UKBizDB.co.uk

CROWN AGENTS LIMITED

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

This company is commonly known as Crown Agents Limited. The company was founded 27 years ago and was given the registration number 03259922. The firm's registered office is in LONDON. You can find them at Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CROWN AGENTS LIMITED
Company Number:03259922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director18 January 2021Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director06 May 2016Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director01 October 2017Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director01 April 2021Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director11 November 2014Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director18 May 2023Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary02 September 2013Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Secretary02 July 2002Active
23a Boscombe Road, Worcester Park, KT4 8PJ

Secretary01 April 1998Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Secretary06 June 2018Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Secretary28 October 2016Active
27 Hotham Road, London, SW15 1QL

Secretary07 October 1996Active
8 Lymbourne Close, Belmont, Sutton, SM2 6DX

Secretary21 March 1997Active
8 Murray Road, Wimbledon, London, SW19 4PB

Director21 March 1997Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director16 December 2006Active
58 Pyrland Road, London, N5 2JD

Director21 March 1997Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director01 June 1998Active
6 Grenville Place, 3 Woodfield Lane, Ashtead, KT21 2BQ

Director21 March 1997Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director16 April 2012Active
7 Crescent Road, London, SW20 8EY

Director01 January 2001Active
95 Iverna Court, Kensington, London, W8 6TU

Director30 July 2002Active
26c Hillyard Street, London, SW9 0NL

Director07 October 1996Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director01 May 2006Active
11 Eynella Road, Dulwich, London, SE22 8XF

Director12 March 1997Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director07 March 2011Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director14 October 2016Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director01 December 2003Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director01 March 2018Active
13 Trystings Close, Claygate, Esher, KT10 0TF

Director07 October 1996Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director03 October 2005Active
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL

Director25 May 2011Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director01 December 2020Active
Honeythorne, Mells, Frome, BA11 3QN

Director21 March 1997Active
21 Rowan Road, London, W6 7DT

Director21 March 1997Active
Whitelands Lodge, Mill Hill, Edenbridge, TN8 5DB

Director21 March 1997Active

People with Significant Control

The Crown Agents Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Nicholas House, St. Nicholas Road, Sutton, England, SM1 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Crown Agents Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type group.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type group.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Appoint person secretary company with name date.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.