CROWN ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871942

Incorporation date

15/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

39-41 Ropergate, Pontefract, West Yorkshire WF8 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-09-29
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-09-29
dot icon03/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-09-29
dot icon06/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon21/05/2020
Appointment of Mr Arshad Hussain as a director on 2020-05-21
dot icon29/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon08/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/03/2018
Notification of Square Feet Properties Limited as a person with significant control on 2016-08-01
dot icon08/03/2018
Cessation of Christopher Paul Loy as a person with significant control on 2016-08-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-09-29
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon05/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/11/2015
Director's details changed for Christopher Paul Loy on 2015-11-14
dot icon29/10/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon30/09/2015
Termination of appointment of Sandra Mary Entwisle as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Carol Anne Harris as a secretary on 2015-09-30
dot icon30/09/2015
Termination of appointment of Bernard Francis Harris as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Carol Anne Harris as a director on 2015-09-30
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Register inspection address has been changed from 39/41 Ropergate Pontefract West Yorkshire WF8 1JY United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/07/2011
Resolutions
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon19/11/2009
Director's details changed for Christopher Paul Loy on 2009-11-13
dot icon19/11/2009
Director's details changed for Mrs Carol Anne Harris on 2009-11-13
dot icon19/11/2009
Director's details changed for Mr Bernard Francis Harris on 2009-11-13
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Sandra Mary Entwisle on 2009-11-13
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 15/11/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/03/2007
Registered office changed on 13/03/07 from: 337 bath road, slough, berkshire, SL1 5PR
dot icon16/11/2006
Return made up to 15/11/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/11/2005
Return made up to 15/11/05; full list of members
dot icon21/11/2005
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/03/2005
Registered office changed on 21/03/05 from: iver house, middlegreen estate, middlegreen road, berkshire SL3 6DF
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/11/2002
Return made up to 15/11/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/11/2001
Return made up to 15/11/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/11/1999
Return made up to 15/11/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon23/11/1998
Return made up to 15/11/98; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1997-09-30
dot icon01/12/1997
Return made up to 15/11/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Return made up to 15/11/96; full list of members
dot icon12/02/1996
Accounts for a small company made up to 1995-09-30
dot icon21/11/1995
Return made up to 15/11/95; no change of members
dot icon23/11/1994
Accounts for a small company made up to 1994-09-30
dot icon17/11/1994
Return made up to 15/11/94; full list of members
dot icon10/11/1994
New director appointed
dot icon17/05/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon18/04/1994
Director's particulars changed
dot icon18/04/1994
Secretary's particulars changed;director's particulars changed
dot icon19/12/1993
Registered office changed on 19/12/93 from: c/o mason & partners, middlegreen estate, sloughord, berks SL3 6BX
dot icon19/12/1993
Accounting reference date notified as 31/10
dot icon19/12/1993
Ad 15/11/93-16/11/93 £ si 98@1=98 £ ic 2/100
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1993
New director appointed
dot icon06/12/1993
Secretary resigned;director resigned
dot icon15/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+8.66 % *

* during past year

Cash in Bank

£107,838.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.24K
-
0.00
99.25K
-
2022
3
20.98K
-
0.00
107.84K
-
2022
3
20.98K
-
0.00
107.84K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

20.98K £Ascended71.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.84K £Ascended8.66 % *

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
Hussain, Arshad
Director
21/05/2020 - Present
16
Loy, Christopher Paul
Director
16/11/1993 - 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 CROWN ESTATE AGENTS LIMITED

CROWN ESTATE AGENTS LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at 39-41 Ropergate, Pontefract, West Yorkshire WF8 1JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN ESTATE AGENTS LIMITED?

toggle

CROWN ESTATE AGENTS LIMITED is currently Active. It was registered on 15/11/1993 .

Where is CROWN ESTATE AGENTS LIMITED located?

toggle

CROWN ESTATE AGENTS LIMITED is registered at 39-41 Ropergate, Pontefract, West Yorkshire WF8 1JY.

What does CROWN ESTATE AGENTS LIMITED do?

toggle

CROWN ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CROWN ESTATE AGENTS LIMITED have?

toggle

CROWN ESTATE AGENTS LIMITED had 3 employees in 2022.

What is the latest filing for CROWN ESTATE AGENTS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-26 with no updates.