CROWNGLEN LIMITED

Register to unlock more data on OkredoRegister

CROWNGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410653

Incorporation date

08/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/01/2026
Previous accounting period extended from 2025-04-28 to 2025-04-30
dot icon17/06/2025
Director's details changed for Mr Spencer Howard Simons on 2025-06-16
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-04-28
dot icon25/02/2025
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2025-02-25
dot icon25/02/2025
Change of details for Emense Investments Limited as a person with significant control on 2025-02-25
dot icon06/09/2024
Total exemption full accounts made up to 2023-04-28
dot icon26/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/04/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon19/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Notification of Emense Investments Limited as a person with significant control on 2018-04-25
dot icon11/07/2018
Cessation of Spencer Howard Simons as a person with significant control on 2018-04-25
dot icon11/07/2018
Cessation of Emma Simons as a person with significant control on 2018-04-24
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/09/2017
Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2017-09-04
dot icon23/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon18/04/2017
Compulsory strike-off action has been discontinued
dot icon13/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/04/2015
Register(s) moved to registered office address 395 Hoe Street Walthamstow London E17 9AP
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-08
dot icon27/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Larissa Moss on 2012-04-06
dot icon17/04/2012
Director's details changed for Mr Spencer Howard Simons on 2012-04-06
dot icon02/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Return made up to 08/04/09; full list of members
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon29/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2008
Return made up to 08/04/08; full list of members
dot icon17/11/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 08/04/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/12/2006
Particulars of mortgage/charge
dot icon18/04/2006
Return made up to 08/04/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/11/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/06/2005
Return made up to 08/04/05; full list of members
dot icon15/05/2004
Return made up to 08/04/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/07/2003
Return made up to 08/04/03; full list of members
dot icon20/05/2002
Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2002
Registered office changed on 20/05/02 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon08/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+61.60 % *

* during past year

Cash in Bank

£5,698.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.17K
-
0.00
3.53K
-
2022
1
46.50K
-
0.00
5.70K
-
2022
1
46.50K
-
0.00
5.70K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

46.50K £Descended-1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.70K £Ascended61.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 CROWNGLEN LIMITED

CROWNGLEN LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNGLEN LIMITED?

toggle

CROWNGLEN LIMITED is currently Active. It was registered on 08/04/2002 .

Where is CROWNGLEN LIMITED located?

toggle

CROWNGLEN LIMITED is registered at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does CROWNGLEN LIMITED do?

toggle

CROWNGLEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROWNGLEN LIMITED have?

toggle

CROWNGLEN LIMITED had 1 employees in 2022.

What is the latest filing for CROWNGLEN LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.