UKBizDB.co.uk

CROWN COAST (WALTHAMSTOW) LIMITED

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

This company is commonly known as Crown Coast (walthamstow) Limited. The company was founded 4 years ago and was given the registration number 12087698. 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 41100 - Development of building projects.

Company Information

Name:CROWN COAST (WALTHAMSTOW) LIMITED
Company Number:12087698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own 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
First Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director06 May 2022Active
First Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director06 May 2022Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director05 July 2019Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director05 July 2019Active

People with Significant Control

Mr John Alan Clarke
Notified on:06 May 2022
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Sealand House, Hemnall Street, Epping, England, CM16 4LG
Nature of control:
  • Voting rights 25 to 50 percent
Tribe Student Housing Ltd
Notified on:06 May 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor, Kirkdale House, 7 Kirkdale Road, London, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emense Investments Limited
Notified on:05 July 2019
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
Wellpond Investment Holdings Ltd
Notified on:05 July 2019
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

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Persons with significant control

Change to a person with significant control.

Download
2023-10-06Address

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

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Address

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

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.