UKBizDB.co.uk

CROWN PROPERTIES (YORK) LIMITED

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

This company is commonly known as Crown Properties (york) Limited. The company was founded 5 years ago and was given the registration number 11825860. The firm's registered office is in SELBY. You can find them at Suite 7, Brackenholme Business Park, Brackenholme, Selby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWN PROPERTIES (YORK) LIMITED
Company Number:11825860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
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:Suite 7, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Brackenholme Business Park, Selby, United Kingdom, YO8 6EL

Director13 February 2019Active
Lamb Cottage, Church Lane, Hampsthwaite, Harrogate, England, HG3 2HB

Director12 July 2022Active
Suite 7, Brackenholme Business Park, Selby, United Kingdom, YO8 6EL

Director13 February 2019Active
5 Pool Court, Pasture Road, Goole, England, DN14 6HD

Director13 February 2019Active

People with Significant Control

Mr Andrew Christopher Worthington
Notified on:13 February 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Suite 7, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lewis Matthews
Notified on:13 February 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Suite 7, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ian Matthews
Notified on:13 February 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Suite 7, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
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
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

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

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

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

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.