CROWNHOLME LIMITED

Register to unlock more data on OkredoRegister

CROWNHOLME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333705

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hayloft Hallam Syke Farm, Redmires Road, Sheffield S10 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/06/2025
Cessation of John Roger Fillingham as a person with significant control on 2025-06-07
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon01/05/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon01/05/2025
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to The Hayloft Hallam Syke Farm Redmires Road Sheffield S10 4LJ on 2025-05-01
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Notification of Susan Mary Fillingham as a person with significant control on 2024-03-14
dot icon05/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon30/01/2024
Termination of appointment of John Roger Fillingham as a director on 2024-01-26
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Appointment of Mrs Susan Mary Fillingham as a director on 2021-07-21
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Change of details for Mr John Roger Fillingham as a person with significant control on 2018-11-12
dot icon03/12/2018
Cessation of Christine Mary Ashford as a person with significant control on 2018-11-12
dot icon11/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon26/03/2015
Director's details changed for Mr John Roger Fillingham on 2015-03-14
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2014
Compulsory strike-off action has been discontinued
dot icon17/06/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2013
Termination of appointment of Raymond Ashford as a secretary
dot icon27/02/2013
Termination of appointment of Raymond Ashford as a director
dot icon29/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon10/05/2010
Director's details changed for Raymond Anthony Ashford on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr John Roger Fillingham on 2009-10-01
dot icon10/05/2010
Secretary's details changed for Raymond Anthony Ashford on 2009-10-01
dot icon09/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 14/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Compulsory strike-off action has been discontinued
dot icon06/01/2009
Return made up to 14/03/08; full list of members
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon14/08/2007
Return made up to 14/03/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2006
Return made up to 14/03/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2005
Return made up to 14/03/05; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 346 glossop road sheffield yorkshire S10 3HW
dot icon07/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2003
Return made up to 14/03/03; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon23/04/2002
Return made up to 14/03/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon18/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Return made up to 14/03/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 14/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Return made up to 14/03/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 14/03/98; full list of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/03/1997
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
31/03/2025
dot iconNext confirmation date
07/06/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
413.08K
-
0.00
-
-
2022
2
411.55K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
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 CROWNHOLME LIMITED

CROWNHOLME LIMITED is an(a) Active company incorporated on 14/03/1997 with the registered office located at The Hayloft Hallam Syke Farm, Redmires Road, Sheffield S10 4LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNHOLME LIMITED?

toggle

CROWNHOLME LIMITED is currently Active. It was registered on 14/03/1997 .

Where is CROWNHOLME LIMITED located?

toggle

CROWNHOLME LIMITED is registered at The Hayloft Hallam Syke Farm, Redmires Road, Sheffield S10 4LJ.

What does CROWNHOLME LIMITED do?

toggle

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

What is the latest filing for CROWNHOLME LIMITED?

toggle

The latest filing was on 10/06/2025: Total exemption full accounts made up to 2025-03-31.