CROWNKEY LIMITED

Register to unlock more data on OkredoRegister

CROWNKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02281192

Incorporation date

27/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 57 Mill Mead Business Centre, Mill Mead Road, London N17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Second filing of Confirmation Statement dated 2016-07-27
dot icon11/10/2021
Change of details for Mr Nathan Stern as a person with significant control on 2016-11-02
dot icon06/10/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon31/03/2016
Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 2016-03-31
dot icon29/03/2016
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Road London N17 9QU on 2016-03-29
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon04/11/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-03-29
dot icon30/05/2014
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2014-05-30
dot icon17/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon14/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/03/2011
Appointment of Mrs Rebecca Stern as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 27/07/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 27/07/08; no change of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 27/07/07; no change of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
New director appointed
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 27/07/03; full list of members
dot icon11/12/2002
Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon16/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 27/07/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 27/07/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP
dot icon07/08/2000
Return made up to 27/07/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 27/07/99; full list of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 27/07/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 27/07/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Return made up to 27/07/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-03-31
dot icon29/08/1995
Return made up to 27/07/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 27/07/94; change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Particulars of mortgage/charge
dot icon29/07/1993
Return made up to 27/07/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/09/1992
Return made up to 27/07/92; no change of members
dot icon11/06/1992
Particulars of mortgage/charge
dot icon29/04/1992
Accounts for a small company made up to 1991-03-31
dot icon16/10/1991
Return made up to 27/07/91; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1990-03-31
dot icon22/05/1991
Particulars of mortgage/charge
dot icon02/01/1991
Particulars of mortgage/charge
dot icon19/12/1990
Return made up to 25/10/90; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1989-03-31
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Wd 28/09/88 ad 13/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1988
Registered office changed on 17/08/88 from: 49 green lanes london N16 9BU
dot icon27/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
249.47K
-
0.00
3.17K
-
2022
3
225.43K
-
0.00
2.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stern, Nathan
Director
26/09/2006 - Present
16

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROWNKEY LIMITED

CROWNKEY LIMITED is an(a) Active company incorporated on 27/07/1988 with the registered office located at Unit 57 Mill Mead Business Centre, Mill Mead Road, London N17 9QU. 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 CROWNKEY LIMITED?

toggle

CROWNKEY LIMITED is currently Active. It was registered on 27/07/1988 .

Where is CROWNKEY LIMITED located?

toggle

CROWNKEY LIMITED is registered at Unit 57 Mill Mead Business Centre, Mill Mead Road, London N17 9QU.

What does CROWNKEY LIMITED do?

toggle

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

What is the latest filing for CROWNKEY LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.