CROWNSTAR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWNSTAR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987424

Incorporation date

07/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

39 Holmhurst Road, Belvedere DA17 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon28/03/2026
Micro company accounts made up to 2025-11-30
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Registered office address changed from 39 39 Holmhurst Road Belvedere Kent DA17 6HW England to 39 Holmhurst Road Belvedere DA17 6HW on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon18/11/2021
Registered office address changed from 295 Plumstead High Street Woolwich London SE18 1JX to 39 39 Holmhurst Road Belvedere Kent DA17 6HW on 2021-11-18
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/08/2021
Termination of appointment of Keith Cox as a director on 2021-08-09
dot icon09/08/2021
Appointment of Mr Richard Daniel Tranter as a director on 2021-08-09
dot icon12/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/06/2018
Termination of appointment of Richard Tranter as a director on 2018-06-12
dot icon10/01/2018
Appointment of Mr Keith Cox as a director on 2018-01-01
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon19/08/2017
Termination of appointment of Surinder Briah as a director on 2017-08-18
dot icon31/07/2017
Appointment of Mr Surinder Briah as a director on 2017-07-31
dot icon05/12/2016
Appointment of Mr Richard Tranter as a secretary on 2016-12-02
dot icon05/12/2016
Termination of appointment of Keith Cox as a director on 2016-12-02
dot icon05/12/2016
Termination of appointment of Keith Cox as a secretary on 2016-12-02
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/10/2016
Appointment of Mr Richard Tranter as a director on 2016-10-13
dot icon07/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon20/01/2016
Termination of appointment of Rhys Tranter as a director on 2016-01-20
dot icon20/01/2016
Termination of appointment of Richard Tranter as a secretary on 2016-01-20
dot icon20/01/2016
Termination of appointment of Richard Tranter as a secretary on 2016-01-20
dot icon20/01/2016
Appointment of Mr Keith Cox as a secretary on 2016-01-20
dot icon20/01/2016
Appointment of Mr Keith Cox as a director on 2016-01-20
dot icon13/01/2016
Termination of appointment of Richard Tranter as a director on 2016-01-12
dot icon13/01/2016
Termination of appointment of Richard Tranter as a director on 2016-01-12
dot icon13/01/2016
Appointment of Mr Rhys Tranter as a director on 2016-01-13
dot icon07/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon31/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/09/2014
Amended total exemption full accounts made up to 2013-11-30
dot icon03/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon13/02/2013
Amended accounts made up to 2011-11-30
dot icon05/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Richard Tranter as a secretary
dot icon09/12/2011
Termination of appointment of Derek Allen as a secretary
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon05/12/2009
Director's details changed for Richard Tranter on 2009-10-10
dot icon05/12/2009
Secretary's details changed for Richard Tranter on 2009-10-10
dot icon07/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 07/11/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 07/11/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/01/2007
New secretary appointed
dot icon24/11/2006
Return made up to 07/11/06; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/07/2006
Registered office changed on 21/07/06 from: 39 holmhurst road upper belvedere kent DA17 6HW
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
New director appointed
dot icon30/11/2005
Return made up to 07/11/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Secretary resigned
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/04/2005
Return made up to 07/11/04; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: 117 dartford road dartford kent DA1 3EN
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/02/2004
Return made up to 07/11/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/01/2003
Return made up to 07/11/02; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 07/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/04/2001
Return made up to 07/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon10/12/1999
Return made up to 07/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon16/12/1998
Return made up to 07/11/98; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon01/04/1998
Full accounts made up to 1996-11-30
dot icon17/02/1998
Return made up to 07/11/97; no change of members
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Director resigned
dot icon15/11/1996
Return made up to 07/11/96; no change of members
dot icon22/10/1996
Full accounts made up to 1995-11-30
dot icon09/11/1995
Return made up to 07/11/95; full list of members
dot icon05/06/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New secretary appointed
dot icon24/11/1994
Secretary resigned;director resigned
dot icon24/11/1994
Registered office changed on 24/11/94 from: park house 64 west ham lane london E15 4PT
dot icon07/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.06K
-
0.00
149.00
-
2022
1
33.85K
-
24.15K
-
-
2022
1
33.85K
-
24.15K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

33.85K £Descended-3.45 % *

Total Assets(GBP)

-

Turnover(GBP)

24.15K £Ascended- *

Cash in Bank(GBP)

-

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
Tranter, Richard Daniel
Director
09/08/2021 - Present
3
Tranter, Richard
Secretary
02/12/2016 - Present
-

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

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWNSTAR MANAGEMENT LIMITED

CROWNSTAR MANAGEMENT LIMITED is an(a) Active company incorporated on 07/11/1994 with the registered office located at 39 Holmhurst Road, Belvedere DA17 6HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNSTAR MANAGEMENT LIMITED?

toggle

CROWNSTAR MANAGEMENT LIMITED is currently Active. It was registered on 07/11/1994 .

Where is CROWNSTAR MANAGEMENT LIMITED located?

toggle

CROWNSTAR MANAGEMENT LIMITED is registered at 39 Holmhurst Road, Belvedere DA17 6HW.

What does CROWNSTAR MANAGEMENT LIMITED do?

toggle

CROWNSTAR MANAGEMENT LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does CROWNSTAR MANAGEMENT LIMITED have?

toggle

CROWNSTAR MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CROWNSTAR MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-11-30.