CROWN ESTATES & PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CROWN ESTATES & PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690309

Incorporation date

07/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

545 King Street, Stoke-On-Trent ST3 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/10/2024
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 545 King Street Stoke-on-Trent ST3 1HD on 2024-10-21
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/10/2020
Compulsory strike-off action has been discontinued
dot icon28/10/2020
Confirmation statement made on 2020-03-07 with updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon31/05/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Director's details changed for Mrs Fauzia Virani on 2016-02-15
dot icon27/03/2017
Director's details changed for Mr Salim Hasham Virani on 2016-02-15
dot icon24/03/2017
Secretary's details changed for Mrs Fauzia Virani on 2016-02-15
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/03/2017
Termination of appointment of Fauzia Virani as a director on 2017-02-17
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon17/08/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Registration of charge 046903090002, created on 2015-07-31
dot icon31/07/2015
Registration of charge 046903090001, created on 2015-07-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon25/03/2013
Director's details changed for Fauzia Virani on 2013-03-06
dot icon25/03/2013
Director's details changed for Mr Salim Hasham Virani on 2013-03-06
dot icon25/03/2013
Secretary's details changed for Fauzia Virani on 2013-03-06
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 07/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 07/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Amended accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 07/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 07/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon04/03/2005
Return made up to 07/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD
dot icon09/07/2004
Director's particulars changed
dot icon09/07/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 07/03/04; full list of members
dot icon09/01/2004
Certificate of change of name
dot icon26/08/2003
Director resigned
dot icon15/05/2003
Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Registered office changed on 15/05/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon07/03/2003
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
82.19K
-
0.00
764.00
-
2022
0
86.36K
-
0.00
3.28K
-
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
Virani, Salim Hasham
Director
10/04/2003 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN ESTATES & PROPERTY MANAGEMENT LTD

CROWN ESTATES & PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 07/03/2003 with the registered office located at 545 King Street, Stoke-On-Trent ST3 1HD. 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 ESTATES & PROPERTY MANAGEMENT LTD?

toggle

CROWN ESTATES & PROPERTY MANAGEMENT LTD is currently Active. It was registered on 07/03/2003 .

Where is CROWN ESTATES & PROPERTY MANAGEMENT LTD located?

toggle

CROWN ESTATES & PROPERTY MANAGEMENT LTD is registered at 545 King Street, Stoke-On-Trent ST3 1HD.

What does CROWN ESTATES & PROPERTY MANAGEMENT LTD do?

toggle

CROWN ESTATES & PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROWN ESTATES & PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.