CROWN SERVICES MANAGEMENT LLP

Register to unlock more data on OkredoRegister

CROWN SERVICES MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC367238

Incorporation date

12/08/2011

Size

Small

Classification

-

Contacts

Registered address

Registered address

Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex CM5 0GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon22/10/2025
Registered office address changed from Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to Unit 20 Ongar Business Centre the Gables Ongar Business Centre Ongar Essex CM5 0GA on 2025-10-22
dot icon22/10/2025
Appointment of Daisy Anne Lesley Taylor as a member on 2025-10-01
dot icon02/10/2025
Termination of appointment of Charles Nicholas Beer as a member on 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon29/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon11/06/2024
Appointment of Mr Paul Michael Mctaggart as a member on 2024-06-03
dot icon10/06/2024
Termination of appointment of Dale James Storrer as a member on 2024-05-31
dot icon24/04/2024
Registered office address changed from The Maltings Norton Heath Chelmsford Road Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2024-04-24
dot icon27/03/2024
Accounts for a small company made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Accounts for a small company made up to 2022-07-31
dot icon25/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/08/2022
Registered office address changed from F.A.O. Kim Chapman the Maltings Norton Heath Ingatestone Essex CM4 0LQ England to The Maltings Norton Heath Chelmsford Road Ingatestone CM4 0LQ on 2022-08-25
dot icon30/03/2022
Accounts for a small company made up to 2021-07-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-07-31
dot icon27/01/2021
Termination of appointment of Cguk Limited as a member on 2019-06-06
dot icon24/11/2020
Registered office address changed from C/O Sarah Lawrence Crown House 855 London Road Grays Essex RM20 3LG England to F.A.O. Kim Chapman the Maltings Norton Heath Ingatestone Essex CM4 0LQ on 2020-11-24
dot icon22/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon22/07/2020
Change of accounting reference date
dot icon30/10/2019
Registered office address changed from Crown House 855 London Road Grays Essex C/O Debbie Daniels RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 2019-10-30
dot icon29/10/2019
Accounts for a small company made up to 2019-01-31
dot icon27/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-01-25
dot icon14/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-01-26
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon26/10/2016
Accounts for a small company made up to 2016-01-28
dot icon10/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon21/11/2015
Current accounting period extended from 2016-01-26 to 2016-01-31
dot icon06/11/2015
Accounts for a small company made up to 2015-01-29
dot icon17/08/2015
Annual return made up to 2015-08-12
dot icon07/07/2015
Certificate of change of name
dot icon28/10/2014
Accounts for a small company made up to 2014-01-30
dot icon22/09/2014
Annual return made up to 2014-08-12
dot icon03/03/2014
Termination of appointment of Andrea Harding as a member
dot icon03/03/2014
Termination of appointment of Joanne Boon as a member
dot icon03/03/2014
Termination of appointment of Daisy Taylor as a member
dot icon03/03/2014
Termination of appointment of Karl Wilkinson as a member
dot icon03/03/2014
Termination of appointment of Christopher Sullivan as a member
dot icon03/03/2014
Termination of appointment of Javed Taher as a member
dot icon03/03/2014
Termination of appointment of Kylie Sayers as a member
dot icon03/03/2014
Termination of appointment of Rebekah Richards as a member
dot icon03/03/2014
Termination of appointment of Diane Mulhuish as a member
dot icon03/03/2014
Termination of appointment of Gin Matharu as a member
dot icon03/03/2014
Termination of appointment of Sarah Milne as a member
dot icon03/03/2014
Termination of appointment of Jacqueline Harding as a member
dot icon03/03/2014
Termination of appointment of Helen Jordan as a member
dot icon03/03/2014
Termination of appointment of Wayne Hands as a member
dot icon03/03/2014
Termination of appointment of Lauren Gornall as a member
dot icon03/03/2014
Termination of appointment of Lisa Gol as a member
dot icon03/03/2014
Termination of appointment of Nicky Dyson as a member
dot icon03/03/2014
Termination of appointment of Lorraine Elvins as a member
