CROWNCOURT PROPERTIES LTD

Register to unlock more data on OkredoRegister

CROWNCOURT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387214

Incorporation date

16/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 1 Ground Floor, 147 Stamford Hill, London N16 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon03/12/2025
Registration of charge 033872140009, created on 2025-12-01
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/01/2018
Satisfaction of charge 033872140006 in full
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/06/2017
Notification of Louis Kestenbaum as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon27/06/2017
Notification of Crownrock Properties Ltd as a person with significant control on 2016-04-06
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/07/2016
Director's details changed for Mrs Rivka Niederman on 2015-12-19
dot icon11/07/2016
Secretary's details changed for Mrs Rivka Niederman on 2015-12-19
dot icon28/11/2015
Registration of charge 033872140008, created on 2015-11-23
dot icon28/11/2015
Registration of charge 033872140007, created on 2015-11-23
dot icon02/09/2015
Satisfaction of charge 1 in full
dot icon02/09/2015
Satisfaction of charge 4 in full
dot icon02/09/2015
Satisfaction of charge 2 in full
dot icon02/09/2015
Satisfaction of charge 3 in full
dot icon02/09/2015
Satisfaction of charge 5 in full
dot icon23/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon07/01/2015
Registration of charge 033872140006, created on 2014-12-19
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Mrs Rivka Niederman on 2014-06-13
dot icon17/07/2014
Director's details changed for Mr David Schreiber on 2014-06-13
dot icon17/07/2014
Director's details changed for Mrs Rivka Niederman on 2014-06-13
dot icon23/01/2014
Registered office address changed from 147 Stamford Hill London N16 5LG on 2014-01-23
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon30/08/2012
Termination of appointment of Carl Linde as a director
dot icon27/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-11-30
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Carl Linde on 2010-02-16
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon29/07/2009
Return made up to 16/06/09; full list of members
dot icon17/12/2008
Full accounts made up to 2007-11-30
dot icon17/11/2008
Director appointed rivka niederman
dot icon02/07/2008
Return made up to 16/06/08; full list of members
dot icon27/05/2008
Full accounts made up to 2006-11-30
dot icon05/07/2007
Return made up to 16/06/07; full list of members
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon19/07/2006
Return made up to 16/06/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-11-30
dot icon31/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 16/06/05; full list of members
dot icon07/01/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2003-11-30
dot icon22/07/2004
Return made up to 16/06/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-11-30
dot icon29/07/2003
Registered office changed on 29/07/03 from: 47 castle street reading berkshire RG1 7SR
dot icon29/07/2003
Secretary resigned
dot icon18/07/2003
Return made up to 16/06/03; full list of members
dot icon11/03/2003
New secretary appointed
dot icon22/11/2002
Accounts for a small company made up to 2001-11-30
dot icon08/07/2002
Return made up to 16/06/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon26/06/2001
Return made up to 16/06/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon22/06/2000
Return made up to 16/06/00; full list of members
dot icon28/09/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon28/06/1999
Return made up to 16/06/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-11-30
dot icon12/06/1998
Return made up to 16/06/98; full list of members
dot icon10/12/1997
Registered office changed on 10/12/97 from: 30 st jamess street london SW1A 1HB
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed
dot icon24/07/1997
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon24/07/1997
Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1997
Registered office changed on 24/07/97 from: 9 lincolns inn fields london WC2A 3BP
dot icon15/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
New director appointed
dot icon02/07/1997
New secretary appointed;new director appointed
dot icon02/07/1997
New director appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: 81A corbets tey road upminster essex RM14 2AJ
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Secretary resigned
dot icon16/06/1997
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+181.21 % *

* during past year

Cash in Bank

£21,102.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.06M
-
0.00
7.50K
-
2022
0
6.16M
-
0.00
21.10K
-
2022
0
6.16M
-
0.00
21.10K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.16M £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.10K £Ascended181.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNCOURT PROPERTIES LTD

CROWNCOURT PROPERTIES LTD is an(a) Active company incorporated on 16/06/1997 with the registered office located at Room 1 Ground Floor, 147 Stamford Hill, London N16 5LG. There are currently 3 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 CROWNCOURT PROPERTIES LTD?

toggle

CROWNCOURT PROPERTIES LTD is currently Active. It was registered on 16/06/1997 .

Where is CROWNCOURT PROPERTIES LTD located?

toggle

CROWNCOURT PROPERTIES LTD is registered at Room 1 Ground Floor, 147 Stamford Hill, London N16 5LG.

What does CROWNCOURT PROPERTIES LTD do?

toggle

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

What is the latest filing for CROWNCOURT PROPERTIES LTD?

toggle

The latest filing was on 03/12/2025: Registration of charge 033872140009, created on 2025-12-01.