UKBizDB.co.uk

CROWN COAST (PLANTAGENET ROAD) LIMITED

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

This company is commonly known as Crown Coast (plantagenet Road) Limited. The company was founded 11 years ago and was given the registration number 08559907. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWN COAST (PLANTAGENET ROAD) LIMITED
Company Number:08559907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director07 June 2013Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director07 June 2013Active

People with Significant Control

Wellpond Investment Holdings Ltd
Notified on:08 June 2018
Status:Active
Country of residence:England
Address:19e, Sworders Yard, Bishops Stortford, England, CM23 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emense Investments Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Leuzzi
Notified on:07 June 2017
Status:Active
Date of birth:November 1968
Nationality:Australian
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Howard Simons
Notified on:07 June 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Change account reference date company previous shortened.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Change account reference date company current shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Address

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

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.