UKBizDB.co.uk

CODEV CROWN HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Codev Crown House Limited. The company was founded 6 years ago and was given the registration number 10956607. The firm's registered office is in LONDON. You can find them at 29 Vera Road, 29 Vera Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CODEV CROWN HOUSE LIMITED
Company Number:10956607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Vera Road, 29 Vera Road, London, England, SW6 6QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Wellesley Road, Great Yarmouth, England, NR30 2AP

Director11 September 2017Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director11 September 2017Active
29 Vera Road, 29 Vera Road, London, England, SW6 6QP

Director11 September 2017Active

People with Significant Control

The Codev Group Ltd
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:29, Vera Road, London, England, SW6 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Brian Wombwell
Notified on:06 September 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:29 Vera Road, 29 Vera Road, London, England, SW6 6QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Ronald Rounce
Notified on:11 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:29 Vera Road, 29 Vera Road, London, England, SW6 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Jane Boult
Notified on:11 September 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.