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

CROWN HOUSE TECHNOLOGIES LIMITED

BRIDGE PLACE, ANCHOR BOULEVARD ADMIRALS PARK, DARTFORD, KENT, DA2 6SN,
Company Registration Number
05083313
Private Limited Company
Active

Company Overview

About Crown House Technologies Ltd
CROWN HOUSE TECHNOLOGIES LIMITED was founded on 2004-03-24 and has its registered office in Dartford. The organisation's status is listed as "Active". Crown House Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROWN HOUSE TECHNOLOGIES LIMITED
 
Legal Registered Office
BRIDGE PLACE
ANCHOR BOULEVARD ADMIRALS PARK
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Telephone0190-242-8666
 
Filing Information
Company Number 05083313
Company ID Number 05083313
Date formed 2004-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 17:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN HOUSE TECHNOLOGIES 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 CROWN HOUSE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
STEPHEN JOHN HARLEY
Director 2016-07-01
ALEXANDER STEWART MCINTYRE
Director 2015-12-18
HUBERT DESMOND O'ROURKE
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT PURVES
Director 2015-05-27 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MICHAEL JOHN LEWIS
Director 2010-10-19 2015-12-10
STEPHEN GARY WIGNALL
Director 2006-05-02 2015-12-01
JONATHAN CHARLES ABBOTT
Director 2010-07-27 2015-11-27
NIGEL WOOD
Director 2015-05-27 2015-11-27
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2015-05-27
PAUL CORNELIUS COLLINS
Director 2006-05-02 2014-08-07
PAUL MAGUIRE
Director 2013-08-13 2014-05-16
LEE MARKS
Director 2010-07-12 2012-04-07
BERNARD ANTHONY DEMPSEY
Director 2004-04-01 2011-09-01
LIAM JOHN CUMMINS
Director 2005-07-11 2010-10-19
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2004-04-01 2010-05-28
JUSTIN ADAM GILBERT
Director 2006-03-01 2008-10-17
RAYMOND GABRIEL O'ROURKE
Director 2004-04-20 2006-05-02
DENNIS ARTHUR JOHNSON
Director 2004-04-01 2006-03-01
SDG SECRETARIES LIMITED
Nominated Secretary 2004-03-24 2004-04-01
SDG REGISTRARS LIMITED
Nominated Director 2004-03-24 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HARLEY LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
STEPHEN JOHN HARLEY ELUPEG LIMITED Director 2016-07-01 CURRENT 2005-01-19 Active
STEPHEN JOHN HARLEY LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED Director 2016-07-01 CURRENT 2008-10-16 Active
STEPHEN JOHN HARLEY GLASS REINFORCED CONCRETE UK LIMITED Director 2016-07-01 CURRENT 2009-01-20 Active
STEPHEN JOHN HARLEY SELECT PLANT HIRE COMPANY LIMITED Director 2016-07-01 CURRENT 1985-12-20 Active
STEPHEN JOHN HARLEY EXPLORE 2050 MANUFACTURING LIMITED Director 2016-07-01 CURRENT 2000-07-26 Active
STEPHEN JOHN HARLEY LAING O'ROURKE MANUFACTURING LIMITED Director 2016-07-01 CURRENT 2008-10-16 Active - Proposal to Strike off
STEPHEN JOHN HARLEY GLENICH HOLDINGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06
HUBERT DESMOND O'ROURKE STRONGFORCE ENGINEERING LIMITED Director 2006-05-02 CURRENT 1997-04-01 Active - Proposal to Strike off
HUBERT DESMOND O'ROURKE EXPLORE 2050 ENGINEERING LIMITED Director 2006-03-01 CURRENT 2004-05-04 Active
HUBERT DESMOND O'ROURKE LAING O'ROURKE DELIVERY LIMITED Director 2006-03-01 CURRENT 2001-10-23 Active
HUBERT DESMOND O'ROURKE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2004-10-29 CURRENT 2004-06-14 Active
HUBERT DESMOND O'ROURKE O'ROURKE INVESTMENTS LIMITED Director 1993-07-02 CURRENT 1993-06-02 Active
HUBERT DESMOND O'ROURKE MARAVALE INVESTMENTS (UK) LIMITED Director 1992-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off
HUBERT DESMOND O'ROURKE SELECT PLANT HIRE COMPANY LIMITED Director 1991-06-27 CURRENT 1985-12-20 Active
HUBERT DESMOND O'ROURKE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 1991-06-27 CURRENT 1977-08-01 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
2024-11-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-07-25APPOINTMENT TERMINATED, DIRECTOR HUBERT DESMOND O'ROURKE
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-25DIRECTOR APPOINTED PETER JOHN LYONS
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20CH01Director's details changed for Declan James Mcgeeney on 2021-12-10
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-09-24AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-31CH01Director's details changed for Declan James Mcgeeney on 2020-01-31
2019-12-23AP01DIRECTOR APPOINTED MARTIN STAEHR
2019-12-20AP01DIRECTOR APPOINTED DECLAN JAMES MCGEENEY
