UKBizDB.co.uk

CROWNHEIGHTS LIMITED

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

This company is commonly known as Crownheights Limited. The company was founded 28 years ago and was given the registration number 03192795. The firm's registered office is in UXBRIDGE. You can find them at 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROWNHEIGHTS LIMITED
Company Number:03192795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England, UB10 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agincourt Villas , Uxbridge Road, Uxbridge Road, Uxbridge, England, UB10 0NX

Secretary08 May 1996Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director30 September 2016Active
1 Agincourt Villas, 1 Agincourt Villas, Uxbridge, United Kingdom, UB10 0NX

Director08 May 1996Active
1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX

Director08 May 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary30 April 1996Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director30 April 1996Active

People with Significant Control

Mr Warren Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lydia Maureen Graham
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:1 Agincourt Villas, Uxbridge Road, Uxbridge, England, UB10 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-02Officers

Change person director company with change date.

Download
2016-05-02Officers

Change person director company with change date.

Download
2016-05-02Officers

Change person secretary company with change date.

Download
2016-04-07Mortgage

Mortgage satisfy charge full.

Download
2015-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.