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.
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 | : |
|
Registered Address | : | 34 Crown Close, London, N22 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG | Secretary | 05 February 2014 | Active |
44, Crown Close, London, United Kingdom, N22 5HG | Director | 21 November 2013 | Active |
24 Crown Close, Winkfield Road, London, United Kingdom, N22 5HG | Director | 10 July 2018 | Active |
34 Crown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
Flat 57, Crown Close, Winkfield Road, London, England, N22 5HG | Secretary | 13 June 2013 | Active |
57 Crown Close, London, N22 5HG | Secretary | 25 September 2007 | Active |
34, Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG | Secretary | 04 January 2012 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 16 April 2003 | Active |
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
55 Crown Close, Winkfield Road, London, N22 5HG | Director | 13 March 2008 | Active |
21, Branscombe Gardens, London, N21 3BP | Director | 13 March 2008 | Active |
34 Rown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
34 Crown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 16 April 2003 | Active |
57 Crown Close, London, N22 5HG | Director | 25 September 2007 | Active |
34 Rown Close, Winkfield Road, Woodgreen, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
84 Crown Close, Winkfield Road Wood Green, London, N22 5HG | Director | 25 September 2007 | Active |
34 Crown Close, Winkfield Road, Wood Green, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
34 Crown Close, Winkfield Road, Wood Green, London, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
9, Crown Close, London, N22 5HG | Director | 13 March 2008 | Active |
17, Coombe Road, London, N22 5LB | Director | 13 March 2008 | Active |
34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG | Director | 04 February 2014 | Active |
34, Crown Close, London, N22 5HG | Director | 13 March 2008 | Active |
Flat 57, Crown Close, Winkfield Road, London, England, N22 5HG | Director | 22 February 2011 | Active |
57, Crown Close, London, N22 5HG | Director | 23 February 2010 | Active |
Flat 34, Crown Close, Winkfield Road, London, United Kingdom, N22 5HG | Director | 23 February 2010 | Active |
51 Crown Close, Winkfield Road, London, N22 5HG | Director | 25 September 2007 | Active |
28 Crown Close, Winkfield Road, Wood Green, London, N22 5HG | Director | 25 September 2007 | Active |
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
34 Crown Close, Winkfield Road, Wood Green, United Kingdom, N22 5HG | Director | 13 December 2011 | Active |
Orchard House, 23 Orchard Close, Shiplake Cross, Henley-On-Thames, England, RG9 4BU | Director | 22 May 2013 | Active |
29, Crown Close, London, N22 5HG | Director | 13 March 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 16 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-05-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-07 | Accounts | Accounts with accounts type small. | Download |
2015-04-17 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-30 | Accounts | Accounts with accounts type full. | Download |
2014-06-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-02-18 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.