Historic Houses Rescue Limited NORWICH


Historic Houses Rescue started in year 1996 as Private Limited Company with registration number 03278415. The Historic Houses Rescue company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Norwich at Park Farm. Postal code: NR11 7HL. Since 24th February 1997 Historic Houses Rescue Limited is no longer carrying the name Crossco (231).

At the moment there are 2 directors in the the firm, namely Simon M. and Christopher M.. In addition one secretary - Simon M. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Historic Houses Rescue Limited Address / Contact

Office Address Park Farm
Office Address2 Gunton Park Hanworth
Town Norwich
Post code NR11 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278415
Date of Incorporation Thu, 14th Nov 1996
Industry Non-trading company
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Simon M.

Position: Secretary

Appointed: 01 December 1999

Simon M.

Position: Director

Appointed: 24 March 1997

Christopher M.

Position: Director

Appointed: 24 March 1997

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 14 November 1996

Resigned: 01 December 1999

Timothy C.

Position: Nominee Director

Appointed: 14 November 1996

Resigned: 24 March 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Simon M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Crossco (231) February 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets44444   
Cash Bank On Hand    4444
Other
Creditors4 9994 9994 9994 9994 9994 9994 9994 999
Net Current Assets Liabilities-4 995-4 995-4 995-4 995-4 995-4 995-4 995-4 995
Total Assets Less Current Liabilities-4 995-4 995-4 995-4 995-4 995-4 995-4 995-4 995
Other Creditors    4 9994 9994 9994 999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search

Advertisements