CROWN HILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROWN HILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800325

Incorporation date

29/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Maybrook House, York Street, Dover, Kent CT17 9FACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Resolutions
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon07/06/2021
Registered office address changed from Six Mile Garage Stone Street, Stelling Minnis Canterbury Kent CT4 6DN to Maybrook House York Street Dover Kent CT17 9FA on 2021-06-07
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/10/2020
Satisfaction of charge 5 in full
dot icon30/10/2020
Satisfaction of charge 6 in full
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Termination of appointment of Jane Codd as a secretary on 2019-12-23
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/05/2018
Secretary's details changed for Jane Codd on 2018-05-29
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/05/2018
Director's details changed for Mrs Carol Harling on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Brendan Glyn Harling on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Jane Codd on 2018-05-29
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Satisfaction of charge 7 in full
dot icon01/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/06/2010
Director's details changed for Bren Harling on 2010-06-14
dot icon16/06/2010
Director's details changed for Carol Harling on 2010-06-14
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 14/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 14/06/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 14/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 14/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/07/2003
Return made up to 28/06/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon13/07/2001
Return made up to 28/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
New director appointed
dot icon29/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+625.68 % *

* during past year

Cash in Bank

£1,330,758.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.34M
-
0.00
888.43K
-
2022
3
1.02M
-
0.00
183.38K
-
2023
3
1.21M
-
0.00
1.33M
-
2023
3
1.21M
-
0.00
1.33M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.21M £Ascended18.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended625.68 % *

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
Harling, Brendan Glyn
Director
29/06/1999 - Present
-
Harling, Carol
Director
29/06/1999 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROWN HILL PROPERTIES LIMITED

CROWN HILL PROPERTIES LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at Maybrook House, York Street, Dover, Kent CT17 9FA. 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 HILL PROPERTIES LIMITED?

toggle

CROWN HILL PROPERTIES LIMITED is currently Active. It was registered on 29/06/1999 .

Where is CROWN HILL PROPERTIES LIMITED located?

toggle

CROWN HILL PROPERTIES LIMITED is registered at Maybrook House, York Street, Dover, Kent CT17 9FA.

What does CROWN HILL PROPERTIES LIMITED do?

toggle

CROWN HILL PROPERTIES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CROWN HILL PROPERTIES LIMITED have?

toggle

CROWN HILL PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CROWN HILL PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-06-30.