UKBizDB.co.uk

CROWNBOX LIMITED

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

This company is commonly known as Crownbox Limited. The company was founded 28 years ago and was given the registration number 03111157. The firm's registered office is in POOLE. You can find them at 5 Pearson Avenue, Parkstone, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWNBOX LIMITED
Company Number:03111157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Pearson Avenue, Parkstone, Poole, Dorset, England, BH14 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pearson Avenue, Parkstone, Poole, England, BH14 0DT

Secretary09 November 2020Active
5, Pearson Avenue, Parkstone, Poole, England, BH14 0DT

Director09 November 2020Active
11, Spencer Villas, Glenageary, IRISH

Director10 November 1995Active
5, 5 Pearson Avenue, Parkstone, Poole, England, BH14 0DT

Secretary20 August 2014Active
Fo Na Cri, Roundstone, Co Galway, Ireland,

Secretary06 October 1995Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary06 October 1995Active
5, 5 Pearson Avenue, Parkstone, Poole, England, BH14 0DT

Director06 October 1995Active
21 Greenfield Park, Donnybrook, Ireland, IRISH

Director10 November 1995Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director06 October 1995Active

People with Significant Control

Mr Douglas Richard Medcalf
Notified on:06 October 2017
Status:Active
Date of birth:February 1948
Nationality:Irish
Country of residence:United Kingdom
Address:65 Upper Grotto Road, Twickenham, London, United Kingdom, TW1 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Webster
Notified on:06 October 2017
Status:Active
Date of birth:October 1948
Nationality:Irish
Country of residence:United Kingdom
Address:65 Upper Grotto Road, Twickenham, London, United Kingdom, TW1 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Stewart
Notified on:06 October 2017
Status:Active
Date of birth:September 1948
Nationality:Irish
Country of residence:England
Address:5, Pearson Avenue, Poole, England, BH14 0DT
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 (7 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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

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

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Address

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

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.