Company NameCandia And Crete Towers (Freehold) Limited
DirectorSusan Lacy
Company StatusActive
Company Number09819844
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Lacy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2016(1 year after company formation)
Appointment Duration7 years, 5 months
Correspondence Address377 Hoylake Road
Moreton
CH46 0RW
Wales
Director NameMr Stephen Mark Rodney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Rodney Search 100 Cannon Street
London
EC4N 6EU
Director NameMr Peter John Holland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Director NameMs Diana Yeung
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed06 January 2016(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMs Hilary Christine Parsons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameMrs Susan McGrady
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2023(7 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 May 2023Termination of appointment of Hilary Christine Parsons as a director on 18 May 2023 (1 page)
22 May 2023Termination of appointment of Susan Mcgrady as a director on 13 May 2023 (1 page)
18 May 2023Appointment of Susan Lacy as a director on 13 February 2023 (2 pages)
13 February 2023Appointment of Mrs Susan Mcgrady as a director on 13 February 2023 (2 pages)
31 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
27 January 2022Termination of appointment of Peter John Holland as a director on 25 January 2022 (1 page)
27 January 2022Appointment of Ms Hilary Christine Parsons as a director on 25 January 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 December 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Stephen Mark Rodney as a director on 30 September 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 November 2017Termination of appointment of Diana Yeung as a director on 30 November 2017 (1 page)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2016 (2 pages)
10 November 2016Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 January 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to 377 Hoylake Road Wirral Merseyside CH46 0RW on 11 January 2016 (1 page)
11 January 2016Appointment of Ms Diana Yeung as a director on 6 January 2016 (2 pages)
11 January 2016Appointment of Ms Diana Yeung as a director on 6 January 2016 (2 pages)
11 January 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to 377 Hoylake Road Wirral Merseyside CH46 0RW on 11 January 2016 (1 page)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 2
(20 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 2
(20 pages)