CROWNED SOVEREIGNTY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CROWNED SOVEREIGNTY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11005209

Incorporation date

10/10/2017

Size

Dormant

Contacts

Registered address

Registered address

Flat 6 22 Red Lion Street, London WC1R 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2017)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
Registered office address changed from Flat 105, 35 Margery Street Margery Street London Uk WC1X 0JN England to Flat 6 222 Red Lion Street Bedford Place London WC1B 5JA on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2024-06-14 with no updates
dot icon27/05/2025
Director's details changed for Miss Iya Ndifon Nkom on 2025-05-16
dot icon27/05/2025
Registered office address changed from Flat 6 222 Red Lion Street Bedford Place London WC1B 5JA England to Flat 6 22 Red Lion Street London WC1R 4PS on 2025-05-27
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon11/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/06/2023
Change of details for Miss Iya Nkom as a person with significant control on 2023-06-14
dot icon15/06/2023
Change of details for Miss Iya Nkom as a person with significant control on 2023-06-14
dot icon15/06/2023
Registered office address changed from 65 Morea Mews Highbury London N5 2EE United Kingdom to Flat 105, 35 Margery Street Margery Street London Uk WC1X 0JN on 2023-06-15
dot icon15/06/2023
Director's details changed for Miss Iya Nkom on 2023-06-15
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon14/06/2023
Change of details for Miss Iya Nkom as a person with significant control on 2023-06-14
dot icon11/06/2023
Change of details for Miss Iya Nkom as a person with significant control on 2023-06-11
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Confirmation statement made on 2022-10-09 with no updates
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Director's details changed for Mr Victor Ndifon Nkom on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Victor Ndifon Nkom on 2022-08-31
dot icon31/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon22/11/2021
Accounts for a dormant company made up to 2020-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/10/2020
Director's details changed for Miss Veritas Nkom on 2020-10-30
dot icon26/10/2020
Change of details for Miss Veritas Nkom as a person with significant control on 2020-10-26
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Confirmation statement made on 2019-10-09 with updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon22/10/2018
Appointment of Dr Victor Ndifon Nkom as a director on 2018-10-19
dot icon10/10/2017
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
31/10/2023
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nkom, Victor
Director
19/10/2018 - Present
4
Miss Iya Nkom
Director
10/10/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CROWNED SOVEREIGNTY PROPERTIES LTD

CROWNED SOVEREIGNTY PROPERTIES LTD is an(a) Active company incorporated on 10/10/2017 with the registered office located at Flat 6 22 Red Lion Street, London WC1R 4PS. There are currently 2 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 CROWNED SOVEREIGNTY PROPERTIES LTD?

toggle

CROWNED SOVEREIGNTY PROPERTIES LTD is currently Active. It was registered on 10/10/2017 .

Where is CROWNED SOVEREIGNTY PROPERTIES LTD located?

toggle

CROWNED SOVEREIGNTY PROPERTIES LTD is registered at Flat 6 22 Red Lion Street, London WC1R 4PS.

What does CROWNED SOVEREIGNTY PROPERTIES LTD do?

toggle

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

What is the latest filing for CROWNED SOVEREIGNTY PROPERTIES LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.