CROWD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CROWD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764786

Incorporation date

06/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 105, Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Registered office address changed from Suite 105, Quadrant Court, Calthorpe Road Edgbaston Birmingham B15 1th England to Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2026-01-28
dot icon28/01/2026
Registered office address changed from Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to Suite 105, Quadrant Court, 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2026-01-28
dot icon01/12/2025
Registered office address changed from Suite 105 49 Calthorpe Road Edgbaston Birmingham B15 1th England to Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2025-12-01
dot icon01/12/2025
Registered office address changed from Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2025-12-01
dot icon01/12/2025
Registered office address changed from Suite 105, Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to Suite 105, Quadrant Court, Calthorpe Road Edgbaston Birmingham B15 1th on 2025-12-01
dot icon28/11/2025
Registered office address changed from 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to Suite 105 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2025-11-28
dot icon29/08/2025
Termination of appointment of Andrew William Hall as a director on 2025-08-27
dot icon18/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon10/06/2025
Termination of appointment of Mark St John Stephens as a director on 2025-05-31
dot icon22/05/2025
Appointment of Mr Stephen Nicholas Deutsch as a director on 2025-01-21
dot icon14/05/2025
Termination of appointment of Michael Charles Bristow as a director on 2025-03-14
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon01/02/2024
Resolutions
dot icon29/01/2024
Registration of charge 087647860001, created on 2024-01-26
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/03/2023
Termination of appointment of Pamela Mary Tilt as a director on 2023-03-10
dot icon29/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon11/10/2021
Appointment of Mr Stephen Morgan as a director on 2021-09-27
dot icon23/09/2021
Memorandum and Articles of Association
dot icon23/09/2021
Resolutions
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-07-10
dot icon06/04/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Director's details changed for Mr Mark St John Stephens on 2021-01-04
dot icon18/01/2021
Appointment of Mr Mark St John Stephens as a director on 2021-01-04
dot icon18/01/2021
Director's details changed for Mr John Charles Mould on 2021-01-18
dot icon18/01/2021
Termination of appointment of Simon Wyndham Hope Zutshi as a director on 2021-01-04
dot icon11/11/2020
Statement of capital following an allotment of shares on 2019-04-29
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon14/07/2020
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2020-05-30
dot icon09/07/2020
Appointment of Mrs Pamela Mary Tilt as a director on 2018-03-10
dot icon09/07/2020
Appointment of Mr John Charles Mould as a director on 2020-01-15
dot icon01/07/2020
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2020-05-20
dot icon06/01/2020
Registered office address changed from , 123 Crown House Hagley Road, Birmingham, B16 8LD to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2020-01-06
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Termination of appointment of Julie Barker as a secretary on 2018-09-01
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon23/07/2018
Resolutions
dot icon03/07/2018
Resolutions
dot icon15/02/2018
Director's details changed for Mr Simon Wyndham Hope Zutshi on 2018-02-14
dot icon15/02/2018
Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 2018-02-14
dot icon16/01/2018
Memorandum and Articles of Association
dot icon16/01/2018
Resolutions
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon16/03/2017
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon11/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon11/01/2016
Registered office address changed from , 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA to 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2016-01-11
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon13/08/2015
Termination of appointment of Paul Anthony Crain as a director on 2015-06-16
dot icon06/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Simon Wyndham Hope Zutshi on 2013-12-18
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-09-29
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon07/11/2014
Appointment of Mr Michael Charles Bristow as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mr Paul Anthony Crain as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mr Andrew William Hall as a director on 2014-11-07
dot icon09/10/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon25/07/2014
Registered office address changed from , 155 Newton Drive, Blackpool, FY3 8LZ, England on 2014-07-25
dot icon07/11/2013
Appointment of Miss Julie Barker as a secretary
dot icon06/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.95M
-
0.00
573.21K
-
2022
45
3.40M
-
0.00
1.09M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, John Charles
Director
15/01/2020 - Present
21
Stephens, Mark St John
Director
04/01/2021 - 31/05/2025
19
Tilt, Pamela Mary
Director
10/03/2018 - 10/03/2023
2
Hall, Andrew William
Director
07/11/2014 - 27/08/2025
12
Morgan, Stephen
Director
27/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWD PROPERTY LIMITED

CROWD PROPERTY LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at Suite 105, Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWD PROPERTY LIMITED?

toggle

CROWD PROPERTY LIMITED is currently Active. It was registered on 06/11/2013 .

Where is CROWD PROPERTY LIMITED located?

toggle

CROWD PROPERTY LIMITED is registered at Suite 105, Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does CROWD PROPERTY LIMITED do?

toggle

CROWD PROPERTY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROWD PROPERTY LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.