UKBizDB.co.uk

CROWNHAWK PROPERTIES LIMITED

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

This company is commonly known as Crownhawk Properties Limited. The company was founded 24 years ago and was given the registration number 03830322. The firm's registered office is in NEATH. You can find them at Siding Terrace Main Road, Skewen, Neath, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CROWNHAWK PROPERTIES LIMITED
Company Number:03830322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Siding Terrace Main Road, Skewen, Neath, Wales, SA10 6RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Normandy Road, Swansea, Wales, SA1 2JA

Secretary23 November 2018Active
Riverside House, Normandy Road, Swansea, Wales, SA1 2JA

Director23 November 2018Active
Riverside House, Normandy Road, Swansea, Wales, SA1 2JA

Director12 September 2007Active
339 Llangyfelach Road, Brynhyfryd, Swansea, SA5 9LQ

Secretary11 October 2001Active
Ailsa Craig, Caswell Bay, Swansea, SA3 3BU

Secretary23 August 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 August 1999Active
Lyme Ridge Thistleboon, Mumbles, Swansea, SA3 4JB

Director23 August 1999Active
339 Llangyfelach Road, Brynhyfryd, Swansea, SA5 9LQ

Director11 October 2001Active
138, West Cross Lane, West Cross, Swansea, Wales, SA3 5NG

Director07 October 2014Active
138 West Cross Lane, Swansea, SA3 5NG

Director11 October 2001Active
Woodland House, Nicholls, Coytrahen, Bridgend, CF32 0EP

Director12 August 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 August 1999Active

People with Significant Control

Mr Roderick Havard Lloyd
Notified on:23 November 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Wales
Address:Riverside House, Normandy Road, Swansea, Wales, SA1 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lionel Glyn Copham
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:339 Llangyfelach Road, Swansea, SA5 9LQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

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

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Capital

Capital cancellation shares.

Download
2019-01-04Capital

Capital return purchase own shares.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Address

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

Download
2018-11-29Address

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

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.