UKBizDB.co.uk

NEWCROWN SERVICES LIMITED

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

This company is commonly known as Newcrown Services Limited. The company was founded 6 years ago and was given the registration number 10967221. The firm's registered office is in LONDON. You can find them at 309 Hoe Street, Walthamstow, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEWCROWN SERVICES LIMITED
Company Number:10967221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:309 Hoe Street, Walthamstow, London, United Kingdom, E17 9BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eversley Crescent, London, England, N21 1EL

Director27 October 2022Active
7, Eversley Crescent, London, England, N21 1EL

Director27 October 2022Active
7, Eversley Crescent, London, England, N21 1EL

Director27 September 2017Active
64b, Queens Road, Watford, England, WD17 2LA

Director27 September 2017Active
7, Eversley Crescent, London, England, N21 1EL

Director27 October 2022Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director18 September 2017Active

People with Significant Control

Mr Subhash Kanji Lakhani
Notified on:27 September 2017
Status:Active
Date of birth:September 2017
Nationality:British
Country of residence:United Kingdom
Address:309, Hoe Street, London, United Kingdom, E17 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Subhash Kanji Lakhani
Notified on:27 September 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:7, Eversley Crescent, London, England, N21 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Woodberry Secretarial Limited
Notified on:18 September 2017
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-07-12Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.