Company NameCraigendarroch Suites Title Limited
DirectorsPhilip Michael Broomhead and Declan Thomas Kenny
Company StatusActive
Company Number08457744
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed22 March 2013(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ

Location

Registered Address4th Floor
3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Fntc Third Nominee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

13 May 2023Micro company accounts made up to 31 March 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (1 page)
6 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (1 page)
18 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020 (1 page)
12 November 2020Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (1 page)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
23 June 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
5 March 2015Amended total exemption full accounts made up to 31 March 2014 (3 pages)
5 March 2015Amended total exemption full accounts made up to 31 March 2014 (3 pages)
24 February 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
24 February 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London on 5 March 2014 (2 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)