CROWN PROPERTIES (YORK) LIMITED

Register to unlock more data on OkredoRegister

CROWN PROPERTIES (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11825860

Incorporation date

13/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lamb Cottage Church Lane, Hampsthwaite, Harrogate HG3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2019)
dot icon15/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon19/03/2026
Termination of appointment of Andrew Christopher Worthington as a director on 2026-02-24
dot icon19/03/2026
Cessation of Andrew Christopher Worthington as a person with significant control on 2026-02-24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon09/07/2025
Confirmation statement made on 2025-03-19 with updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon13/06/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon12/12/2022
Satisfaction of charge 118258600003 in full
dot icon12/12/2022
Registration of charge 118258600008, created on 2022-12-09
dot icon09/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/07/2022
Change of details for Mr Richard Ian Matthews as a person with significant control on 2022-07-19
dot icon12/07/2022
Appointment of Mr Richard Ian Matthews as a director on 2022-07-12
dot icon01/06/2022
Registration of charge 118258600005, created on 2022-05-26
dot icon01/06/2022
Registration of charge 118258600006, created on 2022-05-27
dot icon01/06/2022
Registration of charge 118258600007, created on 2022-05-26
dot icon31/05/2022
Satisfaction of charge 118258600001 in full
dot icon31/05/2022
Satisfaction of charge 118258600002 in full
dot icon20/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon20/05/2022
Registered office address changed from Suite 7, Brackenholme Business Park Brackenholme Selby YO8 6EL England to Lamb Cottage Church Lane Hampsthwaite Harrogate HG3 2HB on 2022-05-20
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/08/2021
Registration of charge 118258600004, created on 2021-08-26
dot icon20/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 118258600003, created on 2020-12-17
dot icon25/09/2020
Change of details for Mr Richard Ian Matthews as a person with significant control on 2020-09-25
dot icon25/09/2020
Change of details for Mr Andrew Christopher Worthington as a person with significant control on 2020-09-25
dot icon25/09/2020
Change of details for Mr John Lewis Matthews as a person with significant control on 2020-09-25
dot icon21/09/2020
Registered office address changed from 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD England to Suite 7, Brackenholme Business Park Brackenholme Selby YO8 6EL on 2020-09-21
dot icon18/09/2020
Director's details changed for Mr Andrew Christopher Worthington on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr John Lewis Matthews on 2020-09-18
dot icon08/09/2020
Termination of appointment of Richard Ian Matthews as a director on 2020-08-31
dot icon21/07/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon28/04/2020
Change of details for Mr Richard Ian Matthews as a person with significant control on 2020-03-19
dot icon28/04/2020
Change of details for Mr Andrew Christopher Worthington as a person with significant control on 2020-03-19
dot icon28/04/2020
Change of details for Mr John Lewis Matthews as a person with significant control on 2020-03-19
dot icon28/04/2020
Change of details for Mr Richard Ian Matthews as a person with significant control on 2019-03-20
dot icon28/04/2020
Change of details for Mr Andrew Christopher Worthington as a person with significant control on 2019-03-20
dot icon28/04/2020
Change of details for Mr Richard Ian Matthews as a person with significant control on 2019-10-01
dot icon28/04/2020
Change of details for Mr John Lewis Matthews as a person with significant control on 2019-03-20
dot icon28/04/2020
Director's details changed for Mr Andrew Christopher Worthington on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Richard Ian Matthews on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr John Lewis Matthews on 2020-03-19
dot icon28/04/2020
Director's details changed for Mr Richard Ian Matthews on 2019-10-01
dot icon28/04/2020
Change of details for Mr John Lewis Matthews as a person with significant control on 2019-03-20
dot icon28/04/2020
Director's details changed for Mr John Lewis Matthews on 2019-03-20
dot icon28/04/2020
Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD on 2020-04-28
dot icon23/12/2019
Registration of charge 118258600002, created on 2019-12-20
dot icon12/12/2019
Registration of charge 118258600001, created on 2019-12-09
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon18/03/2019
Change of details for Mr Chris Worthington as a person with significant control on 2019-03-18
dot icon18/03/2019
Director's details changed for Mr Chris Worthington on 2019-03-18
dot icon13/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+70.68 % *

* during past year

Cash in Bank

£1,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
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
0
22.03K
-
0.00
631.00
-
2022
0
6.78K
-
0.00
1.08K
-
2022
0
6.78K
-
0.00
1.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.78K £Descended-69.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08K £Ascended70.68 % *

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
Matthews, John Lewis
Director
13/02/2019 - Present
-
Mr Andrew Christopher Worthington
Director
13/02/2019 - 24/02/2026
8
Matthews, Richard Ian
Director
12/07/2022 - Present
5

Persons with Significant Control

3
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 PROPERTIES (YORK) LIMITED

CROWN PROPERTIES (YORK) LIMITED is an(a) Active company incorporated on 13/02/2019 with the registered office located at Lamb Cottage Church Lane, Hampsthwaite, Harrogate HG3 2HB. There are currently 2 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 PROPERTIES (YORK) LIMITED?

toggle

CROWN PROPERTIES (YORK) LIMITED is currently Active. It was registered on 13/02/2019 .

Where is CROWN PROPERTIES (YORK) LIMITED located?

toggle

CROWN PROPERTIES (YORK) LIMITED is registered at Lamb Cottage Church Lane, Hampsthwaite, Harrogate HG3 2HB.

What does CROWN PROPERTIES (YORK) LIMITED do?

toggle

CROWN PROPERTIES (YORK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROWN PROPERTIES (YORK) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-19 with updates.