UKBizDB.co.uk

CROWN HOUSE APARTMENTS LTD

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

This company is commonly known as Crown House Apartments Ltd. The company was founded 17 years ago and was given the registration number 05894829. The firm's registered office is in LEICESTER. You can find them at C/o Mayfield & Co Merus Court 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWN HOUSE APARTMENTS LTD
Company Number:05894829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Mayfield & Co Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Brookfield Street, Syston, Leicestershire, United Kingdom, LE7 2AD

Director07 September 2017Active
55 Brookfield Street, Syston, Leicestershire, LE7 2AD

Secretary02 August 2006Active
55 Brookfield Street, Syston, Leicester, LE7 2AD

Director02 August 2006Active
55 Brookfield Street, Syston, Leicestershire, LE7 2AD

Director02 August 2006Active

People with Significant Control

Mr Hitesh Bhayani
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:55, Brookfield Street, Leicester, England, LE7 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priya Bhayani
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:55, Brookfield Street, Leicester, England, LE7 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piyush Bhayani
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:55, Brookfield Street, Leicestershire, United Kingdom, LE7 2AD
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 (5 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person secretary company.

Download
2018-08-29Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.