CROWNMEAD HOMES LTD

Register to unlock more data on OkredoRegister

CROWNMEAD HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801245

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warwick House, Fireball Hill, Sunningdale SL5 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon14/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/12/2025
Director's details changed for Paul Coop on 2025-12-05
dot icon05/06/2025
Change of share class name or designation
dot icon04/06/2025
Particulars of variation of rights attached to shares
dot icon20/05/2025
Director's details changed for Mrs Alison Coop on 2025-03-20
dot icon20/05/2025
Director's details changed for Paul Coop on 2025-03-20
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon12/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Change of details for Mr Paul Anthony Coop as a person with significant control on 2020-06-12
dot icon12/06/2020
Change of details for Mrs Alison Coop as a person with significant control on 2020-06-12
dot icon12/06/2020
Registered office address changed from C/O Suite 77 Frimley House 35 High Street Frimley Camberley Surrey GU16 7JQ to Warwick House Fireball Hill Sunningdale SL5 9PJ on 2020-06-12
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/09/2019
Registration of charge 038012450008, created on 2019-09-20
dot icon24/09/2019
Registration of charge 038012450006, created on 2019-09-20
dot icon24/09/2019
Registration of charge 038012450007, created on 2019-09-20
dot icon14/08/2019
Satisfaction of charge 038012450003 in full
dot icon14/08/2019
Satisfaction of charge 2 in full
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon21/03/2019
Statement by Directors
dot icon21/03/2019
Statement of capital on 2019-03-21
dot icon21/03/2019
Solvency Statement dated 25/02/19
dot icon21/03/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-03-19
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/08/2015
Satisfaction of charge 038012450004 in full
dot icon12/08/2015
Registration of charge 038012450005, created on 2015-08-12
dot icon07/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/03/2015
Registration of charge 038012450004, created on 2015-02-27
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/12/2013
Change of share class name or designation
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon23/11/2013
Registration of charge 038012450003
dot icon04/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/03/2013
Appointment of Mrs Alison Coop as a director
dot icon19/03/2013
Director's details changed for Paul Coop on 2013-03-01
dot icon16/01/2013
Certificate of change of name
dot icon27/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/09/2011
Registered office address changed from Suite 77 Frimley House 5 the Parade High Street Frimley Surrey GU16 7JQ on 2011-09-13
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon27/07/2010
Director's details changed for Paul Coop on 2010-07-06
dot icon27/07/2010
Secretary's details changed for Mrs Alison Coop on 2010-07-06
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/10/2009
Annual return made up to 2009-07-06 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 06/07/08; full list of members
dot icon29/07/2008
Secretary's change of particulars / alison coop / 05/07/2008
dot icon29/07/2008
Director's change of particulars / paul coop / 05/07/2008
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 06/07/07; no change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 06/07/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/02/2006
Registered office changed on 15/02/06 from: 60 wokingham road crowthorne berkshire RG45 7QA
dot icon04/07/2005
Return made up to 06/07/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 06/07/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/09/2003
Certificate of change of name
dot icon14/07/2003
Return made up to 06/07/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 06/07/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 06/07/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/09/2000
Return made up to 06/07/00; full list of members
dot icon27/03/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Registered office changed on 13/07/99 from: 24 station road aldershot hampshire GU11 1HT
dot icon06/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+2,447.35 % *

* during past year

Cash in Bank

£145,912.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
120.68K
-
0.00
54.06K
-
2022
6
486.26K
-
0.00
5.73K
-
2023
5
525.68K
-
0.00
145.91K
-
2023
5
525.68K
-
0.00
145.91K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

525.68K £Ascended8.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.91K £Ascended2.45K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coop, Alison
Director
01/06/2012 - Present
-
Coop, Paul
Director
07/07/1999 - 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+
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 CROWNMEAD HOMES LTD

CROWNMEAD HOMES LTD is an(a) Active company incorporated on 06/07/1999 with the registered office located at Warwick House, Fireball Hill, Sunningdale SL5 9PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNMEAD HOMES LTD?

toggle

CROWNMEAD HOMES LTD is currently Active. It was registered on 06/07/1999 .

Where is CROWNMEAD HOMES LTD located?

toggle

CROWNMEAD HOMES LTD is registered at Warwick House, Fireball Hill, Sunningdale SL5 9PJ.

What does CROWNMEAD HOMES LTD do?

toggle

CROWNMEAD HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CROWNMEAD HOMES LTD have?

toggle

CROWNMEAD HOMES LTD had 5 employees in 2023.

What is the latest filing for CROWNMEAD HOMES LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-19 with updates.