UKBizDB.co.uk

CROWNSTYLE DEVELOPMENTS LIMITED

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

This company is commonly known as Crownstyle Developments Limited. The company was founded 29 years ago and was given the registration number 03032206. The firm's registered office is in . You can find them at 136 Kensington Church Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWNSTYLE DEVELOPMENTS LIMITED
Company Number:03032206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:136 Kensington Church Street, London, W8 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Mossop Street, London, United Kingdom, SW3 2LY

Director05 December 2013Active
136 Kensington Church Street, London, W8 4BH

Director30 April 2014Active
43 Wilton Crescent, London, SW1X 8RX

Director27 November 1996Active
Maltings Farmhouse, Norwich Road, Creeting St. Mary, Ipswich, IP6 8PE

Secretary17 March 1995Active
136, Kensington Church Street, London, United Kingdom, W8 4BH

Corporate Secretary25 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 1995Active
PO BOX 232 Pollet House The Pollet, St Peter Port, Guernsey, GY1 4LA

Director27 November 1996Active
Grand Cayman, George Town, Grand Cayman,

Director29 September 1997Active
The Penthouse 43 Wilton Crescent, London, SW1X 8RX

Director08 April 1997Active
16 Legare Street, Charleston, Usa, 29401

Director22 January 1998Active
43 Wilton Crescent, London, SW1X 8RX

Director28 July 1997Active
43 Wilton Crescent, London, SW1X 8RX

Director27 November 1996Active
314 Oak Lane, Richmond, Usa, 23226

Director22 January 1998Active
49 North Wilton Road PO BOX 368, New Canaan Connecticut 06840, Usa, FOREIGN

Director17 March 1995Active
49 North Wilton Road PO BOX 368, New Canhan Ct 06840, Usa, FOREIGN

Director17 March 1995Active
Helmingham Hall, Stowmarket, IP14 6EF

Director28 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-21Gazette

Gazette filings brought up to date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Gazette

Gazette filings brought up to date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type total exemption full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.