CROWN PAVILIONS LIMITED

Register to unlock more data on OkredoRegister

CROWN PAVILIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724177

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Lys Mill Farm, Watlington OX49 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon06/03/2026
Director's details changed for Mr Luca Fuman Dejahang on 2026-03-01
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon06/08/2025
Termination of appointment of Mindaugas Jakutis as a director on 2024-09-09
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Director's details changed for Mr Mindaugas Jakutis on 2022-02-16
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/12/2018
Registered office address changed from , 6B Lys Mill Farm, Watlington, Oxon, OX49 5EP to 6B Lys Mill Farm Watlington OX49 5EQ on 2018-12-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/03/2018
Secretary's details changed for Mr Luke Dejahang on 2018-03-13
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/12/2016
Director's details changed for Mr Luke Dejahang on 2016-11-16
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Fuman Dejahang on 2014-10-21
dot icon21/10/2014
Secretary's details changed for Mr Fuman Dejahang on 2014-10-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Mindaugas Jakutis on 2014-02-28
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Director's details changed for Mr Mindaugas Jakutis on 2013-09-09
dot icon22/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-28
dot icon22/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-28
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Fuman Dejahang on 2012-02-28
dot icon06/06/2012
Director's details changed for Mindaugas Jakutis on 2012-02-28
dot icon06/06/2012
Secretary's details changed for Mr Fuman Dejahang on 2012-02-28
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mindaugas Jakutis on 2010-02-01
dot icon20/04/2010
Director's details changed for Fuman Dejahang on 2010-02-01
dot icon17/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 28/02/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 29 welbeck street, london, W1G 8DA
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon12/06/2008
Return made up to 28/02/08; full list of members
dot icon29/03/2008
Ad 01/02/08\gbp si 98@1=98\gbp ic 3/101\
dot icon18/03/2008
Nc inc already adjusted 24/01/08
dot icon18/03/2008
Resolutions
dot icon07/02/2008
Director resigned
dot icon28/01/2008
Registered office changed on 28/01/08 from: 6B(i) lys mill farm, watlington, oxfordshire, OX49 5EP
dot icon07/12/2007
Registered office changed on 07/12/07 from: ember house, 35-37 creek road, east molesey, surrey KT8 9BE
dot icon10/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/06/2007
Ad 14/05/07--------- £ si 1@1=1 £ ic 2/3
dot icon15/05/2007
Certificate of change of name
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon09/11/2006
New director appointed
dot icon06/10/2006
Director's particulars changed
dot icon22/06/2006
Director's particulars changed
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Registered office changed on 05/06/06 from: 44 pemberton road, hampton court, east molesy, london, KT8 9LH
dot icon28/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

28
2022
change arrow icon-24.67 % *

* during past year

Cash in Bank

£1,440,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.53M
-
0.00
1.91M
-
2022
28
3.15M
-
0.00
1.44M
-
2022
28
3.15M
-
0.00
1.44M
-

Employees

2022

Employees

28 Ascended56 % *

Net Assets(GBP)

3.15M £Ascended106.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Descended-24.67 % *

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
Mr Luca Fuman Dejahang
Director
28/02/2006 - Present
34
Mindaugas Jakutis
Director
28/02/2006 - 09/09/2024
16

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 PAVILIONS LIMITED

CROWN PAVILIONS LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at 6b Lys Mill Farm, Watlington OX49 5EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PAVILIONS LIMITED?

toggle

CROWN PAVILIONS LIMITED is currently Active. It was registered on 28/02/2006 .

Where is CROWN PAVILIONS LIMITED located?

toggle

CROWN PAVILIONS LIMITED is registered at 6b Lys Mill Farm, Watlington OX49 5EQ.

What does CROWN PAVILIONS LIMITED do?

toggle

CROWN PAVILIONS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CROWN PAVILIONS LIMITED have?

toggle

CROWN PAVILIONS LIMITED had 28 employees in 2022.

What is the latest filing for CROWN PAVILIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Luca Fuman Dejahang on 2026-03-01.