CROWN LINE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN LINE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377897

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D Forest Business Park, Walker Road Bardon, Coalville, Leicestershire LE67 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon04/04/2025
Satisfaction of charge 1 in full
dot icon04/04/2025
Satisfaction of charge 2 in full
dot icon04/04/2025
Satisfaction of charge 053778970004 in full
dot icon04/04/2025
Satisfaction of charge 3 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon03/01/2023
Termination of appointment of Inderjit Singh Johal as a director on 2022-12-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/07/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon01/07/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Notification of a person with significant control statement
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon16/10/2020
Cessation of Inderjit Singh Johal as a person with significant control on 2020-09-17
dot icon15/10/2020
Termination of appointment of Ratinder Pal Kaur Johal as a secretary on 2020-09-17
dot icon15/10/2020
Appointment of Mr Ajmaer Singh Johal as a director on 2020-09-17
dot icon15/10/2020
Appointment of Mr Vijay Pal Singh Johal as a director on 2020-09-17
dot icon26/05/2020
Registration of charge 053778970004, created on 2020-05-20
dot icon15/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/01/2020
Amended total exemption full accounts made up to 2017-03-31
dot icon06/01/2020
Amended total exemption full accounts made up to 2018-03-31
dot icon06/01/2020
Amended total exemption small company accounts made up to 2016-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Duplicate mortgage certificatecharge no:2
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 28/02/08; full list of members
dot icon23/04/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon02/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon05/07/2007
Return made up to 28/02/07; no change of members
dot icon09/05/2006
Return made up to 28/02/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/03/2005
Registered office changed on 21/03/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon17/03/2005
Ad 11/03/05--------- £ si 100@1=100 £ ic 1/101
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

30
2023
change arrow icon+6.77 % *

* during past year

Cash in Bank

£229,221.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
35.85K
-
0.00
370.99K
-
2022
23
150.55K
-
0.00
214.68K
-
2023
30
74.64K
-
0.00
229.22K
-
2023
30
74.64K
-
0.00
229.22K
-

Employees

2023

Employees

30 Ascended30 % *

Net Assets(GBP)

74.64K £Descended-50.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.22K £Ascended6.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Inderjit Singh
Director
11/03/2005 - 31/12/2022
14
Johal, Ajmaer Singh
Director
17/09/2020 - Present
11
Johal, Vijay Pal Singh
Director
17/09/2020 - Present
11

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CROWN LINE PROPERTY DEVELOPMENTS LIMITED

CROWN LINE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at Unit D Forest Business Park, Walker Road Bardon, Coalville, Leicestershire LE67 1TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN LINE PROPERTY DEVELOPMENTS LIMITED?

toggle

CROWN LINE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 28/02/2005 .

Where is CROWN LINE PROPERTY DEVELOPMENTS LIMITED located?

toggle

CROWN LINE PROPERTY DEVELOPMENTS LIMITED is registered at Unit D Forest Business Park, Walker Road Bardon, Coalville, Leicestershire LE67 1TU.

What does CROWN LINE PROPERTY DEVELOPMENTS LIMITED do?

toggle

CROWN LINE PROPERTY DEVELOPMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CROWN LINE PROPERTY DEVELOPMENTS LIMITED have?

toggle

CROWN LINE PROPERTY DEVELOPMENTS LIMITED had 30 employees in 2023.

What is the latest filing for CROWN LINE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.