CROWN PROPERTIES (GB) LTD
Overview
Company Name | CROWN PROPERTIES (GB) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05981915 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWN PROPERTIES (GB) LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CROWN PROPERTIES (GB) LTD located?
Registered Office Address | 6 Stamford Square 77-83 Upper Richmond Road SW15 2BF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN PROPERTIES (GB) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CROWN PROPERTIES (GB) LTD?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for CROWN PROPERTIES (GB) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 4 pages | AA | ||||||||||
Registered office address changed from 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF England to 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF on Jul 26, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6 Stamford Square 77-83 Upper Richmond Road, London SW15 2BF United Kingdom to 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF on Jul 26, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6 Stamford Square 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF England to 6 Stamford Square 77-83 Upper Richmond Road, London SW15 2BF on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1st Floor, Highlands House 165-177 the Broadway Wimbledon London SW19 1NE to 6 Stamford Square 6 Stamford Square 77-83 Upper Richmond Road London SW15 2BF on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2014 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of CROWN PROPERTIES (GB) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAHOMED, Nazneen Satar | Secretary | 77-83 Upper Richmond Road SW15 2BF London 6 Stamford Square | British | Secretary | 119089540001 | |||||
MAHOMED, Yaumna Sattar | Director | 77-83 Upper Richmond Road SW15 2BF London 6 Stamford Square | United Kingdom | British | Director | 128108940001 | ||||
HASSAM, Daud Ismail | Secretary | 125 High Street Colliers Wood 15th Floor SW19 2JR London | British | Secretary | 119092580001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
HASSAM, Daud Ismail | Director | 125 High Street Colliers Wood 15th Floor SW19 2JR London | British | Director | 119092580001 | |||||
MAHOMED, Nazneen Satar | Director | 125 High Street Colliers Wood 15th Floor SW19 2JR London | British | Director | 119089540001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CROWN PROPERTIES (GB) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Yaumna Sattar Mahomed | Apr 06, 2016 | 77-83 Upper Richmond Road SW15 2BF London 6 Stamford Square | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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