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLEY
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26CH01Director's details changed for Hubert Desmond O'rourke on 2016-03-31
2016-08-15CH01Director's details changed for Stewart Alexander Mcintyre on 2015-12-18
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
2016-07-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLEY
2016-06-30AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LEWIS
2015-12-18AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY WIGNALL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ABBOTT
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21RES01ADOPT ARTICLES 21/09/15
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2015-06-05AP01DIRECTOR APPOINTED NIGEL WOOD
2015-06-05AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAGUIRE
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 01/05/2014
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0124/03/14 FULL LIST
2014-03-24RES01ADOPT ARTICLES 17/03/2014
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AP01DIRECTOR APPOINTED PAUL MAGUIRE
2013-03-25AR0124/03/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEWIS / 31/05/2011
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKS
2012-04-04AR0124/03/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY WIGNALL / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT DESMOND O'ROURKE / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARKS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEWIS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ABBOTT / 31/08/2011
2011-04-19AR0124/03/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AP01DIRECTOR APPOINTED MICHAEL LEWIS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CUMMINS
2010-07-28AP01DIRECTOR APPOINTED MR JONATHAN CHARLES ABBOTT
2010-07-15AP01DIRECTOR APPOINTED LEE MARKS
2010-06-03AP03SECRETARY APPOINTED MRS TERESA ANN STYANT
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-04-01AR0124/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY WIGNALL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOHN CUMMINS / 29/03/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN GILBERT
2008-04-07363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-04-15363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-06-07ELRESS386 DISP APP AUDS 20/05/04
2004-06-07ELRESS366A DISP HOLDING AGM 20/05/04
2004-05-05288aNEW DIRECTOR APPOINTED
2004-04-27CERTNMCOMPANY NAME CHANGED EDGESTATE LIMITED CERTIFICATE ISSUED ON 27/04/04
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14123NC INC ALREADY ADJUSTED 01/04/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CROWN HOUSE TECHNOLOGIES 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 TECHNOLOGIES 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 TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of CROWN HOUSE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CROWN HOUSE TECHNOLOGIES LIMITED owns 1 domain names.

crownhouseengineering.com  

Trademarks
We have not found any records of CROWN HOUSE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN HOUSE TECHNOLOGIES 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 (41201 - Construction of commercial buildings) as CROWN HOUSE TECHNOLOGIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gatwick Airport Limited engineering works and construction works 2011/11/21 GBP 1

Engineering works and construction works. Engineering works and construction works. GAL proposes to establish several panels of framework partners for Minor Works (defined as contracts which enable the call-off of individual packages of work with an estimated value less than 15 000 000 GBP). GAL will award future contracts for projects forming part of the ongoing Capital investment Programme (CIP) in accordance with the terms of the Minor Works Framework. The Minor Works Framework panel shall be subdivided as follows: Tier 1 - Minor Works Turnkey (contracts less than 15 000 000 GBP which require bespoke solutions, potentially with substantial integration of a number of subcontractors: Tier 2 Civils and Paving; Fire Alarm Systems; HVAC and Building Services; and Mechanical and Electrical.

Outgoings
Business Rates/Property Tax
No properties were found where CROWN HOUSE TECHNOLOGIES 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 TECHNOLOGIES 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 TECHNOLOGIES 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.