UKBizDB.co.uk

CROWN PARTNERS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Falcon Works, 8 Copperfield Road, London, E3 4RT

Secretary02 March 2005Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director01 November 2005Active
201 Falcon Works, 8-22 Copperfield Road, London, E3 4RR

Secretary06 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 May 2004Active
37 Golden Manor, Hanwell, London, W7 3EG

Director04 March 2005Active
201 Falcon Works, 8 Copperfield Road, London, E3 4RT

Director06 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.