UKBizDB.co.uk

CROWNVILLA PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:111 Osmaston Road, Birmingham, England, B17 0TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Osmaston Road, Birmingham, England, B17 0TH

Secretary16 March 2014Active
111, Osmaston Road, Birmingham, England, B17 0TH

Director29 May 2013Active
111, Osmaston Road, Birmingham, England, B17 0TH

Director04 August 2014Active
12 Glen Park Close, Chellaston Derby, DE73 5NT

Secretary18 February 2000Active
12 Glen Park Close, Chellaston, Derby, DE73 5NT

Secretary23 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 1999Active
1, Lawnlea, Sunnyhill, Derby, DE23 1XQ

Director07 October 2001Active
12 Glen Park Close, Chellaston Derby, DE73 5NT

Director26 June 2002Active
12 Glen Park Close, Chellaston, Derby, DE73 5NT

Director18 February 2000Active
12, Glen Park Close, Chellaston, Derby, England, DE73 5NT

Director16 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-11Officers

Change person director company with change date.

Download
2019-08-11Officers

Change person director company with change date.

Download
2019-08-11Officers

Change person secretary company with change date.

Download
2019-08-11Address

Change registered office address company with date old address new address.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Address

Change registered office address company with date old address new address.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Accounts

Change account reference date company previous extended.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.