CROWNHAWK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROWNHAWK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830322

Incorporation date

23/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Normandy Road, Swansea SA1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon20/02/2025
Termination of appointment of Joanne Mary Humphreys as a director on 2025-01-28
dot icon20/02/2025
Satisfaction of charge 7 in full
dot icon18/02/2025
Satisfaction of charge 038303220013 in full
dot icon07/02/2025
Part of the property or undertaking has been released from charge 038303220014
dot icon04/02/2025
Satisfaction of charge 1 in full
dot icon04/02/2025
Satisfaction of charge 038303220015 in full
dot icon04/02/2025
Satisfaction of charge 038303220012 in full
dot icon04/02/2025
Satisfaction of charge 4 in full
dot icon04/02/2025
Satisfaction of charge 5 in full
dot icon28/01/2025
Resolutions
dot icon08/01/2025
Satisfaction of charge 038303220008 in full
dot icon08/01/2025
Satisfaction of charge 038303220009 in full
dot icon08/01/2025
Satisfaction of charge 2 in full
dot icon08/01/2025
Satisfaction of charge 3 in full
dot icon08/01/2025
Satisfaction of charge 038303220010 in full
dot icon08/01/2025
Satisfaction of charge 038303220011 in full
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon30/08/2024
Registration of charge 038303220015, created on 2024-08-30
dot icon29/01/2024
Registered office address changed from Siding Terrace Main Road Skewen Neath SA10 6RF Wales to Riverside House Normandy Road Swansea SA1 2JA on 2024-01-29
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon11/06/2020
Registration of charge 038303220014, created on 2020-06-11
dot icon29/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Previous accounting period shortened from 2020-02-28 to 2019-10-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-11-23
dot icon04/01/2019
Purchase of own shares.
dot icon07/12/2018
Registration of charge 038303220013, created on 2018-11-23
dot icon04/12/2018
Registered office address changed from Low Cost Vans Main Road Skewen Neath SA10 6RF Wales to Siding Terrace Main Road Skewen Neath SA10 6RF on 2018-12-04
dot icon29/11/2018
Registered office address changed from 339 Llangyfelach Road Brynhyfryd Swansea West Glam SA5 9LQ to Low Cost Vans Main Road Skewen Neath SA10 6RF on 2018-11-29
dot icon29/11/2018
Appointment of Mrs Joanne Mary Humphreys as a director on 2018-11-23
dot icon29/11/2018
Appointment of Mr Roderick Havard Lloyd as a secretary on 2018-11-23
dot icon29/11/2018
Notification of Roderick Havard Lloyd as a person with significant control on 2018-11-23
dot icon29/11/2018
Cessation of Lionel Glyn Copham as a person with significant control on 2018-11-23
dot icon29/11/2018
Termination of appointment of Alan David Sutherland as a director on 2018-11-23
dot icon29/11/2018
Termination of appointment of Bernard Neil Davies as a director on 2018-11-23
dot icon29/11/2018
Termination of appointment of Bernard Neil Davies as a secretary on 2018-11-23
dot icon29/11/2018
Termination of appointment of Lionel Glyn Copham as a director on 2018-11-23
dot icon29/11/2018
Registration of charge 038303220010, created on 2018-11-23
dot icon29/11/2018
Registration of charge 038303220011, created on 2018-11-23
dot icon29/11/2018
Registration of charge 038303220012, created on 2018-11-23
dot icon31/10/2018
Resolutions
dot icon29/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon21/08/2018
Directors statement and auditors report. Out of capital
dot icon21/08/2018
Resolutions
dot icon24/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon28/09/2016
Particulars of variation of rights attached to shares
dot icon28/09/2016
Resolutions
dot icon28/09/2016
Statement of company's objects
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/07/2016
Director's details changed for Mr Roderick Havard Lloyd on 2016-06-30
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Registration of charge 038303220009, created on 2015-01-22
dot icon07/10/2014
Director's details changed for Mr Lionel Glyn Copham on 2014-10-07
dot icon07/10/2014
Director's details changed for Mr Roderick Havard Lloyd on 2014-10-07
dot icon07/10/2014
Director's details changed for Mr Bernard Neil Davies on 2014-10-07
dot icon07/10/2014
Appointment of Mr Alan David Sutherland as a director on 2014-10-07
dot icon31/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon14/01/2014
Registration of charge 038303220008
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-02-29
dot icon30/03/2012
Termination of appointment of Alan Sutherland as a director
dot icon18/10/2011
Accounts for a small company made up to 2011-02-28
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-02-28
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Change of share class name or designation
dot icon31/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon30/12/2009
Accounts for a small company made up to 2009-02-28
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2009
Return made up to 23/08/09; full list of members
dot icon17/06/2009
Appointment terminated director christopher willicombe
dot icon04/03/2009
Accounts for a small company made up to 2008-02-29
dot icon01/09/2008
Return made up to 23/08/08; full list of members
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/09/2007
Return made up to 23/08/07; full list of members
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/09/2006
Return made up to 23/08/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/08/2005
Return made up to 23/08/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon07/09/2004
Return made up to 23/08/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon22/09/2003
Return made up to 23/08/03; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
Accounting reference date extended from 31/08/02 to 28/02/03
dot icon15/05/2003
Registered office changed on 15/05/03 from: lyme ridge michaels field, mumbles swansea west glamorgan SA3 4JB
dot icon23/08/2002
Return made up to 23/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/06/2002
Particulars of mortgage/charge
dot icon25/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Return made up to 23/08/01; full list of members
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
New director appointed
dot icon16/10/2001
Accounts for a dormant company made up to 2000-08-31
dot icon13/09/2000
Return made up to 23/08/00; full list of members
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Registered office changed on 03/09/99 from: 229 nether street london N3 1NT
dot icon23/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

35
2022
change arrow icon-86.17 % *

* during past year

Cash in Bank

£19,143.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
687.23K
-
0.00
138.44K
-
2022
35
963.46K
-
0.00
19.14K
-
2022
35
963.46K
-
0.00
19.14K
-

Employees

2022

Employees

35 Ascended6 % *

Net Assets(GBP)

963.46K £Ascended40.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.14K £Descended-86.17 % *

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
Lloyd, Roderick Havard
Director
12/09/2007 - Present
12
Humphreys, Joanne Mary
Director
23/11/2018 - 28/01/2025
-
Lloyd, Roderick Havard
Secretary
23/11/2018 - Present
-

Persons with Significant Control

2
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 CROWNHAWK PROPERTIES LIMITED

CROWNHAWK PROPERTIES LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at Riverside House, Normandy Road, Swansea SA1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNHAWK PROPERTIES LIMITED?

toggle

CROWNHAWK PROPERTIES LIMITED is currently Active. It was registered on 23/08/1999 .

Where is CROWNHAWK PROPERTIES LIMITED located?

toggle

CROWNHAWK PROPERTIES LIMITED is registered at Riverside House, Normandy Road, Swansea SA1 2JA.

What does CROWNHAWK PROPERTIES LIMITED do?

toggle

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

How many employees does CROWNHAWK PROPERTIES LIMITED have?

toggle

CROWNHAWK PROPERTIES LIMITED had 35 employees in 2022.

What is the latest filing for CROWNHAWK PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.