UKBizDB.co.uk

CROWNFIELD HOLDINGS LIMITED

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

This company is commonly known as Crownfield Holdings Limited. The company was founded 73 years ago and was given the registration number 00490134. The firm's registered office is in ESTATE,, ONGAR. You can find them at Thurston Building, Hallsford Bridge Industrial, Estate,, Ongar, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CROWNFIELD HOLDINGS LIMITED
Company Number:00490134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thurston Building, Hallsford Bridge Industrial, Estate,, Ongar, Essex, CM5 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thurston Building, Hallsford Bridge Industrial Est, Ongar, United Kingdom, CM5 9RB

Secretary17 May 2021Active
Thurston Building, Hallsford Bridge Industrial Est, Ongar, United Kingdom, CM5 9RB

Director17 May 2021Active
Thurston Building, Hallsford Bridge Industrial Est, Ongar, United Kingdom, CM5 9RB

Director-Active
Thurston Building, Hallsford Bridge Industrial Est, Ongar, United Kingdom, CM5 9RB

Director01 January 1997Active
Thurston Building, Hallsford Bridge Industrial Est, Ongar, United Kingdom, CM5 9RB

Director22 March 2005Active
Thurston Building, Hallsford Bridge Industrial, Estate,, Ongar, CM5 9RB

Secretary-Active
46 Theydon Park Road, Theydon Bois, Epping, CM16 7LP

Director-Active

People with Significant Control

Mr Ian Harry Terry
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Thurston Building, Hallsford Bridge Industrial Estate, Stondon Road, Ongar, England, CM5 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Iris Terry
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Thurston Building, Hallsford Bridge Industrial Estate, Stondon Road, Ongar, England, CM5 9RB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type group.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person secretary company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-06-18Officers

Appoint person secretary company with name date.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type group.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type group.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type group.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.