UKBizDB.co.uk

CROWN ESTATES AND PROPERTIES LIMITED

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

This company is commonly known as Crown Estates And Properties Limited. The company was founded 27 years ago and was given the registration number 03244968. The firm's registered office is in ESSEX. You can find them at 249 Cranbrook Road, Ilford, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN ESTATES AND PROPERTIES LIMITED
Company Number:03244968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Secretary20 April 1998Active
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Director14 April 2011Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director03 September 1996Active
120 East Road, London, N1 6AA

Corporate Secretary03 September 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary03 September 1996Active
120 East Road, London, N1 6AA

Nominee Director03 September 1996Active
67, Priory Road, London, NW6 3NH

Director20 April 1998Active

People with Significant Control

Aitco Management Limited
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:Kenwards Farm, Snow Hill, Crawley, England, RH10 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diane Elizabeth Slack
Notified on:24 August 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Mckenzie Morrison Denney
Notified on:24 August 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2023-05-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.