CROWN HEATING & PLUMBING LIMITED

Register to unlock more data on OkredoRegister

CROWN HEATING & PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10490923

Incorporation date

22/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hollybrook Road, Southampton, Hampshire SO16 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
dot icon09/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/11/2024
Change of details for Mr Charlie Anthony Cooper as a person with significant control on 2024-11-21
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2023-11-21 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon25/04/2022
Change of details for Mr Charlie Anthony Cooper as a person with significant control on 2022-04-22
dot icon22/04/2022
Change of details for Mr James Browne as a person with significant control on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr James Browne on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Charles Antony Cooper on 2022-04-22
dot icon22/04/2022
Registered office address changed from 1 & 2 the Barn Oldwick, West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Unit 2 Hollybrook Road Southampton Hampshire SO16 6RB on 2022-04-22
dot icon17/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon22/11/2021
Change of details for Mr Charlie Anthony Cooper as a person with significant control on 2021-11-19
dot icon19/11/2021
Director's details changed for Mr Charles Antony Cooper on 2021-11-19
dot icon19/11/2021
Change of details for Mr James Browne as a person with significant control on 2021-11-19
dot icon19/11/2021
Director's details changed for Mr James Browne on 2021-11-19
dot icon21/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Termination of appointment of Samuel Nathan Juby as a director on 2021-01-08
dot icon23/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon30/06/2020
Change of details for Mr James Browne as a person with significant control on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr James Browne on 2020-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/10/2019
Appointment of Mr Samuel Nathan Juby as a director on 2019-10-21
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon04/10/2019
Change of details for Mr Charlie Anthony Cooper as a person with significant control on 2016-11-22
dot icon04/10/2019
Change of details for Mr James Browne as a person with significant control on 2017-10-21
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon20/10/2017
Change of details for Mr James Browne as a person with significant control on 2017-10-20
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon23/11/2016
Director's details changed for Mr Charlie Anthony Cooper on 2016-11-23
dot icon22/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.08K
-
0.00
69.90K
-
2022
5
103.39K
-
0.00
93.62K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, James
Director
22/11/2016 - Present
3
Cooper, Charles Antony
Director
22/11/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWN HEATING & PLUMBING LIMITED

CROWN HEATING & PLUMBING LIMITED is an(a) Active company incorporated on 22/11/2016 with the registered office located at Unit 2 Hollybrook Road, Southampton, Hampshire SO16 6RB. 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 HEATING & PLUMBING LIMITED?

toggle

CROWN HEATING & PLUMBING LIMITED is currently Active. It was registered on 22/11/2016 .

Where is CROWN HEATING & PLUMBING LIMITED located?

toggle

CROWN HEATING & PLUMBING LIMITED is registered at Unit 2 Hollybrook Road, Southampton, Hampshire SO16 6RB.

What does CROWN HEATING & PLUMBING LIMITED do?

toggle

CROWN HEATING & PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CROWN HEATING & PLUMBING LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-11-30.