CROWN INTERNATIONAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROWN INTERNATIONAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183566

Incorporation date

17/08/2012

Size

Small

Contacts

Registered address

Registered address

167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon24/03/2026
Compulsory strike-off action has been discontinued
dot icon23/03/2026
Accounts for a small company made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Termination of appointment of Mobin Rana as a secretary on 2025-10-24
dot icon27/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon01/07/2025
Accounts for a small company made up to 2023-12-31
dot icon20/06/2025
Director's details changed for Mr Kenneth James Gribben Hillen on 2025-06-10
dot icon19/06/2025
Director's details changed for Mr Kenneth James Gribben Hillen on 2025-06-10
dot icon11/06/2025
Appointment of Mr Kenneth James Gribben Hillen as a director on 2025-06-10
dot icon11/06/2025
Appointment of Mr Mobin Rana as a secretary on 2025-06-10
dot icon06/05/2025
Change of details for Lca Capital Limited as a person with significant control on 2025-05-02
dot icon06/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-02
dot icon06/05/2025
Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-05-06
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon24/02/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24
dot icon24/02/2025
Change of details for Lca Capital Limited as a person with significant control on 2025-02-24
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Change of details for Lca Capital Limited as a person with significant control on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Change of details for Lca Capital Limited as a person with significant control on 2023-01-01
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon08/07/2022
Accounts for a small company made up to 2020-12-31
dot icon23/02/2022
Registration of charge 081835660006, created on 2022-02-21
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon24/06/2020
Secretary's details changed for Mrs Dannielle Alexandra Codling on 2020-06-24
dot icon24/06/2020
Director's details changed for Mr Peter Guy Prickett on 2020-06-24
dot icon24/06/2020
Change of details for Lca Capital Limited as a person with significant control on 2020-06-24
dot icon24/06/2020
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 2020-06-24
dot icon27/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon07/04/2020
Secretary's details changed for Mrs Dannielle Alexandra Codling on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Peter Guy Prickett on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Peter Guy Prickett on 2020-04-07
dot icon07/04/2020
Registered office address changed from Third Floor 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 2020-04-07
dot icon11/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon27/02/2019
Termination of appointment of Jason Mark Taylor as a director on 2019-02-27
dot icon10/10/2018
Resolutions
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Resolutions
dot icon15/09/2018
Satisfaction of charge 081835660003 in full
dot icon15/09/2018
Satisfaction of charge 081835660004 in full
dot icon15/09/2018
Satisfaction of charge 081835660002 in full
dot icon12/09/2018
Registration of charge 081835660005, created on 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon09/08/2017
Appointment of Mrs Dannielle Alexandra Codling as a secretary on 2017-08-09
dot icon13/03/2017
Registration of charge 081835660004, created on 2017-03-06
dot icon13/03/2017
Registration of charge 081835660002, created on 2017-03-06
dot icon13/03/2017
Registration of charge 081835660003, created on 2017-03-06
dot icon13/03/2017
Satisfaction of charge 081835660001 in full
dot icon19/12/2016
Appointment of Mr Jason Mark Taylor as a director on 2016-12-19
dot icon08/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/04/2016
Registration of charge 081835660001, created on 2016-04-19
dot icon10/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon21/07/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon21/07/2015
Accounts for a dormant company made up to 2014-08-31
dot icon26/03/2015
Appointment of Peter Guy Prickett as a director on 2015-02-27
dot icon26/03/2015
Termination of appointment of Sukhvir Singh Cheema as a director on 2015-02-27
dot icon26/03/2015
Registered office address changed from 14D Lennox Road Gravesend Kent DA11 0EP to Third Floor 66 Prescot Street London E1 8NN on 2015-03-26
dot icon16/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 18 Wilton Road Abbeywood Abbeywood London SE2 9RH to 14D Lennox Road Gravesend Kent DA11 0EP on 2014-08-28
dot icon03/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2013-08-17 with full list of shareholders
dot icon01/04/2014
Director's details changed for Sukhvir Singh Cheema on 2014-04-01
dot icon19/03/2014
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2014-03-19
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon17/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Guy Prickett
Director
27/02/2015 - Present
164
Hillen, Kenneth James Gribben
Director
10/06/2025 - Present
135
Taylor, Jason Mark
Director
19/12/2016 - 27/02/2019
65
Cheema, Sukhvir Singh
Director
17/08/2012 - 27/02/2015
8
Codling, Dannielle Alexandra
Secretary
09/08/2017 - 30/12/2023
-

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+
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 INTERNATIONAL ESTATES LIMITED

CROWN INTERNATIONAL ESTATES LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at 167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PF. 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 INTERNATIONAL ESTATES LIMITED?

toggle

CROWN INTERNATIONAL ESTATES LIMITED is currently Active. It was registered on 17/08/2012 .

Where is CROWN INTERNATIONAL ESTATES LIMITED located?

toggle

CROWN INTERNATIONAL ESTATES LIMITED is registered at 167/169 Great Portland Street, 5th Floor, London, Greater London W1W 5PF.

What does CROWN INTERNATIONAL ESTATES LIMITED do?

toggle

CROWN INTERNATIONAL ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWN INTERNATIONAL ESTATES LIMITED?

toggle

The latest filing was on 24/03/2026: Compulsory strike-off action has been discontinued.