UKBizDB.co.uk

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Crown House Apartments Property Management Company Limited. The company was founded 18 years ago and was given the registration number 05502379. The firm's registered office is in DERBY. You can find them at 49 Queen Street, , Derby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:05502379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 Queen Street, Derby, DE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Rushy Lane, Risley, Derby, England, DE72 3SW

Secretary24 October 2013Active
49, Queen Street, Derby, DE1 3DE

Director27 January 2020Active
49, Queen Street, Derby, DE1 3DE

Director04 October 2016Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Secretary07 July 2005Active
66, Angerstein Close, Weeting, Brandon, Great Britain, IP27 0RL

Secretary27 November 2007Active
3 Crown House Apartments, Croxton Road, Thetford, IP24 1BD

Secretary23 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 July 2005Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Director07 July 2005Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Director07 July 2005Active
1, Crown House Close, Thetford, United Kingdom, IP24 1AJ

Director30 November 2008Active
66, Angerstein Close, Weeting, Brandon, Great Britain, IP27 0RL

Director27 November 2007Active
28 Jasmine Close, Thetford, IP24 2XH

Director23 July 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 July 2005Active

People with Significant Control

Mrs Susan Lyn Smith
Notified on:01 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:49, Queen Street, Derby, DE1 3DE
Nature of control:
  • Significant influence or control

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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-01Gazette

Gazette filings brought up to date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Gazette

Gazette notice compulsory.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2015-11-28Accounts

Accounts with accounts type total exemption full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.