CROWNLET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROWNLET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06487224

Incorporation date

29/01/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon21/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon01/02/2024
Change of details for Mr Lawrence Barry Brown as a person with significant control on 2024-02-01
dot icon29/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/11/2023
Termination of appointment of Daniel Freed as a director on 2023-10-19
dot icon07/02/2023
Appointment of Mr Daniel Freed as a director on 2023-01-19
dot icon07/02/2023
Termination of appointment of Neville Hannan Freed as a director on 2023-01-19
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon19/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon12/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/05/2009
Registered office changed on 07/05/2009 from the hall studio 23B grove end road london NW8 9PB
dot icon23/03/2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon14/03/2008
Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon14/03/2008
Appointment terminated director company directors LIMITED
dot icon14/03/2008
Director appointed neville freed
dot icon14/03/2008
Director and secretary appointed lawrence barry brown
dot icon03/03/2008
Registered office changed on 03/03/2008 from 788-790 finchley road london NW11 7TJ
dot icon29/01/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Lawrence Barry
Director
28/02/2008 - Present
39
Freed, Neville Hannan, Dr
Director
27/02/2008 - 18/01/2023
13
Freed, Daniel
Director
19/01/2023 - 19/10/2023
1
Brown, Lawrence Barry
Secretary
27/02/2008 - 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

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 CROWNLET PROPERTIES LIMITED

CROWNLET PROPERTIES LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNLET PROPERTIES LIMITED?

toggle

CROWNLET PROPERTIES LIMITED is currently Active. It was registered on 29/01/2008 .

Where is CROWNLET PROPERTIES LIMITED located?

toggle

CROWNLET PROPERTIES LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CROWNLET PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CROWNLET PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.