CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05502379

Incorporation date

07/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O STUART SMITH (DERBY) LTD, 49 Queen Street, Derby DE1 3DECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon09/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-07 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon19/02/2020
Appointment of Mr Matthew Leonard William Parker as a director on 2020-01-27
dot icon23/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-07 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/10/2016
Appointment of Mrs Susan Lyn Smith as a director on 2016-10-04
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon05/04/2016
Termination of appointment of Robin Derek Hurle as a director on 2016-04-04
dot icon28/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon25/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon03/07/2014
Registered office address changed from C/O Mr R D Hurle 66 Angerstein Close Weeting Brandon Suffolk IP27 0RL England on 2014-07-03
dot icon24/10/2013
Appointment of Mrs Susan Lyn Smith as a secretary
dot icon24/10/2013
Termination of appointment of Robin Hurle as a secretary
dot icon24/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Maria Brewer as a director
dot icon07/09/2012
Registered office address changed from 2 Crown House Apartments Crown House Croxton Road Thetford Norfolk IP24 1BD on 2012-09-07
dot icon26/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr Robin Derek Hurle on 2012-08-02
dot icon02/08/2012
Secretary's details changed for Mr Robin Derek Hurle on 2012-08-02
dot icon26/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mrs Maria Magdelena Brewer on 2010-07-07
dot icon16/04/2010
Termination of appointment of Christopher Payne as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/07/2009
Return made up to 07/07/09; full list of members
dot icon08/05/2009
Director and secretary's change of particulars / robin hurle / 01/04/2009
dot icon11/02/2009
Director appointed mrs maria magdelena brewer
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2008
Return made up to 07/07/08; full list of members
dot icon18/07/2008
Location of debenture register
dot icon18/07/2008
Registered office changed on 18/07/2008 from 3 crown house apartments crown house croxton road thetford norfolk IP24 1BD
dot icon18/07/2008
Location of register of members
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Secretary resigned
dot icon03/09/2007
New director appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Ad 12/12/05-29/01/07 £ si 9@1
dot icon07/08/2007
Registered office changed on 07/08/07 from: 77 newmarket road cambridge cambridgeshire CB5 8EU
dot icon07/08/2007
Return made up to 07/07/07; no change of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 07/07/06; full list of members
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 31 corsham street london N1 6DR
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Secretary resigned
dot icon07/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.00
-
0.00
-
-
2022
2
10.00
-
0.00
-
-
2023
2
10.00
-
0.00
-
-
2023
2
10.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Anthony Noel
Director
07/07/2005 - 23/07/2007
36
Smith, Susan Lyn
Director
04/10/2016 - Present
15
Abel, Anthony Noel
Secretary
07/07/2005 - 23/07/2007
6
Parker, Matthew Leonard William
Director
27/01/2020 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at C/O STUART SMITH (DERBY) LTD, 49 Queen Street, Derby DE1 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O STUART SMITH (DERBY) LTD, 49 Queen Street, Derby DE1 3DE.

What does CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED have?

toggle

CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CROWN HOUSE APARTMENTS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-07-31.