This company is commonly known as Crown Villas Limited. The company was founded 18 years ago and was given the registration number 05609132. The firm's registered office is in ACTON. You can find them at 4 Crown Villas, Avenue Road, Acton, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROWN VILLAS LIMITED |
---|---|---|
Company Number | : | 05609132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Crown Villas, Avenue Road, Acton, London, England, W3 8NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Crown Villas, Avenue Road, London, England, W3 8NN | Secretary | 01 September 2020 | Active |
4 Crown Villas, Avenue Road, London, England, W3 8NN | Director | 19 March 2020 | Active |
2 Crown Villas, Avenue Road, London, England, W3 8NN | Director | 01 September 2020 | Active |
3 Crown Villas, Avenue Road Acton, London, W3 8NN | Director | 01 November 2005 | Active |
1 Crown Villas, Avenue Road, Acton, London, W3 8NN | Director | 17 October 2008 | Active |
7 Siskin Close, Bishops Waltham, Southampton, SO32 1RP | Secretary | 01 November 2005 | Active |
4 Crown Villas, Avenue Road, Acton, England, W3 8NN | Secretary | 17 January 2009 | Active |
7 Siskin Close, Bishops Waltham, Southampton, SO32 1RP | Director | 01 November 2005 | Active |
4 Crown Villas, Avenue Road, Acton, England, W3 8NN | Director | 01 November 2005 | Active |
1 Crown Villas, Avenue Road Acton, London, W3 8NN | Director | 16 February 2007 | Active |
44, Oaklands Way, Fareham, England, PO14 4LF | Director | 17 October 2008 | Active |
2 Crown Villas, Avenue Road, London, W3 8NN | Director | 02 March 2007 | Active |
2 Crown Villas, Avenue Road Acton, London, W3 8NN | Director | 01 November 2005 | Active |
Miss Tess Louise Hilton | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4 Crown Villas, Avenue Road, Acton, England, W3 8NN |
Nature of control | : |
|
Dehra Mitchell | ||
Notified on | : | 15 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Crown Villas, Avenue Road, Acton, England, W3 8NN |
Nature of control | : |
|
Mr Liam John Mcneill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 4 Crown Villas, Avenue Road, Acton, England, W3 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Termination secretary company with name termination date. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-12 | Officers | Change person director company with change date. | Download |
2020-09-12 | Officers | Change person secretary company with change date. | Download |
2020-09-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-09-12 | Officers | Appoint person secretary company with name date. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.