Craegmoor Facilities Company Limited LONDON


Craegmoor Facilities Company started in year 1998 as Private Limited Company with registration number 03656033. The Craegmoor Facilities Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 22nd December 2004 Craegmoor Facilities Company Limited is no longer carrying the name Forward Housing.

At the moment there are 3 directors in the the firm, namely Rebekah C., James L. and David H.. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Craegmoor Facilities Company Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03656033
Date of Incorporation Mon, 26th Oct 1998
Industry Other human health activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 01 April 2015

David H.

Position: Secretary

Appointed: 14 April 2011

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 29 March 2017

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 29 March 2017

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Melanie R.

Position: Director

Appointed: 12 January 2010

Resigned: 31 July 2011

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Sarah H.

Position: Director

Appointed: 16 June 2009

Resigned: 31 July 2011

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

Avril E.

Position: Director

Appointed: 14 December 2008

Resigned: 31 July 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Anne B.

Position: Director

Appointed: 15 December 2006

Resigned: 14 December 2008

Peter C.

Position: Director

Appointed: 01 July 2006

Resigned: 16 June 2009

Wynne S.

Position: Director

Appointed: 01 July 2006

Resigned: 16 October 2006

David F.

Position: Director

Appointed: 20 April 2006

Resigned: 15 December 2006

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Julian S.

Position: Director

Appointed: 03 January 2006

Resigned: 25 October 2010

Denise K.

Position: Director

Appointed: 21 December 2005

Resigned: 28 September 2007

Andrew S.

Position: Director

Appointed: 23 May 2005

Resigned: 31 December 2005

Margaret H.

Position: Director

Appointed: 23 December 2004

Resigned: 07 April 2006

Christine C.

Position: Director

Appointed: 23 December 2004

Resigned: 14 April 2011

Mary P.

Position: Director

Appointed: 23 December 2004

Resigned: 20 April 2006

Michael B.

Position: Director

Appointed: 23 December 2004

Resigned: 18 November 2005

Karen H.

Position: Director

Appointed: 23 December 2004

Resigned: 18 November 2005

Carole A.

Position: Director

Appointed: 23 December 2004

Resigned: 08 February 2005

Peter S.

Position: Director

Appointed: 23 December 2004

Resigned: 08 February 2005

David P.

Position: Director

Appointed: 23 December 2004

Resigned: 13 April 2005

Richard S.

Position: Director

Appointed: 01 August 2004

Resigned: 05 January 2005

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Carol A.

Position: Director

Appointed: 24 March 2003

Resigned: 06 August 2004

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 03 September 2002

Resigned: 18 February 2009

George B.

Position: Director

Appointed: 03 September 2002

Resigned: 14 March 2003

Michael S.

Position: Director

Appointed: 03 September 2002

Resigned: 20 May 2004

Kay S.

Position: Secretary

Appointed: 16 October 2001

Resigned: 03 September 2002

Amanda B.

Position: Secretary

Appointed: 17 November 1999

Resigned: 16 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1998

Resigned: 26 October 1998

Jonathan S.

Position: Director

Appointed: 26 October 1998

Resigned: 03 September 2002

Kay S.

Position: Secretary

Appointed: 26 October 1998

Resigned: 17 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1998

Resigned: 26 October 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Craegmoor Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Craegmoor Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2825572
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forward Housing December 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
Free Download (57 pages)

Company search

Advertisements