UKBizDB.co.uk

CROWNHOLME LIMITED

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

This company is commonly known as Crownholme Limited. The company was founded 27 years ago and was given the registration number 03333705. The firm's registered office is in SHEFFIELD BUSINESS PARK. You can find them at The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROWNHOLME LIMITED
Company Number:03333705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire, S9 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, S9 1XU

Director21 July 2021Active
3, Dalebrook Mews Belgrave Road, Sheffield, United Kingdom, S10 3LL

Secretary25 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 March 1997Active
3 Dalebrook Mews Belgrave Road, Sheffield, S10 3LL

Director25 March 1997Active
The Hart Shaw Building, Europa Link, Sheffield Business Park, S9 1XU

Director25 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 March 1997Active

People with Significant Control

Mrs Susan Mary Fillingham
Notified on:14 March 2024
Status:Active
Date of birth:October 1963
Nationality:British
Address:The Hart Shaw Building, Sheffield Business Park, S9 1XU
Nature of control:
  • Significant influence or control
Christine Mary Ashford
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:3, Dalebrook Mews, Sheffield, United Kingdom, S10 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Roger Fillingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:The Hayloft, 548 Redmires Road, Sheffield, United Kingdom, S10 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.