CROWN CLOSE PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 04737028 |
Category | |
Incorporated | 16 Apr 2003 |
Age | 21 years, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Robert Price
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sathivanie Perumaul
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raakhee Singh
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raakhee Singh
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raakhee Singh
Documents
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
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kowalski
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylwia Carey
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Buller
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Danson
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Tollit
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hasan Sercan Bilici
Documents
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
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Herbert Tollit
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Raby
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iwona Krol
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iwona Krol
Documents
Appoint person secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bernard Danson
Documents
Termination secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Price
Documents
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
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
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Johnson
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Teacher
Documents
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
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Advani
Documents
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
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iwona Krol
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Kowalski
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Yvonne Advani
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raakhee Singh
Documents
Appoint person director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Jeffrey Teacher
Documents
Appoint person secretary company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Robert Price
Documents
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
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Price
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Buller
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sylwia Carey
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul George Johnson
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parashar Ruparelia
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roya Ahmadi
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gesine Manuwald
Documents
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
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Blass
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Danson
Documents
Termination secretary company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Danson
Documents
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
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
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Raby
Documents
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
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
Termination director company with name
Date: 17 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parashar Ruparelia
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Parashar Ruparelia
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Parashar Ruparelia
Documents
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
Change of name notice
Date: 24 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director irene windsor
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/09
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director satheeshaw sabendran
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samir mourad
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth price
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vinothan sangarapillai
Documents
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
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul johnson
Documents
Resolution
Date: 02 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/04/08
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed richard blass
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roya ahmadi
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed samir mourad
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed irene windsor
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gesine manuwald
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ruth price
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
44-48 THE HEADROW,LEEDS,LS1 8TL
Number: | 11609098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 SKENE CLOSE,MILTON KEYNES,MK2 3PU
Number: | 11050728 |
Status: | ACTIVE |
Category: | Private Limited Company |