UKBizDB.co.uk

CROWN HOUSE HOMES (COLCHESTER) LTD

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

This company is commonly known as Crown House Homes (colchester) Ltd. The company was founded 9 years ago and was given the registration number 09501435. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CROWN HOUSE HOMES (COLCHESTER) LTD
Company Number:09501435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:31 March 2023
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:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary25 July 2018Active
3-5, The Centre, The Crescent Colchester Business Park, Colchester, United Kingdom, CO4 9QQ

Secretary25 July 2018Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director20 March 2015Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director23 October 2020Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director20 March 2015Active
3-5, The Centre, The Crescent Colchester Business Park, Colchester, United Kingdom, CO4 9QQ

Director23 October 2020Active
Onslow House, 62 Broomfield Road, Chelmsford, England, CM1 1SW

Director20 March 2015Active

People with Significant Control

Mr Ian Michael Monks
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Perillo
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
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 (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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.