CROWNGOLD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROWNGOLD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08914898

Incorporation date

27/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon13/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon25/11/2024
Previous accounting period shortened from 2024-03-01 to 2024-02-29
dot icon21/11/2024
Previous accounting period extended from 2024-02-22 to 2024-03-01
dot icon14/03/2024
Total exemption full accounts made up to 2023-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon21/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/03/2021
Registration of charge 089148980007, created on 2021-03-05
dot icon02/11/2020
Registration of charge 089148980006, created on 2020-10-27
dot icon28/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon22/11/2019
Previous accounting period shortened from 2019-02-23 to 2019-02-22
dot icon08/05/2019
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon18/09/2018
Registration of charge 089148980005, created on 2018-09-14
dot icon30/04/2018
Accounts for a small company made up to 2017-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon16/02/2018
Previous accounting period shortened from 2017-02-24 to 2017-02-23
dot icon21/11/2017
Previous accounting period shortened from 2017-02-25 to 2017-02-24
dot icon21/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-02-29
dot icon21/02/2017
Previous accounting period shortened from 2016-02-26 to 2016-02-25
dot icon22/11/2016
Previous accounting period shortened from 2016-02-27 to 2016-02-26
dot icon16/11/2016
Satisfaction of charge 089148980002 in full
dot icon16/11/2016
Satisfaction of charge 089148980003 in full
dot icon16/11/2016
Satisfaction of charge 089148980004 in full
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon03/06/2016
Accounts for a small company made up to 2015-02-28
dot icon24/05/2016
Registration of charge 089148980002, created on 2016-05-20
dot icon24/05/2016
Registration of charge 089148980004, created on 2016-05-20
dot icon24/05/2016
Registration of charge 089148980003, created on 2016-05-20
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon23/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon18/04/2015
Registration of charge 089148980001, created on 2015-04-15
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon29/04/2014
Appointment of Mr Berish Berger as a director
dot icon29/04/2014
Appointment of Mrs Pessie Berger as a director
dot icon29/04/2014
Appointment of Pessie Berger as a secretary
dot icon31/03/2014
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2014-03-31
dot icon31/03/2014
Termination of appointment of Graham Cowan as a director
dot icon27/02/2014
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-86.12 % *

* during past year

Cash in Bank

£4,278.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
30.82K
-
2022
0
1.75M
-
0.00
4.28K
-
2022
0
1.75M
-
0.00
4.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.75M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Descended-86.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
27/02/2014 - 28/03/2014
7061
Berger, Berish
Director
28/03/2014 - Present
233
Berger, Pessie
Director
28/03/2014 - Present
91

Persons with Significant Control

3
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 CROWNGOLD PROPERTIES LIMITED

CROWNGOLD PROPERTIES LIMITED is an(a) Active company incorporated on 27/02/2014 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 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 CROWNGOLD PROPERTIES LIMITED?

toggle

CROWNGOLD PROPERTIES LIMITED is currently Active. It was registered on 27/02/2014 .

Where is CROWNGOLD PROPERTIES LIMITED located?

toggle

CROWNGOLD PROPERTIES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CROWNGOLD PROPERTIES LIMITED do?

toggle

CROWNGOLD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWNGOLD PROPERTIES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-07 with no updates.