Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN HOUSE MANAGEMENT LIMITED
Company Information for

CROWN HOUSE MANAGEMENT LIMITED

66A KEELEY LANE, WOOTTON, BEDFORD, MK43 9HS,
Company Registration Number
02150231
Private Limited Company
Active

Company Overview

About Crown House Management Ltd
CROWN HOUSE MANAGEMENT LIMITED was founded on 1987-07-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Crown House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROWN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
66A KEELEY LANE
WOOTTON
BEDFORD
MK43 9HS
Other companies in MK41
 
Filing Information
Company Number 02150231
Company ID Number 02150231
Date formed 1987-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 06:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROWN HOUSE MANAGEMENT LIMITED
The following companies were found which have the same name as CROWN HOUSE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN HOUSE MANAGEMENT SERVICES LTD CROWN HOUSE HIGH STREET FINCHAM KINGS LYNN NORFOLK PE33 9EJ Dissolved Company formed on the 2008-08-26
CROWN HOUSE MANAGEMENT SERVICES LTD 1 HILLINGTON ROAD SALE M33 6GQ Active Company formed on the 2020-10-27

Company Officers of CROWN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CHAPMAN
Company Secretary 1998-12-11
LINDA RITA ASPEL
Director 2015-11-06
VALERIE DOBBINS
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAINA FREEMAN
Director 1992-06-17 1999-04-26
LAINA FREEMAN
Company Secretary 1994-10-05 1998-12-11
GARY ROGER
Company Secretary 1994-06-23 1994-08-06
ELIZABETH HORRELL
Director 1993-11-23 1994-06-23
GARY ROGERS
Company Secretary 1993-11-23 1994-05-09
ELIZABETH HORRELL
Company Secretary 1990-06-23 1993-11-23
CLARISSA GREEN
Director 1990-06-23 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHAPMAN 56 ST MICHAEL'S ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1993-03-02 Active
DAVID JOHN CHAPMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-10 CURRENT 1990-06-07 Active
DAVID JOHN CHAPMAN ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-08-01 CURRENT 1974-11-06 Active
DAVID JOHN CHAPMAN 29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-12 CURRENT 1986-07-22 Active
DAVID JOHN CHAPMAN 28 PARK AVENUE LIMITED Company Secretary 2000-12-11 CURRENT 2000-10-25 Active
DAVID JOHN CHAPMAN 24-26 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2000-05-15 CURRENT 1993-10-01 Active
DAVID JOHN CHAPMAN REGENT COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1987-05-13 Active
DAVID JOHN CHAPMAN 2 OAKLANDS ROAD LIMITED Company Secretary 1999-04-13 CURRENT 1988-09-13 Active
DAVID JOHN CHAPMAN 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-07 CURRENT 1989-08-31 Active
DAVID JOHN CHAPMAN ALBANY HOUSE (BEDFORD) LIMITED Company Secretary 1998-01-01 CURRENT 1989-03-10 Active
DAVID JOHN CHAPMAN STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-11-29 CURRENT 1977-09-19 Active
DAVID JOHN CHAPMAN CLAYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-27 CURRENT 1992-06-15 Active
DAVID JOHN CHAPMAN KENWORTH COURT LIMITED Company Secretary 1997-09-28 CURRENT 1987-11-23 Active
DAVID JOHN CHAPMAN SOUTHDOWN HOUSE MANAGEMENT (HARPENDEN) LIMITED Company Secretary 1997-03-19 CURRENT 1974-01-25 Active
DAVID JOHN CHAPMAN NEWBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1983-09-15 Active
DAVID JOHN CHAPMAN HOURMIGHT LIMITED Company Secretary 1996-08-15 CURRENT 1988-05-03 Active
DAVID JOHN CHAPMAN HERON HEIGHTS (BEDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-07-01 CURRENT 1972-09-11 Active
DAVID JOHN CHAPMAN BEAUMONT HOUSE (SHAKESPEARE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-01-22 CURRENT 1988-12-22 Active
DAVID JOHN CHAPMAN HILBRE GRANGE RESIDENTS LIMITED Company Secretary 1995-07-01 CURRENT 1983-07-28 Active
DAVID JOHN CHAPMAN PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1982-08-24 Active
DAVID JOHN CHAPMAN RELMFIELD COURT LIMITED Company Secretary 1994-06-17 CURRENT 1985-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-21AA01Previous accounting period extended from 23/06/21 TO 30/06/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-01AP03Appointment of Mr Adam James Bishop as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of David John Chapman on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 31 Pentland Rise Bedford Bedfordshire MK41 9AW
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA RITA ASPEL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE DOBBINS
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-01AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-08AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-26AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AP01DIRECTOR APPOINTED LINDA RITA ASPEL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-20AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-01AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-12AR0123/06/14 ANNUAL RETURN FULL LIST
2014-03-25AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0123/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA23/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-22AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0123/06/11 ANNUAL RETURN FULL LIST
2011-03-18AA23/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0123/06/10 ANNUAL RETURN FULL LIST
2010-04-21AA23/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 23/06/09; full list of members
2009-03-26AA23/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-21363sReturn made up to 23/06/08; change of members
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07
2007-07-10363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2006-06-29363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-07-11363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04
2004-08-16363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03
2003-07-13363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/02
2002-07-26363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/01
2001-07-07363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00
2000-07-17363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99
1999-09-09363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-09-09363bRETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: FLAT 6 CROWN HOUSE CROWN PLACE, BRITANNIA ROAD BEDFORD MK42 9ET
1999-05-05288bDIRECTOR RESIGNED
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-22288bSECRETARY RESIGNED
1998-11-18AAFULL ACCOUNTS MADE UP TO 23/06/98
1998-03-04AAFULL ACCOUNTS MADE UP TO 23/06/97
1997-07-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95
1997-07-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96
1997-07-01363sRETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS
1997-04-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95
1997-04-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 23/06/96
1997-01-15AAFULL ACCOUNTS MADE UP TO 23/06/96
1997-01-14287REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 163 CASTLE ROAD BEDFORD MK40 3RT
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/95
1996-10-28363aRETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS
1995-07-06363(288)SECRETARY RESIGNED
1995-07-06363sRETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94
1994-10-20363aRETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS
1994-10-11287REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 7 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB
1994-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-13AAFULL ACCOUNTS MADE UP TO 23/06/93
1993-12-13363sRETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS
1993-12-13363(288)DIRECTOR RESIGNED
1993-04-20AAFULL ACCOUNTS MADE UP TO 23/06/92
1993-02-15288NEW DIRECTOR APPOINTED
1992-02-25AAFULL ACCOUNTS MADE UP TO 23/06/91
1991-04-04363aRETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CROWN HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CROWN HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CROWN HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CROWN HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CROWN HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.