dot icon03/03/2014
Termination of appointment of Deborah Daniels as a member
dot icon03/03/2014
Termination of appointment of Samantha Complin as a member
dot icon03/03/2014
Termination of appointment of Sian Buisson as a member
dot icon03/03/2014
Termination of appointment of Kim Chapman as a member
dot icon03/03/2014
Termination of appointment of Nicky Bevan as a member
dot icon03/03/2014
Termination of appointment of Amanda Beer as a member
dot icon03/03/2014
Termination of appointment of Stacey Barber as a member
dot icon03/03/2014
Termination of appointment of Sandra Avis as a member
dot icon03/03/2014
Termination of appointment of Chrisrian Kellerman as a member
dot icon13/01/2014
Termination of appointment of Ria Thomas as a member
dot icon07/01/2014
Termination of appointment of Claire Leonard as a member
dot icon28/11/2013
Termination of appointment of Frankie Pescud as a member
dot icon20/11/2013
Member's details changed for Mrs Sian Christine Buisson on 2013-09-13
dot icon19/11/2013
Member's details changed for Mrs Lorraine Elvins on 2013-09-13
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon29/10/2013
Termination of appointment of Ken Higman as a member
dot icon26/09/2013
Termination of appointment of Jemma Beattie as a member
dot icon09/09/2013
Annual return made up to 2013-08-12
dot icon09/09/2013
Member's details changed for Rebekah Kelly on 2013-09-06
dot icon06/09/2013
Appointment of Miss Stacey Barber as a member
dot icon06/09/2013
Member's details changed for Mrs Deirdre Morgan on 2013-09-06
dot icon06/09/2013
Member's details changed for Daisy Anne Lesley Taylor on 2013-09-06
dot icon06/09/2013
Termination of appointment of Ashleigh James as a member
dot icon06/09/2013
Member's details changed for Mr Gin Singh Matharu on 2013-09-06
dot icon06/09/2013
Member's details changed for Karl Wilkinson on 2013-09-06
dot icon06/09/2013
Member's details changed for Miss Claire Leonard on 2013-09-06
dot icon06/09/2013
Member's details changed for Miss Ria Thomas on 2013-09-06
dot icon06/09/2013
Member's details changed for Ken Higman on 2013-09-06
dot icon06/09/2013
Member's details changed for Ms Jacqueline Maria Harding on 2013-09-06
dot icon06/09/2013
Termination of appointment of Alison Peacock as a member
dot icon06/09/2013
Termination of appointment of Ravinder Gill as a member
dot icon06/09/2013
Member's details changed for Diane Mulhuish on 2013-09-06
dot icon06/09/2013
Member's details changed for Mr Russell Lee Christopher Morgan on 2013-09-06
dot icon06/09/2013
Member's details changed for Kim Chapman on 2013-09-06
dot icon06/09/2013
Member's details changed for Deborah Daniels on 2013-09-06
dot icon06/09/2013
Member's details changed for Cguk Limited on 2013-09-06
dot icon06/09/2013
Member's details changed for Joanne Boon on 2013-09-06
dot icon06/09/2013
Member's details changed for Mr Charles Nicholas Beer on 2013-09-06
dot icon06/09/2013
Member's details changed for Mrs Sandra Avis on 2013-09-06
dot icon06/09/2013
Member's details changed for Mrs Jemma Beattie on 2013-09-06
dot icon06/09/2013
Member's details changed for Amanda Beer on 2013-09-06
dot icon19/07/2013
Registered office address changed from Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG on 2013-07-19
dot icon19/07/2013
Registered office address changed from 236 London Road Romford Essex RM7 9EL United Kingdom on 2013-07-19
dot icon11/06/2013
Termination of appointment of Diane Walker as a member
dot icon11/06/2013
Termination of appointment of Muhammad Faheem as a member
dot icon01/05/2013
Termination of appointment of Lucy Williamson as a member
dot icon01/05/2013
Termination of appointment of Alessandro Canova as a member
dot icon19/04/2013
Member's details changed for Mr Alessandro Canova on 2012-10-01
dot icon19/03/2013
Appointment of Miss Frankie May Pescud as a member
dot icon19/03/2013
Appointment of Miss Lucy Katherine Williamson as a member
dot icon19/03/2013
Appointment of Miss Ashleigh Lauren James as a member
dot icon19/03/2013
Appointment of Mrs Lisa Jenny Gol as a member
dot icon19/03/2013
Appointment of Mrs Diane Walker as a member
dot icon19/03/2013
Appointment of Mrs Sandra Avis as a member
dot icon19/03/2013
Termination of appointment of Steven Shaw as a member
dot icon19/03/2013
Termination of appointment of Margaret Flanagan as a member
dot icon18/02/2013
Termination of appointment of Layla Jensen as a member
dot icon25/01/2013
Termination of appointment of Sandra Dalton as a member
