CRIBBS CAUSEWAY JV LIMITED
Overview
Company Name | CRIBBS CAUSEWAY JV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05343227 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRIBBS CAUSEWAY JV LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CRIBBS CAUSEWAY JV LIMITED located?
Registered Office Address | 10 Fenchurch Avenue EC3M 5AG London England United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRIBBS CAUSEWAY JV LIMITED?
Company Name | From | Until |
---|---|---|
3408TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for CRIBBS CAUSEWAY JV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRIBBS CAUSEWAY JV LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for CRIBBS CAUSEWAY JV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Change of details for The Prudential Assurance Company Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of Palma Cribbs Bidco Limited as a person with significant control on Aug 16, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin Richard Breeden as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Flinn as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 20, 2024 | 4 pages | RP04CS01 | ||||||||||
Cessation of Intu Shopping Centres Plc as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Palma Cribbs Bidco Limited as a person with significant control on Aug 15, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Director's details changed for Mr Colin Flinn on Sep 22, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 10 Fenchurch Avenue London England EC3M 5AG on Sep 22, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Colin Flinn on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Divya Jain as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Trevor John Hankin as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CRIBBS CAUSEWAY JV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUXBURY, John Mark | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Chartered Surveyor | 112340130001 | ||||
TIDY, Robert James | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | United Kingdom | British | Chartered Surveyor | 197638070001 | ||||
LANDER, Clive | Secretary | 44 Kingsfield Road WD19 4TR Oxhey Hertfordshire | British | 103736070001 | ||||||
MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | Company Secretary | 68599110004 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | Chartered Surveyor | 14465220002 | ||||
BEST, Peter Richard | Director | 2 Larch Lane AL6 0UJ Welwyn Hertfordshire | United Kingdom | British | Chartered Surveyor | 46091590003 | ||||
BEST, Peter Richard | Director | 45 Carvers Croft Woolmer Green SG3 6LX Knebworth Hertfordshire | British | Director | 46091590002 | |||||
BREEDEN, Martin Richard | Director | Fenchurch Avenue EC3M 5AG London 10 England United Kingdom | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||
BREEDEN, Martin Richard | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||
BUTTERWORTH, Michael George | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 48160080002 | ||||
BUTTERWORTH, Michael George | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 48160080002 | ||||
BUTTERWORTH, Michael George | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | Chartered Surveyor | 48160080002 | ||||
CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | Chartered Surveyor | 65264230002 | ||||
CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 68694110002 | ||||
FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 8845220002 | ||||
FLINN, Colin | Director | Fenchurch Avenue EC3M 5AG London 10 England United Kingdom | United Kingdom | British | Chartered Surveyor | 205809260001 | ||||
HANKIN, Trevor John | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | Chartered Surveyor | 72307390002 | ||||
JAIN, Divya | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Accountant | 153643470006 | ||||
KING, Simon Charles Armstrong | Director | 22 Foster Road Great Totham CM9 8PZ Maldon Essex | British | Director & Transaction Manejer | 103735990001 | |||||
KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 108375400001 | ||||
MCKINNON, James Gordon | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | Operations Director | 158768770001 | ||||
MCKINNON, James Gordon | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | Operations Director | 158768770001 | ||||
MOGFORD, Robert Charles | Director | 55 Basinghall Street EC2V 5DU London City Place House United Kingdom | Uk | British | Chartered Surveyor | 136774780001 | ||||
MOSCOW, Simon Brett | Director | 5 Millwell Crescent IG7 5HX Chigwell Essex | United Kingdom | British | Company Director | 199954440001 | ||||
O'BOYLE, Richard Antony | Director | 1 New Cottages Village Road, Coleshill HP7 0LR Amersham Buckinghamshire | British | Chartered Surveyor | 104082250001 | |||||
SANGAR, Dushyant Singh | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Company Director | 286210520001 | ||||
TAYLOR, Christopher Mark | Director | 25 Felden Street Fulham SW6 5AE London | England | British | Investment Director- Manager | 159396060001 | ||||
WILKINSON, Julian Nicholas | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 158539120001 | ||||
WYTHE, John Michael | Director | Woodpeckers Ashwood Road GU22 7JN Woking Surrey | England | British | Surveyor | 27660380001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of CRIBBS CAUSEWAY JV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palma Cribbs Bidco Limited | Aug 15, 2023 | 47 Esplanade JE1 0BD JE1 0BD Jersey 47 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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