CROWSWOOD LIMITED
Overview
Company Name | CROWSWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04415570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWSWOOD LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CROWSWOOD LIMITED located?
Registered Office Address | 19 Queen Elizabeth Street SE1 2LP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROWSWOOD LIMITED?
Company Name | From | Until |
---|---|---|
HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for CROWSWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CROWSWOOD LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for CROWSWOOD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Valerie Anne Cox on Mar 25, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Valerie Ann Cox on Mar 25, 2024 | 1 pages | CH03 | ||
Director's details changed for David Matthew Cox on Mar 25, 2024 | 2 pages | CH01 | ||
Registration of charge 044155700001, created on Jul 21, 2023 | 45 pages | MR01 | ||
Accounts for a small company made up to Sep 30, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Sep 30, 2021 | 15 pages | AAMD | ||
Audited abridged accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Change of details for Hollybrook (Uk) Limited as a person with significant control on Apr 12, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 04, 2018 with updates | 3 pages | CS01 | ||
Change of details for Hollybrook (Uk) Limited as a person with significant control on Apr 10, 2018 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||
Certificate of change of name Company name changed hollybrook commercial developments LIMITED\certificate issued on 03/04/17 | 3 pages | CERTNM | ||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Who are the officers of CROWSWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Valerie Ann | Secretary | Queen Elizabeth Street SE1 2LP London 19 England | British | 158540460001 | ||||||
COX, David Matthew | Director | Queen Elizabeth Street SE1 2LP London 19 England | United Kingdom | Irish | Director | 134411220005 | ||||
COX, Valerie Anne | Director | Queen Elizabeth Street SE1 2LP London 19 England | England | Irish | Director | 171769240002 | ||||
COX, Pauline Maria | Secretary | 111 Dulwich Village Dulwich SE21 7BJ London | Irish | Company Director | 48365570005 | |||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
COX, Michael James | Director | 111 Dulwich Village Dulwich SE21 7BJ London | England | Irish | Managing Director | 101399450001 | ||||
COX, Pauline Maria | Director | 111 Dulwich Village Dulwich SE21 7BJ London | England | Irish | Company Director | 48365570005 | ||||
MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
Who are the persons with significant control of CROWSWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hollybrook (Uk) Limited | Apr 06, 2016 | Queen Elizabeth Street SE1 2LP London 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROWSWOOD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 21, 2023 Delivered On Jul 26, 2023 | Outstanding | ||
Brief description 1. flat 1, imperial court, 4B odessa street, london (SE16 7GA) as the same is registered at the land registry with title number TGL601111.. 2. flat 6, imperial court, 4B odessa street, london (SE16 7GA) being the land comprised in and more particularly defined in a lease dated 31 march 2023 between downtown leisure limited (1) and the chargor (2) allocated and in the course of first registration at the land registry with title number TGL601119.. 3. flat 36, imperial court, 4B odessa street, london (SE16 7GA) as the same is registered at land registry with title number TGL601120.. 4. 3 cathay street, london (SE16 4TS) as the same is registered at the land registry with title number TGL601104.. 5. flat 2, william gaitskell house, 23 paradise street, london (SE16 4QD) as the same is registered at the land registry with title number TGL601107.. 6. swans green hall, hart road, thundersley, benfleet (also known as 176, 178, 180, 182 and 184 hart road thundersley SS7 3QS) as the same is registered at the land registry with title number EX948767.. 7. 35 crowstone avenue, land and garage in first avenue, westcliff-on-sea (SS0 8HT) as the same is registered at the land registry with title number EX25310.. 8. 35 greyswood street, london (SW16 6QW) as the same is registered at the land registry with title number LN186856. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0