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

CROWOOD PROPERTY LIMITED

24 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
03345956
Private Limited Company
Active

Company Overview

About Crowood Property Ltd
CROWOOD PROPERTY LIMITED was founded on 1997-04-07 and has its registered office in London. The organisation's status is listed as "Active". Crowood Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROWOOD PROPERTY LIMITED
 
Legal Registered Office
24 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in SN2
 
Filing Information
Company Number 03345956
Company ID Number 03345956
Date formed 1997-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWOOD PROPERTY 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.

Company Officers of CROWOOD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
ANDREW STEPHEN LORD
Director 2016-11-01
STEPHANIE IRENE MERRIFIELD
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2016-11-01 2017-07-31
MARK RICHARD SMILEY
Director 2015-01-08 2016-10-31
AMIT KUMAR SOOD
Director 2010-10-18 2016-10-31
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN MITCHELL COWLEY
Director 2011-09-01 2015-01-08
BRUCE QUENTIN GINNEVER
Director 1999-01-31 2014-07-24
MATTHEW JAMES COGZELL
Director 2011-09-01 2014-02-28
FRED HAYHURST
Company Secretary 2010-03-01 2013-10-31
JOHN CASEY TRIPP
Director 2008-02-21 2011-09-01
ALEX HENDERSON
Company Secretary 2004-07-29 2008-10-17
CORINNE HERZOG
Director 2007-10-19 2008-02-21
RICHARD HAWKE COLLINS
Company Secretary 1999-09-20 2004-07-29
ALAN WILD
Director 1999-06-22 2000-07-11
COLIN DAVID MACINNES
Company Secretary 1997-05-29 1999-09-20
COLIN ANTHONY BULLEY
Director 1997-05-29 1999-06-22
GEORGE COOKE
Director 1997-05-29 1999-01-31
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 1997-04-07 1997-05-29
TEMPLE DIRECT LIMITED
Nominated Director 1997-04-07 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 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
2024-01-30Director's details changed for Mr Shaun William Kennedy on 2024-01-30
2023-08-14DIRECTOR APPOINTED MR ADAM JOHN NORRIS
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-09Director's details changed for Mr Shaun William Kennedy on 2023-06-07
2023-03-21Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
2023-03-21Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
2023-03-21Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
2023-03-21Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-02-21SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08Withdrawal of a person with significant control statement on 2022-08-08
2022-08-08Notification of Securitas Ab as a person with significant control on 2022-07-22
2022-08-08PSC02Notification of Securitas Ab as a person with significant control on 2022-07-22
2022-08-08PSC09Withdrawal of a person with significant control statement on 2022-08-08
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22CH01Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM Stanley House Bramble Road Swindon Wilts SN2 8ER
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-03AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-11-12AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-06AR0108/06/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-07AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE QUENTIN GINNEVER
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-24AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-19AP03Appointment of Steven John Costello as company secretary
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-05AR0108/06/13 FULL LIST
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012
2012-10-09AD02SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0108/06/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-01SH0123/11/11 STATEMENT OF CAPITAL GBP 3
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP
2011-10-19AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2011-10-19AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-20AR0108/06/11 FULL LIST
2011-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 20/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 20/06/2011
2010-10-20AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0108/06/10 FULL LIST
2010-03-15AP03SECRETARY APPOINTED FRED HAYHURST
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ALEX HENDERSON
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-08288aDIRECTOR APPOINTED JOHN CASEY TRIPP
2008-04-29363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8ER
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-11-19225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-10363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-09363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-30363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-05-11363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 6ER
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-07-20288bDIRECTOR RESIGNED
2000-05-16363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-10-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROWOOD PROPERTY 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 CROWOOD PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWOOD PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CROWOOD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWOOD PROPERTY LIMITED
Trademarks
We have not found any records of CROWOOD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWOOD PROPERTY 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 (99999 - Dormant Company) as CROWOOD PROPERTY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROWOOD PROPERTY 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 CROWOOD PROPERTY 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 CROWOOD PROPERTY 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.