This company is commonly known as Crown Partners Limited. The company was founded 20 years ago and was given the registration number 05121009. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CROWN PARTNERS LIMITED |
---|---|---|
Company Number | : | 05121009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Falcon Works, 8 Copperfield Road, London, E3 4RT | Secretary | 02 March 2005 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 01 November 2005 | Active |
201 Falcon Works, 8-22 Copperfield Road, London, E3 4RR | Secretary | 06 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 May 2004 | Active |
37 Golden Manor, Hanwell, London, W7 3EG | Director | 04 March 2005 | Active |
201 Falcon Works, 8 Copperfield Road, London, E3 4RT | Director | 06 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 May 2004 | Active |
Mr Sushir Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 201, Falcon Works Court, 8 Copperfield Road, London, United Kingdom, E3 4RT |
Nature of control | : |
|
Mr Rakesh Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Golden Manor, Hanwell, London, United Kingdom, W7 3EG |
Nature of control | : |
|
Mr Shaimil Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.