CROWNSTALL LTD

Register to unlock more data on OkredoRegister

CROWNSTALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06686964

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Neighbourhood, 44 Warwick Street, Leamington Spa, Warwickshire CV32 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2025
Change of details for Neon Leamington Limited as a person with significant control on 2025-06-13
dot icon13/06/2025
Director's details changed for Mr Steven Alexander Smith on 2025-06-13
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon30/08/2021
Director's details changed for Mr Steven Alexander Smith on 2021-08-30
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/04/2021
Termination of appointment of Demetri Zane Koursaris as a director on 2020-11-04
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon10/06/2020
Director's details changed for Mr Demetri Zane Koursaris on 2020-06-10
dot icon10/06/2020
Director's details changed for Mr Steven Alexander Smith on 2020-06-10
dot icon10/06/2020
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom to The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS on 2020-06-10
dot icon10/06/2020
Change of details for a person with significant control
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon08/04/2020
Cessation of Ravenstall Ltd as a person with significant control on 2020-02-13
dot icon08/04/2020
Notification of Neon Leamington Limited as a person with significant control on 2020-02-13
dot icon08/04/2020
Appointment of Mr Demetri Zane Koursaris as a director on 2020-02-13
dot icon11/03/2020
Termination of appointment of Scott Smith as a director on 2020-02-13
dot icon11/03/2020
Termination of appointment of Scott Smith as a secretary on 2020-02-13
dot icon04/12/2019
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2019-12-04
dot icon03/12/2019
Confirmation statement made on 2019-10-22 with updates
dot icon03/12/2019
Director's details changed for Mr Steven Alexander Smith on 2019-11-27
dot icon03/12/2019
Change of details for Ravenstall Ltd as a person with significant control on 2019-11-27
dot icon05/11/2019
Director's details changed for Mr Steven Alexander Smith on 2019-11-05
dot icon05/11/2019
Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2019-11-05
dot icon05/11/2019
Change of details for Ravenstall Ltd as a person with significant control on 2019-11-05
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon15/12/2017
Director's details changed for Mr Steven Alexander Smith on 2017-10-10
dot icon03/11/2017
Change of details for Ravenstall Ltd as a person with significant control on 2017-10-10
dot icon03/11/2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 2017-11-03
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon24/09/2012
Director's details changed for Steven Alexander Smith on 2012-09-24
dot icon12/03/2012
Current accounting period extended from 2012-07-31 to 2012-09-30
dot icon19/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon15/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-07-31
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2011
Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2011-06-22
dot icon17/05/2011
Termination of appointment of William Smith as a secretary
dot icon17/05/2011
Appointment of Mr Scott Smith as a director
dot icon17/05/2011
Appointment of Mr Scott Smith as a secretary
dot icon17/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon21/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon08/09/2009
Return made up to 02/09/09; full list of members
dot icon31/12/2008
Secretary appointed william harold smith
dot icon24/12/2008
Director appointed steven smith
dot icon11/09/2008
Registered office changed on 11/09/2008 from 39A leicester road salford manchester M7 4AS
dot icon11/09/2008
Appointment terminated director yomtov jacobs
dot icon02/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£447.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.62K
-
0.00
447.00
-
2022
0
26.62K
-
0.00
447.00
-
2022
0
26.62K
-
0.00
447.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.62K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.00 £Ascended0.00 % *

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
Smith, Steven Alexander
Director
07/09/2008 - Present
31

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

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 CROWNSTALL LTD

CROWNSTALL LTD is an(a) Active company incorporated on 02/09/2008 with the registered office located at The Neighbourhood, 44 Warwick Street, Leamington Spa, Warwickshire CV32 5JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNSTALL LTD?

toggle

CROWNSTALL LTD is currently Active. It was registered on 02/09/2008 .

Where is CROWNSTALL LTD located?

toggle

CROWNSTALL LTD is registered at The Neighbourhood, 44 Warwick Street, Leamington Spa, Warwickshire CV32 5JS.

What does CROWNSTALL LTD do?

toggle

CROWNSTALL LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CROWNSTALL LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-22 with updates.