CROWNCHOICE PROPERTIES LTD

Register to unlock more data on OkredoRegister

CROWNCHOICE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659990

Incorporation date

07/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Luxe Pfs 72b George Lane, South Woodford, London E18 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Registration of charge 076599900011, created on 2022-10-26
dot icon01/11/2022
Registration of charge 076599900012, created on 2022-10-26
dot icon01/11/2022
Registration of charge 076599900013, created on 2022-10-26
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Resolutions
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Second filing of Confirmation Statement dated 2021-07-01
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Termination of appointment of Bashambar Dass Kundra as a director on 2020-12-28
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Satisfaction of charge 076599900005 in full
dot icon12/07/2018
Satisfaction of charge 076599900006 in full
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon03/07/2018
Registration of charge 076599900008, created on 2018-06-29
dot icon03/07/2018
Registration of charge 076599900010, created on 2018-06-29
dot icon03/07/2018
Registration of charge 076599900009, created on 2018-06-29
dot icon27/06/2018
Satisfaction of charge 076599900007 in full
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Registration of charge 076599900007, created on 2015-08-05
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon08/01/2015
Registration of charge 076599900006, created on 2014-12-22
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Satisfaction of charge 076599900001 in full
dot icon29/12/2014
Satisfaction of charge 076599900002 in full
dot icon29/12/2014
Satisfaction of charge 076599900003 in full
dot icon29/12/2014
Satisfaction of charge 076599900004 in full
dot icon19/12/2014
Registration of charge 076599900005, created on 2014-12-15
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Registration of charge 076599900003
dot icon20/11/2013
Registration of charge 076599900004
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Raj Kundra as a director
dot icon09/07/2013
Appointment of Mr Amit Kumar Kundra as a director
dot icon09/07/2013
Appointment of Mr Bashambar Dass Kundra as a director
dot icon09/07/2013
Termination of appointment of Raj Kundra as a director
dot icon09/07/2013
Registered office address changed from 2Nd Floor 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom on 2013-07-09
dot icon04/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/05/2013
Registration of charge 076599900001
dot icon30/05/2013
Registration of charge 076599900002
dot icon02/05/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Termination of appointment of Bashambar Kundra as a director
dot icon17/10/2012
Appointment of Mr Bashambar Dass Kundra as a director
dot icon09/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Ghulam Alahi as a director
dot icon06/01/2012
Appointment of Mr Raj Kumar Kundra as a director
dot icon07/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.22K
-
0.00
22.94K
-
2022
4
160.30K
-
0.00
27.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROWNCHOICE PROPERTIES LTD

CROWNCHOICE PROPERTIES LTD is an(a) Active company incorporated on 07/06/2011 with the registered office located at Luxe Pfs 72b George Lane, South Woodford, London E18 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNCHOICE PROPERTIES LTD?

toggle

CROWNCHOICE PROPERTIES LTD is currently Active. It was registered on 07/06/2011 .

Where is CROWNCHOICE PROPERTIES LTD located?

toggle

CROWNCHOICE PROPERTIES LTD is registered at Luxe Pfs 72b George Lane, South Woodford, London E18 1JJ.

What does CROWNCHOICE PROPERTIES LTD do?

toggle

CROWNCHOICE PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWNCHOICE PROPERTIES LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.