CROWN HOUSE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05083313

Incorporation date

24/03/2004

Size

Full

Contacts

Registered address

Registered address

Bridge Place, Anchor Boulevard Admirals Park, Dartford, Kent DA2 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon20/02/2026
Appointment of Marie-Claire O'hara as a secretary on 2026-02-13
dot icon20/02/2026
Termination of appointment of Robert Edward Turner as a secretary on 2026-02-13
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Martin Staehr as a director on 2025-12-05
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/11/2024
Full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Rowan Clare Baker as a director on 2024-09-27
dot icon25/07/2024
Termination of appointment of Hubert Desmond O'rourke as a director on 2024-07-17
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Peter John Lyons as a director on 2023-08-03
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/11/2022
Full accounts made up to 2022-03-31
dot icon20/07/2022
Director's details changed for Declan James Mcgeeney on 2021-12-10
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/02/2021
Full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Alexander Stewart Mcintyre as a director on 2020-09-22
dot icon24/09/2020
Appointment of Mrs Rowan Clare Baker as a director on 2020-09-22
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/01/2020
Director's details changed for Declan James Mcgeeney on 2020-01-31
dot icon23/12/2019
Appointment of Martin Staehr as a director on 2019-12-20
dot icon20/12/2019
Appointment of Declan James Mcgeeney as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Stephen John Harley as a director on 2019-12-20
dot icon25/10/2019
Full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon21/02/2019
Full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon08/03/2018
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon26/09/2016
Director's details changed for Hubert Desmond O'rourke on 2016-03-31
dot icon15/08/2016
Director's details changed for Stewart Alexander Mcintyre on 2015-12-18
dot icon15/07/2016
Termination of appointment of Stuart Robert Purves as a director on 2016-07-01
dot icon06/07/2016
Appointment of Mr Stephen John Harley as a director on 2016-07-01
dot icon30/06/2016
Appointment of Robert Edward Turner as a secretary on 2016-06-29
dot icon30/06/2016
Termination of appointment of Teresa Ann Styant as a secretary on 2016-06-29
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Michael John Lewis as a director on 2015-12-10
dot icon18/12/2015
Appointment of Stewart Alexander Mcintyre as a director on 2015-12-18
dot icon04/12/2015
Termination of appointment of Stephen Gary Wignall as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Nigel Wood as a director on 2015-11-27
dot icon02/12/2015
Termination of appointment of Jonathan Charles Abbott as a director on 2015-11-27
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Resolutions
dot icon05/06/2015
Termination of appointment of Callum Mitchell Tuckett as a director on 2015-05-27
dot icon05/06/2015
Appointment of Nigel Wood as a director on 2015-05-27
dot icon05/06/2015
Appointment of Mr Stuart Robert Purves as a director on 2015-05-27
dot icon07/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Callum Mitchell Tuckett as a director on 2014-08-07
dot icon28/08/2014
Termination of appointment of Paul Cornelius Collins as a director on 2014-08-07
dot icon16/05/2014
Termination of appointment of Paul Maguire as a director
dot icon08/05/2014
Director's details changed for Hubert Desmond O'rourke on 2014-05-01
dot icon15/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Statement of company's objects
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Paul Maguire as a director
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Director's details changed for Mr Michael John Lewis on 2011-05-31
dot icon10/04/2012
Termination of appointment of Lee Marks as a director
dot icon04/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Bernard Dempsey as a director
dot icon31/08/2011
Director's details changed for Stephen Gary Wignall on 2011-08-31
dot icon31/08/2011
Director's details changed for Hubert Desmond O'rourke on 2011-08-31
dot icon31/08/2011
Director's details changed for Lee Marks on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Michael John Lewis on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Bernard Anthony Dempsey on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Paul Cornelius Collins on 2011-08-31
dot icon31/08/2011
Director's details changed for Mr Jonathan Charles Abbott on 2011-08-31
dot icon19/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Appointment of Michael Lewis as a director
dot icon25/10/2010
Termination of appointment of Liam Cummins as a director
dot icon28/07/2010
Appointment of Mr Jonathan Charles Abbott as a director
dot icon15/07/2010
Appointment of Lee Marks as a director
dot icon03/06/2010
Termination of appointment of Clive Mckenzie as a secretary
dot icon03/06/2010
Appointment of Mrs Teresa Ann Styant as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Liam John Cummins on 2010-03-29
dot icon29/03/2010
Director's details changed for Stephen Gary Wignall on 2010-03-29
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director justin gilbert
dot icon07/04/2008
Return made up to 24/03/08; full list of members
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon25/04/2007
New director appointed
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon20/06/2006
Return made up to 24/03/06; full list of members
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon30/08/2005
New director appointed
dot icon15/04/2005
Return made up to 24/03/05; full list of members
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon05/05/2004
New director appointed
dot icon27/04/2004
Certificate of change of name
dot icon14/04/2004
Nc inc already adjusted 01/04/04
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: 120 east road london N1 6AA
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon24/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 HOUSE TECHNOLOGIES LIMITED

CROWN HOUSE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at Bridge Place, Anchor Boulevard Admirals Park, Dartford, Kent DA2 6SN. There are currently 3 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 HOUSE TECHNOLOGIES LIMITED?

toggle

CROWN HOUSE TECHNOLOGIES LIMITED is currently Active. It was registered on 24/03/2004 .

Where is CROWN HOUSE TECHNOLOGIES LIMITED located?

toggle

CROWN HOUSE TECHNOLOGIES LIMITED is registered at Bridge Place, Anchor Boulevard Admirals Park, Dartford, Kent DA2 6SN.

What does CROWN HOUSE TECHNOLOGIES LIMITED do?

toggle

CROWN HOUSE TECHNOLOGIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CROWN HOUSE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.