CROWN VIEW ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROWN VIEW ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820344

Incorporation date

21/05/1993

Size

Small

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon21/05/2025
Accounts for a small company made up to 2024-09-30
dot icon12/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-09-30
dot icon10/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon04/08/2023
Satisfaction of charge 028203440030 in full
dot icon04/08/2023
Satisfaction of charge 028203440029 in full
dot icon03/08/2023
Registration of charge 028203440031, created on 2023-07-28
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon25/04/2023
Satisfaction of charge 18 in full
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2021-09-30
dot icon19/09/2021
Accounts for a small company made up to 2020-09-30
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-09-30
dot icon14/06/2019
Previous accounting period shortened from 2018-09-25 to 2018-09-24
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon31/01/2019
Notification of Shulem B. Association Limited as a person with significant control on 2018-06-30
dot icon31/01/2019
Cessation of Hiltshore Limited as a person with significant control on 2018-06-30
dot icon28/12/2018
Accounts for a small company made up to 2017-09-30
dot icon02/07/2018
Satisfaction of charge 25 in full
dot icon02/07/2018
Satisfaction of charge 24 in full
dot icon02/07/2018
Satisfaction of charge 23 in full
dot icon02/07/2018
Satisfaction of charge 20 in full
dot icon02/07/2018
Satisfaction of charge 22 in full
dot icon02/07/2018
Satisfaction of charge 19 in full
dot icon02/07/2018
Satisfaction of charge 21 in full
dot icon02/07/2018
Satisfaction of charge 28 in full
dot icon02/07/2018
Satisfaction of charge 17 in full
dot icon02/07/2018
Satisfaction of charge 16 in full
dot icon02/07/2018
Satisfaction of charge 15 in full
dot icon02/07/2018
Satisfaction of charge 14 in full
dot icon02/07/2018
Satisfaction of charge 13 in full
dot icon02/07/2018
Satisfaction of charge 27 in full
dot icon02/07/2018
Satisfaction of charge 12 in full
dot icon02/07/2018
Satisfaction of charge 26 in full
dot icon25/06/2018
Previous accounting period shortened from 2017-09-26 to 2017-09-25
dot icon25/06/2018
Registration of charge 028203440029, created on 2018-06-15
dot icon25/06/2018
Registration of charge 028203440030, created on 2018-06-15
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2016-09-30
dot icon22/06/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon03/06/2016
Accounts for a small company made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon02/11/2015
Accounts for a small company made up to 2014-09-30
dot icon24/09/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon26/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-09-30
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon24/08/2012
Duplicate mortgage certificatecharge no:26
dot icon24/08/2012
Duplicate mortgage certificatecharge no:25
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 25
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 26
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 27
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 28
dot icon25/06/2012
Accounts for a small company made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-09-30
dot icon21/06/2010
Accounts for a small company made up to 2009-09-30
dot icon25/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/06/2009
Accounts for a small company made up to 2008-09-30
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon10/07/2008
Accounts for a small company made up to 2007-09-30
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2006-09-30
dot icon02/08/2007
Accounting reference date shortened from 30/09/06 to 29/09/06
dot icon23/05/2007
Return made up to 21/05/07; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon26/05/2006
Return made up to 21/05/06; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon27/05/2005
Return made up to 21/05/05; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-09-30
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon16/04/2003
Secretary resigned;director resigned
dot icon04/04/2003
Secretary resigned;director resigned
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon09/10/2002
Accounts for a small company made up to 2001-09-30
dot icon27/09/2002
Accounts for a small company made up to 2000-09-30
dot icon24/08/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 21/05/02; full list of members
dot icon24/05/2001
Return made up to 21/05/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-09-30
dot icon07/08/2000
Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon30/06/2000
Full accounts made up to 1998-09-30
dot icon05/06/2000
Return made up to 21/05/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/05/1999
Return made up to 21/05/99; full list of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Full accounts made up to 1997-09-30
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
Return made up to 21/05/98; full list of members
dot icon05/03/1998
Accounts for a small company made up to 1996-09-30
dot icon07/08/1997
New secretary appointed
dot icon28/05/1997
Return made up to 21/05/97; full list of members
dot icon28/05/1996
Return made up to 21/05/96; full list of members
dot icon13/02/1996
Accounting reference date extended from 31/03 to 30/09
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Memorandum and Articles of Association
dot icon05/01/1996
Particulars of mortgage/charge
dot icon29/11/1995
Resolutions
dot icon23/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Memorandum and Articles of Association
dot icon16/12/1994
Certificate of change of name
dot icon18/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/07/1994
Resolutions
dot icon11/07/1994
Return made up to 21/05/94; full list of members
dot icon23/05/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon04/05/1994
Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1994
Memorandum and Articles of Association
dot icon21/04/1994
Resolutions
dot icon19/04/1994
Registered office changed on 19/04/94 from: 49 green lanes london N16 9BU
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/06/1993
Director resigned
dot icon22/06/1993
Secretary resigned
dot icon21/05/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.17M
-
0.00
28.48K
-
2022
0
12.70M
-
0.00
263.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Berger, Berish
Director
06/04/1994 - Present
235
Mr Joshua Sternlicht
Director
06/04/1994 - Present
268
Klein, Abraham Y
Director
06/04/1994 - Present
231

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 VIEW ESTATES LIMITED

CROWN VIEW ESTATES LIMITED is an(a) Active company incorporated on 21/05/1993 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN VIEW ESTATES LIMITED?

toggle

CROWN VIEW ESTATES LIMITED is currently Active. It was registered on 21/05/1993 .

Where is CROWN VIEW ESTATES LIMITED located?

toggle

CROWN VIEW ESTATES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CROWN VIEW ESTATES LIMITED do?

toggle

CROWN VIEW ESTATES 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 VIEW ESTATES LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-08 with no updates.