UKBizDB.co.uk

CROWN DEVELOPMENT HOLDINGS LTD

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

This company is commonly known as Crown Development Holdings Ltd. The company was founded 5 years ago and was given the registration number 11451921. The firm's registered office is in LONDON. You can find them at Wimpole House, 29 Wimpole Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CROWN DEVELOPMENT HOLDINGS LTD
Company Number:11451921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:30 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wimpole House, 29 Wimpole Street, London, England, W1G 8GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, High Street, Orpington, England, BR6 0JE

Director04 August 2020Active
39, High Street, Orpington, England, BR6 0JE

Director03 November 2020Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director01 October 2019Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director06 July 2018Active
Wimpole House, 29 Wimpole Street, London, England, W1G 8GP

Director03 November 2020Active

People with Significant Control

Mr David Richard Gibbs
Notified on:04 August 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danny Gibbs
Notified on:11 September 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:39, High Street, Orpington, United Kingdom, BR6 0JE
Nature of control:
  • Significant influence or control
Mr David Richard Gibbs
Notified on:06 July 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:39, High Street, Orpington, United Kingdom, BR6 0JE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-12Dissolution

Dissolution application strike off company.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Accounts

Change account reference date company previous shortened.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.