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.
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 | : |
|
Registered Address | : | 136 Kensington Church Street, London, W8 4BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-23, Mossop Street, London, United Kingdom, SW3 2LY | Director | 05 December 2013 | Active |
136 Kensington Church Street, London, W8 4BH | Director | 30 April 2014 | Active |
43 Wilton Crescent, London, SW1X 8RX | Director | 27 November 1996 | Active |
Maltings Farmhouse, Norwich Road, Creeting St. Mary, Ipswich, IP6 8PE | Secretary | 17 March 1995 | Active |
136, Kensington Church Street, London, United Kingdom, W8 4BH | Corporate Secretary | 25 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 March 1995 | Active |
PO BOX 232 Pollet House The Pollet, St Peter Port, Guernsey, GY1 4LA | Director | 27 November 1996 | Active |
Grand Cayman, George Town, Grand Cayman, | Director | 29 September 1997 | Active |
The Penthouse 43 Wilton Crescent, London, SW1X 8RX | Director | 08 April 1997 | Active |
16 Legare Street, Charleston, Usa, 29401 | Director | 22 January 1998 | Active |
43 Wilton Crescent, London, SW1X 8RX | Director | 28 July 1997 | Active |
43 Wilton Crescent, London, SW1X 8RX | Director | 27 November 1996 | Active |
314 Oak Lane, Richmond, Usa, 23226 | Director | 22 January 1998 | Active |
49 North Wilton Road PO BOX 368, New Canaan Connecticut 06840, Usa, FOREIGN | Director | 17 March 1995 | Active |
49 North Wilton Road PO BOX 368, New Canhan Ct 06840, Usa, FOREIGN | Director | 17 March 1995 | Active |
Helmingham Hall, Stowmarket, IP14 6EF | Director | 28 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-21 | Gazette | Gazette filings brought up to date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Gazette | Gazette filings brought up to date. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.