CROWN EQUITY RELEASE LIMITED

Register to unlock more data on OkredoRegister

CROWN EQUITY RELEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252868

Incorporation date

16/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

128 Exeter Road, Harrow HA2 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/07/2022
Change of details for Mr Graham Mark King as a person with significant control on 2022-01-01
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 2021-03-15
dot icon08/10/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon22/08/2017
Registered office address changed from Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2017-08-22
dot icon22/08/2017
Change of details for Mr Graham Mark King as a person with significant control on 2017-08-01
dot icon01/08/2017
Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA England to Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2017-08-01
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon19/09/2016
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA on 2016-09-19
dot icon25/02/2016
Registered office address changed from C/O Pgk Associates Limited Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-02-25
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon14/08/2012
Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 2012-08-14
dot icon14/08/2012
Director's details changed for Graham Mark King on 2012-08-07
dot icon24/05/2012
Termination of appointment of Graham King as a secretary
dot icon01/05/2012
Termination of appointment of Russell Baldwin as a director
dot icon17/02/2012
Director's details changed for Russell Grahame Baldwin on 2011-06-25
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon22/06/2011
Resolutions
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Director's details changed for Russell Grahame Baldwin on 2010-07-15
dot icon23/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 16/07/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon09/03/2007
Director resigned
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 16/07/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 16/07/05; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: quadrant house 80-82 regent street london W1 5PA
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon16/04/2004
Director resigned
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 16/07/03; full list of members
dot icon27/10/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon11/09/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon05/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/07/2002
Return made up to 16/07/02; full list of members
dot icon27/05/2002
New director appointed
dot icon19/10/2001
Ad 24/09/01-24/09/01 £ si 9999@1=9999 £ ic 1/10000
dot icon19/10/2001
Nc inc already adjusted 24/09/01
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon25/07/2001
Secretary resigned
dot icon16/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
27.07K
-
0.00
6.51K
-
2022
0
22.54K
-
0.00
-
-
2023
0
20.34K
-
45.78K
-
-
2023
0
20.34K
-
45.78K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.34K £Descended-9.75 % *

Total Assets(GBP)

-

Turnover(GBP)

45.78K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Graham Mark
Director
16/07/2001 - Present
4
Casling, Lyn Howell
Director
01/05/2002 - 01/02/2004
30

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

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CROWN EQUITY RELEASE LIMITED

CROWN EQUITY RELEASE LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 128 Exeter Road, Harrow HA2 9PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN EQUITY RELEASE LIMITED?

toggle

CROWN EQUITY RELEASE LIMITED is currently Active. It was registered on 16/07/2001 .

Where is CROWN EQUITY RELEASE LIMITED located?

toggle

CROWN EQUITY RELEASE LIMITED is registered at 128 Exeter Road, Harrow HA2 9PL.

What does CROWN EQUITY RELEASE LIMITED do?

toggle

CROWN EQUITY RELEASE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROWN EQUITY RELEASE LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.