UKBizDB.co.uk

CROWN CLOSE PROPERTY MANAGEMENT LTD

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

This company is commonly known as Crown Close Property Management Ltd. The company was founded 21 years ago and was given the registration number 04737028. The firm's registered office is in LONDON. You can find them at 34 Crown Close, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN CLOSE PROPERTY MANAGEMENT LTD
Company Number:04737028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Crown Close, London, N22 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG

Secretary05 February 2014Active
44, Crown Close, London, United Kingdom, N22 5HG

Director21 November 2013Active
24 Crown Close, Winkfield Road, London, United Kingdom, N22 5HG

Director10 July 2018Active
34 Crown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG

Director13 December 2011Active
Flat 57, Crown Close, Winkfield Road, London, England, N22 5HG

Secretary13 June 2013Active
57 Crown Close, London, N22 5HG

Secretary25 September 2007Active
34, Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG

Secretary04 January 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary16 April 2003Active
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG

Director13 December 2011Active
55 Crown Close, Winkfield Road, London, N22 5HG

Director13 March 2008Active
21, Branscombe Gardens, London, N21 3BP

Director13 March 2008Active
34 Rown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG

Director13 December 2011Active
34 Crown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG

Director13 December 2011Active
108 High Street, Stevenage, SG1 3DW

Director16 April 2003Active
57 Crown Close, London, N22 5HG

Director25 September 2007Active
34 Rown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG

Director13 December 2011Active
84 Crown Close, Winkfield Road Wood Green, London, N22 5HG

Director25 September 2007Active
34 Crown Close, Winkfield Road, Wood Green, London, United Kingdom, N22 5HG

Director13 December 2011Active
34 Crown Close, Winkfield Road, Wood Green, London, United Kingdom, N22 5HG

Director13 December 2011Active
9, Crown Close, London, N22 5HG

Director13 March 2008Active
17, Coombe Road, London, N22 5LB

Director13 March 2008Active
34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG

Director04 February 2014Active
34, Crown Close, London, N22 5HG

Director13 March 2008Active
Flat 57, Crown Close, Winkfield Road, London, England, N22 5HG

Director22 February 2011Active
57, Crown Close, London, N22 5HG

Director23 February 2010Active
Flat 34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG

Director23 February 2010Active
51 Crown Close, Winkfield Road, London, N22 5HG

Director25 September 2007Active
28 Crown Close, Winkfield Road, Wood Green, London, N22 5HG

Director25 September 2007Active
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG

Director13 December 2011Active
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG

Director13 December 2011Active
Orchard House, 23 Orchard Close, Shiplake Cross, Henley-On-Thames, England, RG9 4BU

Director22 May 2013Active
29, Crown Close, London, N22 5HG

Director13 March 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director16 April 2003Active

People with Significant Control

Miss Ethel Folashade Foresythe
Notified on:10 July 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:24 Crown Close, Winkfield Road, London, United Kingdom, N22 5HG
Nature of control:
  • Right to appoint and remove directors
Ms Sathivanie Perumaul
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:South African
Country of residence:United Kingdom
Address:34 Crown Close, Winkfield Road, London, United Kingdom, N22 5HG
Nature of control:
  • Significant influence or control
Mrs Ruth Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:34 Crown Close, London, United Kingdom, N22 5HG
Nature of control:
  • Significant influence or control
Mr Hasan Sercan Bilici
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:44 Crown Close, London, United Kingdom, N22 5HG
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download
2016-05-05Annual return

Annual return company with made up date no member list.

Download
2015-10-07Accounts

Accounts with accounts type small.

Download
2015-04-17Annual return

Annual return company with made up date no member list.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download
2014-06-02Annual return

Annual return company with made up date no member list.

Download
2014-02-18Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.