CROWN ACCOMMODATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROWN ACCOMMODATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523537

Incorporation date

04/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Djh Chester City, 24 Castle Street, Chester CH1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon22/09/2025
Registered office address changed from C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS England to C/O Djh Chester City 24 Castle Street Chester CH1 2DS on 2025-09-22
dot icon22/09/2025
Registered office address changed from C/O Djh Chester City 24 Castle Street Chester CH1 2DS United Kingdom to C/O Djh Chester City 24 Castle Street Chester CH1 2DS on 2025-09-22
dot icon22/01/2025
Change of details for Mr Stephen Whiteley Kelsey as a person with significant control on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr Stephen Whiteley Kelsey on 2025-01-22
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon14/05/2024
Registered office address changed from C/O Dpc Chartered Accountants Stone House Stone Road Stoke-on-Trent ST4 6SR England to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 2024-05-14
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/05/2021
Registered office address changed from Unit 4 Mariners Wharf Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AS England to C/O Dpc Chartered Accountants Stone House Stone Road Stoke-on-Trent ST4 6SR on 2021-05-22
dot icon13/03/2021
Micro company accounts made up to 2021-02-28
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon03/04/2020
Micro company accounts made up to 2020-02-29
dot icon19/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon18/03/2020
Registered office address changed from Barn House Oak Lane Kerridge Macclesfield SK10 5AL England to Unit 4 Mariners Wharf Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AS on 2020-03-18
dot icon17/09/2019
Resolutions
dot icon14/04/2019
Micro company accounts made up to 2019-02-28
dot icon24/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon09/08/2018
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Barn House Oak Lane Kerridge Macclesfield SK10 5AL on 2018-08-09
dot icon15/04/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon10/03/2018
Termination of appointment of Catherine Settle as a director on 2018-03-01
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon10/02/2017
Registered office address changed from 44 Roseneath Road Urmston Manchester M41 5AU to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2017-02-10
dot icon08/11/2016
Micro company accounts made up to 2016-02-29
dot icon03/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/02/2016
Certificate of change of name
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/04/2013
Director's details changed for Mr Stephen Whiteley Kelsey on 2012-12-30
dot icon21/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon20/12/2012
Registered office address changed from 17 Sefton Road Hoole Chester Cheshire CH2 3RR on 2012-12-20
dot icon26/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Stephen Whiteley Kelsey on 2011-11-01
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-04-07
dot icon09/04/2012
Appointment of Catherine Settle as a director
dot icon09/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon26/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stephen Whiteley Kelsey on 2010-03-17
dot icon17/03/2010
Termination of appointment of Janet Kelsey as a director
dot icon17/03/2010
Termination of appointment of Stephen Kelsey as a secretary
dot icon17/03/2010
Director's details changed for Janet Elizabeth Kelsey on 2010-03-17
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Resolutions
dot icon20/04/2009
Gbp nc 1000/5000\24/02/09
dot icon20/04/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.16K
-
0.00
-
-
2022
1
6.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelsey, Stephen Whiteley
Director
04/03/2008 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROWN ACCOMMODATION SERVICES LIMITED

CROWN ACCOMMODATION SERVICES LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at C/O Djh Chester City, 24 Castle Street, Chester CH1 2DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN ACCOMMODATION SERVICES LIMITED?

toggle

CROWN ACCOMMODATION SERVICES LIMITED is currently Active. It was registered on 04/03/2008 .

Where is CROWN ACCOMMODATION SERVICES LIMITED located?

toggle

CROWN ACCOMMODATION SERVICES LIMITED is registered at C/O Djh Chester City, 24 Castle Street, Chester CH1 2DS.

What does CROWN ACCOMMODATION SERVICES LIMITED do?

toggle

CROWN ACCOMMODATION SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROWN ACCOMMODATION SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.