Warning: file_put_contents(c/346d689dbcc59e0f5a50cadb5ad5890c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crown Surveyors (residential) Ltd, M41 0SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN SURVEYORS (RESIDENTIAL) LTD

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

This company is commonly known as Crown Surveyors (residential) Ltd. The company was founded 6 years ago and was given the registration number 11025807. The firm's registered office is in MANCHESTER. You can find them at 6 Davyhulme Circle, Urmston, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CROWN SURVEYORS (RESIDENTIAL) LTD
Company Number:11025807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6 Davyhulme Circle, Urmston, Manchester, England, M41 0SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Davyhulme Circle, Urmston, Manchester, England, M41 0SS

Director23 October 2017Active
6, Davyhulme Circle, Urmston, Manchester, England, M41 0SS

Director23 March 2020Active
6, Davyhulme Circle, Urmston, Manchester, England, M41 0SS

Director23 March 2020Active
6, Davyhulme Circle, Urmston, Manchester, England, M41 0SS

Director31 October 2021Active
26 Greek Street, Stockport, United Kingdom, SK3 8AB

Director23 October 2017Active

People with Significant Control

Miss Harriet Francesca Knutton
Notified on:23 March 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:6, Davyhulme Circle, Manchester, England, M41 0SS
Nature of control:
  • Significant influence or control
Mr George Henry Knutton
Notified on:23 March 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:6, Davyhulme Circle, Manchester, England, M41 0SS
Nature of control:
  • Significant influence or control
Mr William James Irlam
Notified on:23 October 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:26 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Kevin Knutton
Notified on:23 October 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:6, Davyhulme Circle, Manchester, England, M41 0SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Change account reference date company previous extended.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-09Miscellaneous

Legacy.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-01-04Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.