This company is commonly known as Crownvilla Properties Limited. The company was founded 24 years ago and was given the registration number 03842726. The firm's registered office is in BIRMINGHAM. You can find them at 111 Osmaston Road, , Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CROWNVILLA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03842726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1999 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Osmaston Road, Birmingham, England, B17 0TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Osmaston Road, Birmingham, England, B17 0TH | Secretary | 16 March 2014 | Active |
111, Osmaston Road, Birmingham, England, B17 0TH | Director | 29 May 2013 | Active |
111, Osmaston Road, Birmingham, England, B17 0TH | Director | 04 August 2014 | Active |
12 Glen Park Close, Chellaston Derby, DE73 5NT | Secretary | 18 February 2000 | Active |
12 Glen Park Close, Chellaston, Derby, DE73 5NT | Secretary | 23 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 September 1999 | Active |
1, Lawnlea, Sunnyhill, Derby, DE23 1XQ | Director | 07 October 2001 | Active |
12 Glen Park Close, Chellaston Derby, DE73 5NT | Director | 26 June 2002 | Active |
12 Glen Park Close, Chellaston, Derby, DE73 5NT | Director | 18 February 2000 | Active |
12, Glen Park Close, Chellaston, Derby, England, DE73 5NT | Director | 16 March 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 September 1999 | Active |
Miss Shazia Butt | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Osmaston Road, Birmingham, England, B17 0TH |
Nature of control | : |
|
Mr Mohammed Ahmad Butt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Breedon Hill Road, Derby, England, D23 6TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-11 | Officers | Change person director company with change date. | Download |
2019-08-11 | Officers | Change person director company with change date. | Download |
2019-08-11 | Officers | Change person secretary company with change date. | Download |
2019-08-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Officers | Change person secretary company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Accounts | Change account reference date company previous extended. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.