Active
Company Information for CROWN INTERNATIONAL ESTATES LIMITED
Ground Floor, 8-9 Bulstrode Place, London, W1U 2HY,
|
Company Registration Number
08183566
Private Limited Company
Active |
Company Name | |
---|---|
CROWN INTERNATIONAL ESTATES LIMITED | |
Legal Registered Office | |
Ground Floor 8-9 Bulstrode Place London W1U 2HY Other companies in DA11 | |
Company Number | 08183566 | |
---|---|---|
Company ID Number | 08183566 | |
Date formed | 2012-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-08-17 | |
Return next due | 2025-08-31 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-20 09:21:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANNIELLE ALEXANDRA CODLING |
||
PETER GUY PRICKETT |
||
JASON MARK TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHVIR SINGH CHEEMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUE STUDENT LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
BRICKS CAPITAL HOLDINGS LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-21 | Active | |
REDCHURCH PROPERTIES LIMITED | Director | 2014-10-28 | CURRENT | 2010-12-08 | Active | |
BRICKS K4 CAPITAL LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
BRICKS K3 CAPITAL LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
NEWCASTLE GLASSWORKS MANAGEMENT LIMITED | Director | 2014-05-19 | CURRENT | 2013-01-24 | In Administration | |
BRICKS K2 CAPITAL LIMITED | Director | 2014-04-28 | CURRENT | 2013-12-02 | Active | |
LSK PROPCO LIMITED | Director | 2014-03-07 | CURRENT | 2013-10-08 | Active | |
LCA CAPITAL LIMITED | Director | 2014-03-03 | CURRENT | 2013-09-05 | Active | |
BRICKS K CAPITAL LIMITED | Director | 2014-02-24 | CURRENT | 2013-12-02 | Active | |
BRICKS SILVERSTONE LAND LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
LSK HOLDCO 1 LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
LSK HOLDCO 2 LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TRUE COLIVING LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
LSK OPCO COMMUNAL LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
WIZARD SALFORD QUAY OPCO LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
WIZARD SALFORD QUAY LAND LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
WIZARD SALFORD QUAY PROPCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
WIZARD SALFORD QUAY CAPITAL LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
TRUE STUDENT LIMITED | Director | 2016-11-07 | CURRENT | 2015-11-10 | Active | |
LIVE TRUE LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
STAY TRUE (BRICKS) LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
BRICKS CAPITAL HOLDINGS LIMITED | Director | 2016-10-06 | CURRENT | 2015-02-21 | Active | |
WIZARD GLASGOW OPCO LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
WIZARD GLASGOW PROPCO LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
WIZARD GLASGOW FEUHOLD LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
WIZARD GLASGOW CAPITAL LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active | |
LCA OPCO LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
LCA LAND LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
LCA PROPCO LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
BRICKS BIRMINGHAM LAND LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
WIZARD BIRMINGHAM OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
WIZARD BIRMINGHAM CAPITAL LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
WIZARD BIRMINGHAM PROPCO LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Lca Capital Limited as a person with significant control on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DANNIELLE ALEXANDRA CODLING on 2020-06-24 | |
CH01 | Director's details changed for Mr Peter Guy Prickett on 2020-06-24 | |
PSC05 | Change of details for Lca Capital Limited as a person with significant control on 2020-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM 66 Prescot Street London E1 8NN United Kingdom | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DANNIELLE ALEXANDRA CODLING on 2020-04-07 | |
CH01 | Director's details changed for Mr Peter Guy Prickett on 2020-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/20 FROM Third Floor 66 Prescot Street London E1 8NN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MARK TAYLOR | |
RES01 | ADOPT ARTICLES 10/10/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 25/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081835660002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Dannielle Alexandra Codling as company secretary on 2017-08-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081835660001 | |
AP01 | DIRECTOR APPOINTED MR JASON MARK TAYLOR | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081835660001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/15 TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED PETER GUY PRICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVIR CHEEMA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 14D LENNOX ROAD GRAVESEND KENT DA11 0EP | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 18 WILTON ROAD ABBEYWOOD ABBEYWOOD LONDON SE2 9RH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 17/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHVIR SINGH CHEEMA / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 INTERNATIONAL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CROWN INTERNATIONAL ESTATES LIMITED are:
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. |