CROWN PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369031

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House Swan House, 39 Savill Way, Marlow, Bucks SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-24
dot icon05/02/2026
Cessation of Clare Burgener as a person with significant control on 2026-02-05
dot icon05/02/2026
Notification of a person with significant control statement
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon03/02/2026
Termination of appointment of Katharine Jayne Gailard as a director on 2026-02-03
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-06-24
dot icon04/11/2024
Appointment of Mr John Martin Braint as a director on 2024-11-01
dot icon17/10/2024
Registered office address changed from C/O Ruskells Chartered Accountants the Tall House . 29a West Street Marlow Buckinghamshire SL7 2LS to Swan House Swan House 39 Savill Way Marlow Bucks SL7 1UB on 2024-10-17
dot icon17/10/2024
Termination of appointment of Diane Ruskell as a secretary on 2024-10-15
dot icon17/10/2024
Appointment of Ams Marlow Limited as a secretary on 2024-10-15
dot icon04/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-06-24
dot icon06/04/2023
Notification of Clare Burgener as a person with significant control on 2023-04-03
dot icon23/03/2023
Cessation of Carolyn Gray as a person with significant control on 2023-03-20
dot icon23/03/2023
Termination of appointment of Carolyn Patricia Gray as a director on 2023-03-20
dot icon29/11/2022
Appointment of Clare Burgener as a director on 2022-11-29
dot icon30/08/2022
Micro company accounts made up to 2022-06-24
dot icon15/06/2022
Appointment of Ms Katharine Jayne Gailard as a director on 2022-06-13
dot icon01/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon01/03/2022
Cessation of Anthony Robert Miller as a person with significant control on 2021-12-28
dot icon01/03/2022
Termination of appointment of Anthony Robert Miller as a director on 2021-12-28
dot icon08/11/2021
Micro company accounts made up to 2021-06-24
dot icon13/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-06-24
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-06-24
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-06-24
dot icon08/03/2018
Director's details changed for Ms Carolyn Patricia Gray on 2017-11-25
dot icon08/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-24
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-24
dot icon30/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon16/06/2014
Termination of appointment of Roslyn Sutherland as a director
dot icon16/06/2014
Appointment of Ms Carolyn Patricia Gray as a director
dot icon16/06/2014
Appointment of Mr Anthony Robert Miller as a director
dot icon03/06/2014
Termination of appointment of Vinay Belur as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2013-06-24
dot icon11/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Roslyn Sutherland as a secretary
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon22/02/2011
Appointment of Miss Diane Ruskell as a secretary
dot icon22/02/2011
Director's details changed for Vinay Vijayakumar Belur on 2011-02-03
dot icon11/02/2011
Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2011-02-11
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for Vinay Vijayakumar Belur on 2010-02-18
dot icon03/03/2010
Director's details changed for Roslyn Anne Sutherland on 2010-02-18
dot icon23/06/2009
Director appointed vinay belur
dot icon23/06/2009
Appointment terminated director shalini belur
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon25/02/2009
Return made up to 18/02/09; full list of members
dot icon12/12/2008
Director's change of particulars / shalini belur / 26/11/2008
dot icon23/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon29/02/2008
Return made up to 18/02/08; full list of members
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon22/02/2007
Return made up to 18/02/07; full list of members
dot icon21/02/2007
Ad 02/06/06-29/09/06 £ si 6@100=600 £ ic 1/601
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon20/09/2006
Accounting reference date extended from 28/02/06 to 24/06/06
dot icon27/03/2006
Return made up to 18/02/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
601.00
-
0.00
-
-
2022
0
601.00
-
0.00
-
-
2023
0
601.00
-
0.00
-
-
2023
0
601.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

601.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
15/10/2024 - Present
150
Burgener, Clare
Director
29/11/2022 - Present
-
Braint, John Martin
Director
01/11/2024 - Present
1
Gray, Carolyn Patricia
Director
13/06/2014 - 20/03/2023
-
Gailard, Katharine Jayne
Director
13/06/2022 - 03/02/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PLACE RESIDENTS LIMITED

CROWN PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Swan House Swan House, 39 Savill Way, Marlow, Bucks SL7 1UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PLACE RESIDENTS LIMITED?

toggle

CROWN PLACE RESIDENTS LIMITED is currently Active. It was registered on 18/02/2005 .

Where is CROWN PLACE RESIDENTS LIMITED located?

toggle

CROWN PLACE RESIDENTS LIMITED is registered at Swan House Swan House, 39 Savill Way, Marlow, Bucks SL7 1UB.

What does CROWN PLACE RESIDENTS LIMITED do?

toggle

CROWN PLACE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWN PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-06-24.