CRICK HEITMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRICK HEITMAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05191460
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRICK HEITMAN LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is CRICK HEITMAN LIMITED located?

    Registered Office Address
    55 Staines Road West
    TW16 7AH Sunbury-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRICK HEITMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRICK HEITMAN (SE) LTDDec 19, 2022Dec 19, 2022
    PB ASSOCIATES (SE) LTDApr 07, 2018Apr 07, 2018
    DETAIL SERVICES LIMITEDJul 28, 2004Jul 28, 2004

    What are the latest accounts for CRICK HEITMAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for CRICK HEITMAN LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for CRICK HEITMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2024 with updates

    4 pagesCS01

    Appointment of Mr Dominic Joseph De Lord as a director on Feb 14, 2024

    2 pagesAP01

    Confirmation statement made on Dec 29, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Certificate of change of name

    Company name changed crick heitman (SE) LTD\certificate issued on 05/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2023

    RES15

    Previous accounting period shortened from Jun 30, 2023 to May 31, 2023

    1 pagesAA01

    Registered office address changed from 95 Burdon Lane Burdon Lane Cheam Sutton SM2 7BZ England to 55 Staines Road West Sunbury-on-Thames TW16 7AH on May 17, 2023

    1 pagesAD01

    Director's details changed for Mr Ash Sharif on Oct 02, 2017

    2 pagesCH01

    Change of details for Mr Ash Sharif as a person with significant control on May 06, 2022

    2 pagesPSC04

    Confirmation statement made on Dec 29, 2022 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed pb associates (SE) LTD\certificate issued on 19/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2022

    RES15

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2018

    RES15

    Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 95 Burdon Lane Burdon Lane Cheam Sutton SM2 7BZ on Jun 26, 2017

    1 pagesAD01

    Cessation of James Alan Mason as a person with significant control on Jun 26, 2017

    1 pagesPSC07

    Who are the officers of CRICK HEITMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LORD, Dominic Joseph
    Staines Road West
    TW16 7AH Sunbury-On-Thames
    55
    England
    Director
    Staines Road West
    TW16 7AH Sunbury-On-Thames
    55
    England
    EnglandBritishDirector228524970001
    SHARIF, Ashfaq Aamer
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95 Burdon Lane
    England
    Director
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95 Burdon Lane
    England
    United KingdomBritishChartered Accountant91190720004
    HOLDER, Andrew
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    Secretary
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    British45744120003
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    HOLDER, Andrew
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    Director
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    EnglandBritishCompany Director45744120003
    MASON, James Alan
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director45744170007
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of CRICK HEITMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ashfaq Aamer Sharif
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95
    England
    Jun 26, 2017
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James Alan Mason
    2 Castle Business Village
    Station Road
    TW12 2BX Hampton
    Middlesex
    Apr 06, 2016
    2 Castle Business Village
    Station Road
    TW12 2BX Hampton
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0