dot icon25/01/2013
Appointment of Mrs Sian Christine Buisson as a member
dot icon03/01/2013
Accounts for a small company made up to 2012-01-26
dot icon19/12/2012
Appointment of Mrs Lorraine Elvins as a member
dot icon13/12/2012
Previous accounting period shortened from 2012-08-31 to 2012-01-26
dot icon16/10/2012
Appointment of Mrs Helen Jordan as a member
dot icon15/10/2012
Termination of appointment of Jack Lowman as a member
dot icon09/10/2012
Appointment of Miss Layla Jensen as a member
dot icon03/10/2012
Appointment of Miss Ria Thomas as a member
dot icon01/10/2012
Appointment of Mr Steven Shaw as a member
dot icon01/10/2012
Termination of appointment of Beverley Ofosu-Pabby as a member
dot icon26/09/2012
Appointment of Miss Sarah Milne as a member
dot icon26/09/2012
Appointment of Mr Gin Singh Matharu as a member
dot icon18/09/2012
Appointment of Miss Claire Leonard as a member
dot icon14/09/2012
Appointment of Mrs Kylie Sayers as a member
dot icon12/09/2012
Member's details changed for Miss Jemma Childerhouse on 2012-06-02
dot icon12/09/2012
Appointment of Miss Claire Leonard as a member
dot icon10/09/2012
Annual return made up to 2012-08-12
dot icon07/09/2012
Member's details changed for Mr Christopher John Sullivan on 2012-09-07
dot icon07/09/2012
Member's details changed for Jack Lowman on 2012-09-07
dot icon07/09/2012
Member's details changed for Beverley Ofosu-Pabby on 2012-09-07
dot icon29/08/2012
Termination of appointment of Natalie Walters as a member
dot icon22/08/2012
Appointment of Mrs Sandra Dalton as a member
dot icon22/08/2012
Appointment of Miss Andrea Harding as a member
dot icon22/08/2012
Termination of appointment of Piers Zangana as a member
dot icon02/08/2012
Termination of appointment of Barry Scott as a member
dot icon10/07/2012
Appointment of Mr Barry Scott as a member
dot icon03/07/2012
Termination of appointment of Michael Cureton- Williams as a member
dot icon27/06/2012
Appointment of Mr Wayne Hands as a member
dot icon20/06/2012
Appointment of Mr Wayne Hands as a member
dot icon28/05/2012
Appointment of Mrs Natalie Walters as a member
dot icon25/05/2012
Termination of appointment of Melissa Rising as a member
dot icon25/05/2012
Termination of appointment of Mike Lacey as a member
dot icon25/05/2012
Termination of appointment of Sian Kehoe as a member
dot icon15/05/2012
Appointment of Ms Melissa Rising as a member
dot icon14/05/2012
Appointment of Ms Margaret Flanagan as a member
dot icon05/04/2012
Appointment of Miss Lauren Gornall as a member
dot icon05/04/2012
Appointment of Mr Mike Lacey as a member
dot icon05/04/2012
Appointment of Miss Sian Kehoe as a member
dot icon05/04/2012
Termination of appointment of Lynn Hughes as a member
dot icon20/03/2012
Member's details changed for Jack Lowman on 2012-02-28
dot icon20/03/2012
Member's details changed for Beverley Ofosu-Pabby on 2012-02-21
dot icon28/02/2012
Appointment of Mr Alessandro Canova as a member
dot icon28/02/2012
Appointment of Mrs Nicky Bevan as a member
dot icon28/02/2012
Appointment of Mr Chrisrian Kellerman as a member
dot icon27/02/2012
Appointment of Mr Muhammad Faheem as a member
dot icon27/02/2012
Appointment of Mrs Lynn Hughes as a member
dot icon27/02/2012
Appointment of Miss Sam Complin as a member
dot icon27/02/2012
Appointment of Mr Michael Cureton- Williams as a member
dot icon22/02/2012
Appointment of Miss Jemma Childerhouse as a member
dot icon10/01/2012
Appointment of Beverley Ofosu-Pabby as a member
dot icon10/01/2012
Appointment of Piers Zangana as a member
dot icon10/01/2012
Appointment of Nicky Dyson as a member
dot icon10/01/2012
Appointment of Ken Higman as a member
dot icon05/01/2012
Appointment of Deborah Daniels as a member
dot icon05/01/2012
Appointment of Karl Wilkinson as a member
dot icon02/01/2012
Appointment of Amanda Beer as a member
dot icon02/01/2012
Appointment of Alison Peacock as a member
dot icon02/01/2012
Appointment of Diane Mulhuish as a member
dot icon02/01/2012
Appointment of Kim Chapman as a member
dot icon02/01/2012
Appointment of Joanne Boon as a member
dot icon02/01/2012
Appointment of Ravinder Gill as a member
dot icon02/01/2012
Appointment of Jack Lowman as a member
dot icon02/01/2012
Appointment of Rebekah Kelly as a member
dot icon02/01/2012
Appointment of Javed Taher as a member
dot icon02/01/2012
Appointment of Daisy Anne Lesley Taylor as a member
dot icon12/08/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+88.34 % *

