UKBizDB.co.uk

CROWNCHOICE LIMITED

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

This company is commonly known as Crownchoice Limited. The company was founded 45 years ago and was given the registration number 01387222. The firm's registered office is in UPMINSTER. You can find them at Oakleigh House, Church Lane, Bulphan, Upminster, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROWNCHOICE LIMITED
Company Number:01387222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Oakleigh House, Church Lane, Bulphan, Upminster, Essex, RM14 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakleigh House, Church Lane, Bulphan, RM14 3TR

Secretary08 May 2003Active
64, Kings Avenue, Woodford Green, England, IG8 0JF

Director01 October 2014Active
Oakleigh House, Church Lane, Bulphan, RM14 3TR

Director17 August 2004Active
38 The Drive, London, E18 2BL

Secretary-Active
Oakleigh House, Church Lane, Bulphan, Upminster, RM14 3TR

Secretary01 July 1998Active
38 The Drive, South Woodford, London, E18 2BL

Director21 August 1992Active
38 The Drive, London, E18 2BL

Director25 September 1978Active
Oakleigh House, Church Lane, Bulphan, Upminster, RM14 3TR

Director25 September 1978Active

People with Significant Control

Mr Amit Kumar Kundra
Notified on:06 July 2023
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:72b George Lane, George Lane, London, England, E18 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Poonam Kundra
Notified on:06 July 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:64, Kings Avenue, Woodford Green, England, IG8 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ajay Kundra
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:64, Kings Avenue, Woodford Green, England, IG8 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajiv Kundra
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Oakleigh House, Church Lane, Bulphan, United Kingdom, RM14 3TR
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
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Change account reference date company current extended.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.