Background WavePink WaveYellow Wave

CLASSIC SERVICES GROUP LIMITED (03807491)

CLASSIC SERVICES GROUP LIMITED (03807491) is an active UK company. incorporated on 14 July 1999. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CLASSIC SERVICES GROUP LIMITED has been registered for 26 years. Current directors include FIFE, Joanna Mary, THOMPSON, Charlotte Anne, THOMPSON, Jaimeson Hastwel and 1 others.

Company Number
03807491
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
Classic House 5 Mill Court, Crawley, RH10 1TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
FIFE, Joanna Mary, THOMPSON, Charlotte Anne, THOMPSON, Jaimeson Hastwel, TOWNSLEY, Prudence Laxton
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC SERVICES GROUP LIMITED

CLASSIC SERVICES GROUP LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CLASSIC SERVICES GROUP LIMITED was registered 26 years ago.(SIC: 81100)

Status

active

Active since 26 years ago

Company No

03807491

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CLASSIC SECURITY (UK) LIMITED
From: 21 June 2000To: 7 January 2019
FANCY PRODUCTIONS LIMITED
From: 14 July 1999To: 21 June 2000
Contact
Address

Classic House 5 Mill Court Spindle Way Crawley, RH10 1TT,

Previous Addresses

Classic House Genesis Business Park Redkiln Way Horsham RH13 5QH England
From: 3 November 2017To: 14 September 2025
Unit 16 Alfold Business Cetre Loxwood Road Alfold Cranleigh Surrey GU6 8HP
From: 24 March 2010To: 3 November 2017
Classic House the Common Dunsfold Godalming Surrey GU8 4LA
From: 14 July 1999To: 24 March 2010
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 13
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TOWNSLEY, Paul

Active
5 Mill Court, CrawleyRH10 1TT
Secretary
Appointed 14 Jun 2000

FIFE, Joanna Mary

Active
5 Mill Court, CrawleyRH10 1TT
Born June 1956
Director
Appointed 01 Jan 2009

THOMPSON, Charlotte Anne

Active
5 Mill Court, CrawleyRH10 1TT
Born December 1973
Director
Appointed 14 Jun 2000

THOMPSON, Jaimeson Hastwel

Active
5 Mill Court, CrawleyRH10 1TT
Born May 1967
Director
Appointed 20 Sept 2024

TOWNSLEY, Prudence Laxton

Active
5 Mill Court, CrawleyRH10 1TT
Born January 1949
Director
Appointed 20 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Jul 1999
Resigned 14 Jun 2000

BONIFACE, Albert John James

Resigned
59 Money Lane, West DraytonUB7 7NX
Born June 1953
Director
Appointed 14 Jun 2000
Resigned 20 Feb 2001

CHAMBERS, Douglas

Resigned
Genesis Business Park, HorshamRH13 5QH
Born September 1957
Director
Appointed 01 Jan 2012
Resigned 29 Jun 2018

LILLYWHITE, Dan

Resigned
Genesis Business Park, HorshamRH13 5QH
Born June 1974
Director
Appointed 24 Dec 2018
Resigned 22 Oct 2019

THOMPSON, Jamieson Hastwel

Resigned
Alfold Business Cetre, CranleighGU6 8HP
Born May 1967
Director
Appointed 01 Jan 2012
Resigned 22 May 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Jul 1999
Resigned 14 Jun 2000

Persons with significant control

2

Mr Paul Frederick Townsley

Active
5 Mill Court, CrawleyRH10 1TT
Born November 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 14 Jul 2016

Mrs Charlotte Anne Thompson

Active
5 Mill Court, CrawleyRH10 1TT
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
10 May 2007
88(2)R88(2)R
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
287Change of Registered Office
Legacy
18 September 2000
88(2)R88(2)R
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
287Change of Registered Office
Incorporation Company
14 July 1999
NEWINCIncorporation