CROWNHEIGHTS LIMITED

Register to unlock more data on OkredoRegister

CROWNHEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192795

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex UB10 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon09/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Registration of charge 031927950030, created on 2017-09-14
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/03/2017
Registration of charge 031927950029, created on 2017-03-27
dot icon09/03/2017
Registration of charge 031927950028, created on 2017-03-09
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Appointment of Mrs Evelyn Yvette Gilmore as a director on 2016-09-30
dot icon02/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/05/2016
Director's details changed for Mr Warren Graham on 2013-07-09
dot icon02/05/2016
Director's details changed for Lydia Maureen Graham on 2013-07-09
dot icon02/05/2016
Secretary's details changed for Lydia Maureen Graham on 2013-07-09
dot icon07/04/2016
Satisfaction of charge 26 in full
dot icon09/11/2015
Satisfaction of charge 19 in full
dot icon06/11/2015
Satisfaction of charge 5 in full
dot icon06/11/2015
Satisfaction of charge 22 in full
dot icon06/11/2015
Satisfaction of charge 25 in full
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Registered office address changed from 10 Woodside Road Bricket Wood St. Albans Hertfordshire AL2 3QL to 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX on 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Director's details changed for Warren Graham on 2009-10-01
dot icon16/11/2009
Director's details changed for Lydia Maureen Graham on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Lydia Maureen Graham on 2009-10-01
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 26
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 25
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 30/04/07; full list of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon19/04/2006
Particulars of mortgage/charge
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon04/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Registered office changed on 13/08/03 from: 83 grange gardens southgate london N14 6QW
dot icon13/08/2003
Secretary's particulars changed;director's particulars changed
dot icon13/08/2003
Director's particulars changed
dot icon24/07/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon30/04/1999
Return made up to 30/04/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 30/04/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 30/04/97; full list of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Accounting reference date shortened from 30/04 to 31/03
dot icon07/09/1996
Particulars of mortgage/charge
dot icon14/08/1996
Registered office changed on 14/08/96 from: 104B ashurst road cockfosters barnet hertfordshire EN4 9LG
dot icon04/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN
dot icon22/05/1996
New secretary appointed;new director appointed
dot icon22/05/1996
New director appointed
dot icon30/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.12 % *

* during past year

Cash in Bank

£17,532.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.36K
-
0.00
18.64K
-
2022
0
406.41K
-
0.00
17.51K
-
2023
0
440.27K
-
0.00
17.53K
-
2023
0
440.27K
-
0.00
17.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

440.27K £Ascended8.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.53K £Ascended0.12 % *

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
Gilmore, Evelyn Yvette
Director
30/09/2016 - Present
3
Graham, Lydia Maureen
Director
08/05/1996 - Present
-
Graham, Warren
Director
08/05/1996 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNHEIGHTS LIMITED

CROWNHEIGHTS LIMITED is an(a) Active company incorporated on 30/04/1996 with the registered office located at 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex UB10 0NX. There are currently 3 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 CROWNHEIGHTS LIMITED?

toggle

CROWNHEIGHTS LIMITED is currently Active. It was registered on 30/04/1996 .

Where is CROWNHEIGHTS LIMITED located?

toggle

CROWNHEIGHTS LIMITED is registered at 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex UB10 0NX.

What does CROWNHEIGHTS LIMITED do?

toggle

CROWNHEIGHTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROWNHEIGHTS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.