial data based on annual reports

Company staff

Michelle G.

Role: Director

Appointed: 01 November 2022

Latest update: 5 February 2024

Andrew M.

Role: Director

Appointed: 01 November 2022

Latest update: 5 February 2024

Christopher M.

Role: Director

Appointed: 01 November 2022

Latest update: 5 February 2024

James G.

Role: Director

Appointed: 25 July 2022

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm are as follows: J And M Gibson Properties Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Riverside Road, SW17 0BA and was registered as a PSC under the reg no 13540320. Michelle G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

J And M Gibson Properties Ltd
Address: Unit 11 Wimbledon Stadium Bus Centre Riverside Road, London, SW17 0BA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13540320
Notified on 17 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle G.
Notified on 1 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 25 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie W.
Notified on 1 November 2022
Ceased on 17 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 1 November 2022
Ceased on 17 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward B.
Notified on 6 April 2016
Ceased on 25 July 2022
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-13
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 23 December 2013
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts 30 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Russell House Oxford Road Bournemouth Dorset BH8 8EX England on 2024/01/02 to Unit 11 Wimbledon Stadium Bus Centre Riverside Road London SW17 0BA (AD01)
filed on: 2nd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode