CROW PROPERTY LTD

Register to unlock more data on OkredoRegister

CROW PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01537402

Incorporation date

07/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

531 London Road, Grays, Essex RM20 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1986)
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/01/2019
Registration of charge 015374020007, created on 2019-01-07
dot icon31/12/2018
Registration of charge 015374020006, created on 2018-12-18
dot icon19/09/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon19/09/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/11/2017
Director's details changed for Mr Mathew David Sloan on 2017-11-19
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon20/07/2017
Appointment of Mr Mathew David Sloan as a director on 2017-01-01
dot icon20/07/2017
Termination of appointment of David John Sloan as a secretary on 2017-01-01
dot icon20/07/2017
Termination of appointment of David John Sloan as a director on 2017-01-01
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/04/2016
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon31/07/2015
Satisfaction of charge 2 in full
dot icon31/07/2015
Satisfaction of charge 3 in full
dot icon31/07/2015
Satisfaction of charge 4 in full
dot icon31/07/2015
Satisfaction of charge 1 in full
dot icon31/07/2015
Satisfaction of charge 5 in full
dot icon24/07/2015
Termination of appointment of Peter John Hales as a director on 2015-07-10
dot icon22/07/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/06/2014
Certificate of change of name
dot icon30/06/2014
Change of name notice
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Peter John Hales on 2010-06-30
dot icon11/09/2009
Return made up to 16/07/09; full list of members
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 16/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 16/07/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 16/07/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 16/07/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 16/07/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 16/07/02; full list of members
dot icon09/10/2001
Return made up to 16/07/01; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 16/07/00; full list of members
dot icon10/08/2000
Ad 21/07/00--------- £ si 3@1=3 £ ic 100/103
dot icon10/08/2000
Resolutions
dot icon10/08/2000
£ nc 100/200 21/07/00
dot icon10/07/2000
Registered office changed on 10/07/00 from: links house 109 main road gidea park romford essex RM2 5EL
dot icon11/05/2000
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Return made up to 16/07/99; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Return made up to 16/07/98; full list of members
dot icon03/04/1998
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
Registered office changed on 18/11/97 from: 531-533 london road grays essex RM16 1AD
dot icon29/09/1997
Return made up to 16/07/97; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/09/1996
Return made up to 16/07/96; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 16/07/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 16/07/94; no change of members
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/10/1993
Return made up to 16/07/93; no change of members
dot icon23/06/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon24/02/1993
Registered office changed on 24/02/93 from: 531-533 london road grays essex RM16 1AD
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 16/07/92; full list of members
dot icon12/02/1992
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 18/07/91; no change of members
dot icon13/01/1991
Full accounts made up to 1989-12-31
dot icon13/01/1991
Return made up to 18/07/90; full list of members
dot icon06/08/1990
Particulars of mortgage/charge
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Return made up to 16/07/89; full list of members
dot icon07/09/1989
Full accounts made up to 1987-12-31
dot icon06/09/1989
Director's particulars changed
dot icon09/08/1989
Director's particulars changed
dot icon15/02/1989
Return made up to 14/07/88; full list of members
dot icon05/02/1988
Full accounts made up to 1986-12-31
dot icon05/02/1988
Return made up to 12/07/87; full list of members
dot icon23/06/1987
Full accounts made up to 1985-12-31
dot icon24/02/1987
Return made up to 10/07/86; full list of members
dot icon15/11/1986
Full accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
193.15K
-
0.00
-
-
2022
1
193.15K
-
0.00
-
-
2023
1
193.15K
-
0.00
-
-
2023
1
193.15K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

193.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROW PROPERTY LTD

CROW PROPERTY LTD is an(a) Active company incorporated on 07/01/1981 with the registered office located at 531 London Road, Grays, Essex RM20 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROW PROPERTY LTD?

toggle

CROW PROPERTY LTD is currently Active. It was registered on 07/01/1981 .

Where is CROW PROPERTY LTD located?

toggle

CROW PROPERTY LTD is registered at 531 London Road, Grays, Essex RM20 4AD.

What does CROW PROPERTY LTD do?

toggle

CROW PROPERTY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROW PROPERTY LTD have?

toggle

CROW PROPERTY LTD had 1 employees in 2023.

What is the latest filing for CROW PROPERTY LTD?

toggle

The latest filing was on 09/07/2025: Total exemption full accounts made up to 2025-03-31.