UKBizDB.co.uk

CROW WOOD ESTATES LIMITED

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

This company is commonly known as Crow Wood Estates Limited. The company was founded 69 years ago and was given the registration number 00536490. The firm's registered office is in LONDON. You can find them at One, George Yard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROW WOOD ESTATES LIMITED
Company Number:00536490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1954
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One, George Yard, London, England, EC3V 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Station Road, Polegate, England, BN26 6EA

Director01 April 2020Active
65 Beach Priory Gardens, Southport, PR8 2SA

Secretary-Active
15, Gwydrin Road, Liverpool, England, L18 3HA

Secretary10 May 2013Active
49 Woodvale Road, Aimsdale, Southport, PR8 3SX

Secretary30 November 2006Active
65 Beach Priory Gardens, Southport, PR8 2SA

Director-Active
65 Beach Priory Gardens, Southport, PR8 2SA

Director-Active
96, Hillfoot Avenue, Liverpool, England, L25 0PF

Director01 September 2016Active
52, Willifield Way, London, United Kingdom, NW11 7XT

Director16 November 2018Active
72, Ha'Alon Street, Moshav Imzu, Israel, 731300

Director16 November 2018Active

People with Significant Control

Womble Investments 3 Limited
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Globe
Notified on:01 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:14th, Floor, Liverpool, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-12Dissolution

Dissolution application strike off company.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-04Address

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

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Address

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

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.