CROWN CLOSE PROPERTY MANAGEMENT LTD

34 Crown Close, London, N22 5HG
StatusACTIVE
Company No.04737028
Category
Incorporated16 Apr 2003
Age21 years, 13 days
JurisdictionEngland Wales

SUMMARY

CROWN CLOSE PROPERTY MANAGEMENT LTD is an active with number 04737028. It was incorporated 21 years, 13 days ago, on 16 April 2003. The company address is 34 Crown Close, London, N22 5HG.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ethel Foresythe

Notification date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ethel Folashade Foresythe

Appointment date: 2018-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Sathivanie Perumaul

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Sathivanie Perumaul

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Robert Price

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sathivanie Perumaul

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raakhee Singh

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raakhee Singh

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raakhee Singh

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: Flat 57 Crown Close Winkfield Road London N22 5HG England

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kowalski

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylwia Carey

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Buller

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Danson

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Tollit

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Sercan Bilici

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Herbert Tollit

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Raby

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iwona Krol

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iwona Krol

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Danson

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Price

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: Flat 34 Crown Close Winkfield Road London N22 5HG United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Johnson

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Teacher

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Advani

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iwona Krol

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Kowalski

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Yvonne Advani

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raakhee Singh

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Jeffrey Teacher

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Robert Price

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: 21 Hewitt Ave London N22 6QH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Price

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Buller

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylwia Carey

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul George Johnson

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parashar Ruparelia

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roya Ahmadi

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gesine Manuwald

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Old address: 57 Crown Close London N22 5HG

Change date: 2011-12-14

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Blass

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Danson

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Danson

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Raby

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parashar Ruparelia

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parashar Ruparelia

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parashar Ruparelia

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lordship lane (minerva) management company LIMITED\certificate issued on 24/03/10

Documents

View document PDF

Change of name notice

Date: 24 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director irene windsor

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director satheeshaw sabendran

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samir mourad

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ruth price

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vinothan sangarapillai

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul johnson

Documents

View document PDF

Resolution

Date: 02 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/04/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard blass

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roya ahmadi

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed samir mourad

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed irene windsor

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gesine manuwald

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ruth price

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CONFERENCE ACCESSORIES LIMITED

531 HIGH ROAD,WEMBLEY,HA0 2DJ

Number:11591286
Status:ACTIVE
Category:Private Limited Company

DAVID SMART & ASSOCIATES LIMITED

32 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT,CARDIFF,CF14 5GG

Number:02492874
Status:ACTIVE
Category:Private Limited Company

ELLIASON CARE & SUPPORT LIMITED

5 JACOB HOUSE,ERITH,DA18 4BL

Number:10974858
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CLEAN ENERGY FUND, L.P.

C/O 1700 PENNSLVANIA AVENUE NW,WASHINGTON,DC20 006

Number:LP011292
Status:ACTIVE
Category:Limited Partnership

PREMIUM FOODS LEEDS LTD

44-48 THE HEADROW,LEEDS,LS1 8TL

Number:11609098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERT SOLUTIONS LIMITED

13 SKENE CLOSE,MILTON KEYNES,MK2 3PU

Number:11050728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source