UKBizDB.co.uk

CROWN PROPERTY AGENTS LIMITED

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

This company is commonly known as Crown Property Agents Limited. The company was founded 7 years ago and was given the registration number 10712041. The firm's registered office is in BATTLE. You can find them at Po Box 152, Crowhurst Road, Battle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROWN PROPERTY AGENTS LIMITED
Company Number:10712041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Po Box 152, Crowhurst Road, Battle, England, TN33 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT

Director06 April 2017Active
Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT

Director24 January 2018Active
Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT

Director06 April 2017Active
Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE

Director24 January 2018Active
PO BOX 152, Crowhurst Road, Battle, England, TN33 3BX

Director03 October 2017Active

People with Significant Control

Mrs Carole Marie Lear
Notified on:03 April 2024
Status:Active
Date of birth:February 1972
Nationality:French
Country of residence:England
Address:Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Byron Michael William Lear
Notified on:24 January 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:2 Marley Rise, Battle, England, TN33 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carl Philip Underhill
Notified on:24 January 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Southerden House, Market Street, Hailsham, England, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Elizabeth Underhill
Notified on:03 October 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Southerden House, Market Street, Hailsham, England, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Lear
Notified on:06 April 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Marie Lear
Notified on:06 April 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:PO BOX 152, Crowhurst Road, Battle, England, TN33 3BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael John Lear
Notified on:06 April 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Southerden House, Market Street, Hailsham, England, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Marie Lear
Notified on:06 April 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.