CROWNDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROWNDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266804

Incorporation date

01/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kd Associates, 72 Wembley Park Drive, Wembley, Middlesex HA9 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/11/2025
Change of details for Mrs Minaxi Amratlal Karia as a person with significant control on 2025-11-07
dot icon07/11/2025
Notification of Dipen Karia as a person with significant control on 2025-11-07
dot icon07/11/2025
Notification of Sandeep Karia as a person with significant control on 2025-11-07
dot icon07/11/2025
Notification of Bhavesh Karia as a person with significant control on 2025-11-07
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Appointment of Mr Sandeep Karia as a director on 2021-02-24
dot icon24/02/2021
Appointment of Mr Dipen Amratlal Karia as a director on 2021-02-24
dot icon24/02/2021
Appointment of Mr Bhavesh Karia as a director on 2021-02-24
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/11/2020
Notification of Minaxi Amratlal Karia as a person with significant control on 2020-11-26
dot icon26/11/2020
Cessation of Amratlal Ramji Karia as a person with significant control on 2020-11-26
dot icon29/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2020
Appointment of Mrs Minaxi Amratlal Karia as a director on 2020-04-03
dot icon29/04/2020
Termination of appointment of Amratlal Ramji Karia as a secretary on 2020-04-02
dot icon29/04/2020
Termination of appointment of Amratlal Ramji Karia as a director on 2020-04-02
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Amratlal Ramji Karia as a person with significant control on 2017-06-01
dot icon29/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Nandlal Karia as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Amratlal Ramji Karia on 2010-06-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 01/06/09; full list of members
dot icon11/05/2009
Director appointed mr amratlal karia
dot icon05/05/2009
Ad 01/06/08-30/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon27/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/08/2008
Director appointed nandlal harjivan karia logged form
dot icon27/08/2008
Secretary appointed amratlal ramji karia logged form
dot icon27/08/2008
Return made up to 01/06/08; full list of members
dot icon04/08/2007
Registered office changed on 04/08/07 from: marlborough house 159, high street, wealdstone harrow middlesex HA3 5DX
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon06/06/2007
Secretary resigned
dot icon01/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-99.54 % *

* during past year

Cash in Bank

£262.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.22M
-
0.00
21.26K
-
2022
4
1.29M
-
0.00
56.42K
-
2023
5
10.28K
-
0.00
262.00
-
2023
5
10.28K
-
0.00
262.00
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

10.28K £Descended-99.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.00 £Descended-99.54 % *

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
Karia, Minaxi Amratlal
Director
03/04/2020 - Present
-
Karia, Dipen Amratlal
Director
24/02/2021 - Present
1
Karia, Sandeep
Director
24/02/2021 - Present
-
Karia, Bhavesh
Director
24/02/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWNDALE PROPERTIES LIMITED

CROWNDALE PROPERTIES LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at C/O Kd Associates, 72 Wembley Park Drive, Wembley, Middlesex HA9 8HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNDALE PROPERTIES LIMITED?

toggle

CROWNDALE PROPERTIES LIMITED is currently Active. It was registered on 01/06/2007 .

Where is CROWNDALE PROPERTIES LIMITED located?

toggle

CROWNDALE PROPERTIES LIMITED is registered at C/O Kd Associates, 72 Wembley Park Drive, Wembley, Middlesex HA9 8HB.

What does CROWNDALE PROPERTIES LIMITED do?

toggle

CROWNDALE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CROWNDALE PROPERTIES LIMITED have?

toggle

CROWNDALE PROPERTIES LIMITED had 5 employees in 2023.

What is the latest filing for CROWNDALE PROPERTIES LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.