CROWN CARE II LLP

Register to unlock more data on OkredoRegister

CROWN CARE II LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345969

Incorporation date

27/05/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon23/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/05/2025
Full accounts made up to 2024-10-31
dot icon12/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon14/05/2024
Full accounts made up to 2023-10-31
dot icon05/07/2023
Full accounts made up to 2022-10-31
dot icon13/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-31
dot icon15/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon19/05/2021
Full accounts made up to 2020-10-31
dot icon11/06/2020
Full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon11/02/2020
Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 2020-02-11
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon03/05/2019
Full accounts made up to 2018-10-31
dot icon25/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon02/05/2018
Full accounts made up to 2017-10-31
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon11/05/2017
Full accounts made up to 2016-10-31
dot icon08/07/2016
Annual return made up to 2016-05-27
dot icon17/03/2016
Full accounts made up to 2015-10-31
dot icon19/06/2015
Annual return made up to 2015-05-27
dot icon13/05/2015
Registration of charge OC3459690010, created on 2015-04-27
dot icon13/05/2015
Registration of charge OC3459690011, created on 2015-04-27
dot icon12/05/2015
Full accounts made up to 2014-10-31
dot icon11/05/2015
Termination of appointment of Baldev Singh Ladhar as a member on 2015-04-27
dot icon11/05/2015
Termination of appointment of Bhagwant Kaur Ladhar as a member on 2015-04-27
dot icon11/05/2015
Termination of appointment of Amarjit Singh Ladhar as a member on 2015-04-27
dot icon11/05/2015
Appointment of Crown Care Holdings Limited as a member on 2015-04-27
dot icon11/05/2015
Appointment of Crown Care Iv Limited as a member on 2015-04-27
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Satisfaction of charge 7 in full
dot icon29/04/2015
Satisfaction of charge OC3459690008 in full
dot icon29/04/2015
Satisfaction of charge 2 in full
dot icon29/04/2015
Satisfaction of charge 3 in full
dot icon27/04/2015
Registration of charge OC3459690009, created on 2015-04-22
dot icon31/10/2014
Registration of charge OC3459690008, created on 2014-10-13
dot icon07/07/2014
Annual return made up to 2014-05-27
dot icon15/05/2014
Part of the property or undertaking has been released from charge 1
dot icon14/05/2014
Full accounts made up to 2013-10-31
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon22/07/2013
Annual return made up to 2013-05-27
dot icon22/07/2013
Member's details changed for Baldev Singh Ladhar on 2013-06-03
dot icon22/07/2013
Member's details changed for Bhagwant Kaur Ladhar on 2013-06-03
dot icon22/07/2013
Member's details changed for Amarjit Singh Ladhar on 2013-06-03
dot icon19/06/2013
Certificate of change of name
dot icon18/06/2013
Full accounts made up to 2012-10-31
dot icon13/03/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon04/02/2013
Resignation of an auditor
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon02/07/2012
Annual return made up to 2012-05-27
dot icon21/06/2011
Annual return made up to 2011-05-27
dot icon17/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon17/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon25/05/2011
Full accounts made up to 2010-10-31
dot icon24/12/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon30/06/2010
Annual return made up to 2010-05-27
dot icon03/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon03/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2009
Currext from 31/05/2010 to 31/10/2010
dot icon29/07/2009
Registered office changed on 29/07/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB
dot icon29/07/2009
Member resigned osborne directors LIMITED
dot icon29/07/2009
Member resigned osborne secretaries LIMITED
dot icon29/07/2009
LLP member appointed amarjit singh ladhar
dot icon29/07/2009
LLP member appointed bhagwant kaur ladhar
dot icon29/07/2009
LLP member appointed baldev singh ladhar
dot icon27/05/2009
Incorporation document\certificate of 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
31/10/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
100
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crown Care Holdings Limited
LLP Designated Member
27/04/2015 - Present
4
CROWN CARE IV LIMITED
LLP Designated Member
27/04/2015 - Present
-
Ladhar, Amarjit Singh
LLP Designated Member
18/06/2009 - 27/04/2015
3
Ladhar, Bhagwant Kaur
LLP Designated Member
18/06/2009 - 27/04/2015
3

Persons with Significant Control

0

No PSC data available.

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 CROWN CARE II LLP

CROWN CARE II LLP is an(a) Active company incorporated on 27/05/2009 with the registered office located at C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ. There are currently 2 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 CROWN CARE II LLP?

toggle

CROWN CARE II LLP is currently Active. It was registered on 27/05/2009 .

Where is CROWN CARE II LLP located?

toggle

CROWN CARE II LLP is registered at C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ.

What is the latest filing for CROWN CARE II LLP?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-05-27 with no updates.