CROWN WORKSPACE LIMITED

Register to unlock more data on OkredoRegister

CROWN WORKSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250579

Incorporation date

17/09/1996

Size

Medium

Contacts

Registered address

Registered address

Heritage House, 345 Southbury Road, Enfield EN1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Robert James Foote as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon21/09/2021
Register inspection address has been changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ England to Heritage House 345 Southbury Road Enfield Middlesex EN1 1TW
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Resolutions
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon24/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/12/2018
Appointment of Mr Francis Vivian Hopping as a secretary on 2018-12-11
dot icon18/12/2018
Appointment of Mr Stephen Hardie as a director on 2018-12-11
dot icon18/12/2018
Termination of appointment of David Stanley Muir as a director on 2018-12-11
dot icon18/12/2018
Termination of appointment of Stephen Hardie as a secretary on 2018-12-11
dot icon11/12/2018
Registered office address changed from Pennine House Stanford Street Nottingham NG1 7BQ to Heritage House 345 Southbury Road Enfield EN1 1TW on 2018-12-11
dot icon10/12/2018
Appointment of Mr Stephen Hardie as a secretary on 2018-11-23
dot icon10/12/2018
Appointment of Mr Barry Anthony Koolen as a director on 2018-11-23
dot icon10/12/2018
Appointment of Mr David Stanley Muir as a director on 2018-11-23
dot icon10/12/2018
Appointment of Mr Robert James Foote as a director on 2018-11-23
dot icon10/12/2018
Notification of Sally Anne Barrington Thompson as a person with significant control on 2018-11-23
dot icon10/12/2018
Termination of appointment of David Craig Russinger as a director on 2018-11-23
dot icon10/12/2018
Termination of appointment of Philip James Oram as a director on 2018-11-23
dot icon10/12/2018
Termination of appointment of Jeremy Stewart Marks as a director on 2018-11-23
dot icon10/12/2018
Termination of appointment of Jeremy Stewart Marks as a secretary on 2018-11-23
dot icon10/12/2018
Cessation of David Craig Russinger as a person with significant control on 2018-11-23
dot icon10/12/2018
Cessation of Jeremy Stewart Marks as a person with significant control on 2018-11-23
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon04/12/2018
Resolutions
dot icon31/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon29/08/2017
Full accounts made up to 2017-03-31
dot icon22/02/2017
Resolutions
dot icon17/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon25/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon18/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 10 Buckingham Avenue Whetstone London N20 9BX to Pennine House Stanford Street Nottingham NG1 7BQ on 2014-08-28
dot icon10/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon05/04/2012
Change of share class name or designation
dot icon05/04/2012
Memorandum and Articles of Association
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon15/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon08/04/2011
Resolutions
dot icon08/04/2011
Change of share class name or designation
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/04/2011
Statement of company's objects
dot icon08/04/2011
Appointment of Philip Oram as a director
dot icon22/09/2010
Accounts for a medium company made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon17/09/2010
Register(s) moved to registered inspection location
dot icon17/09/2010
Register inspection address has been changed
dot icon11/05/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon04/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon26/03/2009
Particulars of contract relating to shares
dot icon26/03/2009
Amending 88(2)
dot icon26/03/2009
Resolutions
dot icon16/03/2009
Return made up to 17/09/08; full list of members
dot icon16/03/2009
Location of register of members
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon22/12/2007
Return made up to 17/09/07; full list of members
dot icon24/09/2007
Director resigned
dot icon20/03/2007
Full accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 17/09/06; full list of members
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon21/04/2006
Full accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 17/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon17/06/2005
Particulars of mortgage/charge
dot icon14/03/2005
Registered office changed on 14/03/05 from: 11 desborough drive tewin road welwyn hertfordshire AL6 0HQ
dot icon01/11/2004
Return made up to 17/09/04; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon30/04/2004
Registered office changed on 30/04/04 from: 11 desborough drive tewin wood welwyn hertfordshire AL6 0HQ
dot icon30/04/2004
New director appointed
dot icon30/04/2004
Particulars of contract relating to shares
dot icon30/04/2004
Ad 19/04/04--------- £ si 1050@1=1050 £ ic 2/1052
dot icon30/04/2004
Nc inc already adjusted 19/04/04
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon30/04/2004
Resolutions
dot icon23/03/2004
Registered office changed on 23/03/04 from: 68 park road barnet hertfordshire EN4 9QF
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 17/09/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 17/09/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 17/09/01; full list of members
dot icon10/02/2001
Particulars of mortgage/charge
dot icon26/01/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 17/09/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon14/10/1999
Particulars of mortgage/charge
dot icon20/09/1999
Return made up to 17/09/99; no change of members
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Resolutions
dot icon11/06/1999
Full accounts made up to 1998-09-30
dot icon14/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 17/09/98; no change of members
dot icon13/08/1998
Registered office changed on 13/08/98 from: 28 hollyfields broxbourne hertfordshire EN10 6LR
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon14/10/1997
Return made up to 17/09/97; full list of members
dot icon17/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

206
2023
change arrow icon-13.46 % *

* during past year

Cash in Bank

£508,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
207
7.71M
-
0.00
666.00K
-
2022
213
7.83M
-
26.18M
587.00K
-
2023
206
7.41M
-
24.04M
508.00K
-
2023
206
7.41M
-
24.04M
508.00K
-

Employees

2023

Employees

206 Descended-3 % *

Net Assets(GBP)

7.41M £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

24.04M £Descended-8.16 % *

Cash in Bank(GBP)

508.00K £Descended-13.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Stephen
Director
11/12/2018 - Present
14
Foote, Robert James
Director
23/11/2018 - 01/12/2023
13
Koolen, Barry Anthony
Director
23/11/2018 - Present
13
Mortimer, Jonathan Charles
Director
01/12/2023 - Present
13

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About CROWN WORKSPACE LIMITED

CROWN WORKSPACE LIMITED is an(a) Active company incorporated on 17/09/1996 with the registered office located at Heritage House, 345 Southbury Road, Enfield EN1 1TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 206 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN WORKSPACE LIMITED?

toggle

CROWN WORKSPACE LIMITED is currently Active. It was registered on 17/09/1996 .

Where is CROWN WORKSPACE LIMITED located?

toggle

CROWN WORKSPACE LIMITED is registered at Heritage House, 345 Southbury Road, Enfield EN1 1TW.

What does CROWN WORKSPACE LIMITED do?

toggle

CROWN WORKSPACE LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does CROWN WORKSPACE LIMITED have?

toggle

CROWN WORKSPACE LIMITED had 206 employees in 2023.

What is the latest filing for CROWN WORKSPACE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-17 with no updates.