* during past year

Cash in Bank

£29,196.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
3.75K
-
0.00
173.68K
-
2022
26
56.25K
-
1.03M
15.50K
-
2023
26
23.90K
-
0.00
29.20K
-
2023
26
23.90K
-
0.00
29.20K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

23.90K £Descended-57.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

29.20K £Ascended88.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Sarah
LLP Member
24/09/2012 - 31/01/2014
-
Crown Holdings Limited
LLP Designated Member
12/08/2011 - Present
5
CGUK LIMITED
LLP Designated Member
12/08/2011 - 06/06/2019
-
Morgan, Russell Lee Christopher
LLP Designated Member
12/08/2011 - Present
1
Sullivan, Christopher John
LLP Designated Member
12/08/2011 - 31/01/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROWN SERVICES MANAGEMENT LLP

CROWN SERVICES MANAGEMENT LLP is an(a) Active company incorporated on 12/08/2011 with the registered office located at Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex CM5 0GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN SERVICES MANAGEMENT LLP?

toggle

CROWN SERVICES MANAGEMENT LLP is currently Active. It was registered on 12/08/2011 .

Where is CROWN SERVICES MANAGEMENT LLP located?

toggle

CROWN SERVICES MANAGEMENT LLP is registered at Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex CM5 0GA.

How many employees does CROWN SERVICES MANAGEMENT LLP have?

toggle

CROWN SERVICES MANAGEMENT LLP had 26 employees in 2023.

What is the latest filing for CROWN SERVICES MANAGEMENT LLP?

toggle

The latest filing was on 22/10/2025: Registered office address changed from Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA England to Unit 20 Ongar Business Centre the Gables Ongar Business Centre Ongar Essex CM5 0GA on 2025-10-22.