CROWNHOUSE IFAS LIMITED

Register to unlock more data on OkredoRegister

CROWNHOUSE IFAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714105

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

119 Saint Marys Road, Market Harborough, Leicestershire LE16 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Termination of appointment of Cheryl Gibson as a secretary on 2021-08-20
dot icon05/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2020
Appointment of Mrs Cheryl Gibson as a secretary on 2020-01-01
dot icon05/06/2020
Satisfaction of charge 047141050001 in full
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon13/03/2020
Termination of appointment of Josephine Balzer-Wright as a director on 2019-07-31
dot icon13/03/2020
Termination of appointment of Josephine Balzer-Wright as a secretary on 2019-07-31
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon05/05/2016
Registration of charge 047141050001, created on 2016-04-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mrs Josephine Balzer-Wright on 2011-04-01
dot icon11/04/2011
Director's details changed for Timothy Peter Wright on 2011-04-01
dot icon11/04/2011
Secretary's details changed for Mrs Josephine Balzer-Wright on 2011-04-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon27/03/2010
Director's details changed for Timothy Peter Wright on 2010-03-27
dot icon27/03/2010
Director's details changed for Josephine Balzer-Wright on 2010-03-27
dot icon27/03/2010
Register inspection address has been changed
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 27/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 27/03/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 27/03/06; full list of members
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Secretary resigned
dot icon12/07/2005
Return made up to 27/03/05; full list of members
dot icon09/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/07/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/02/2005
Ad 01/03/04--------- £ si 10@1
dot icon01/02/2005
Return made up to 27/03/04; full list of members
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
Secretary resigned;director resigned
dot icon13/12/2004
Certificate of change of name
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Registered office changed on 04/06/03 from: 16 churchill way cardiff CF10 2DX
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New secretary appointed;new director appointed
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+147.62 % *

* during past year

Cash in Bank

£5,049.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
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
6
68.07K
-
0.00
8.87K
-
2022
5
58.55K
-
0.00
2.04K
-
2023
5
89.73K
-
0.00
5.05K
-
2023
5
89.73K
-
0.00
5.05K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

89.73K £Ascended53.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.05K £Ascended147.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Timothy Peter
Director
27/03/2003 - Present
5

Persons with Significant Control

1
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 CROWNHOUSE IFAS LIMITED

CROWNHOUSE IFAS LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 119 Saint Marys Road, Market Harborough, Leicestershire LE16 7DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNHOUSE IFAS LIMITED?

toggle

CROWNHOUSE IFAS LIMITED is currently Active. It was registered on 27/03/2003 .

Where is CROWNHOUSE IFAS LIMITED located?

toggle

CROWNHOUSE IFAS LIMITED is registered at 119 Saint Marys Road, Market Harborough, Leicestershire LE16 7DT.

What does CROWNHOUSE IFAS LIMITED do?

toggle

CROWNHOUSE IFAS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CROWNHOUSE IFAS LIMITED have?

toggle

CROWNHOUSE IFAS LIMITED had 5 employees in 2023.

What is the latest filing for CROWNHOUSE IFAS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.