CROWNSTYLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWNSTYLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032206

Incorporation date

13/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Wilton Crescent, London SW1X 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon24/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Registered office address changed from 136 Kensington Church Street London W8 4BH to 44 Wilton Crescent London SW1X 8RX on 2025-05-02
dot icon17/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon22/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon13/03/2019
Termination of appointment of Mark Eiliot Rubin as a director on 2018-11-26
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
Termination of appointment of Intercourt Limited as a secretary on 2017-12-12
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon20/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon03/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Appointment of Mr John Tyler Siegel as a director on 2014-04-30
dot icon28/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/01/2014
Appointment of Jasbir Singh Bath as a director
dot icon11/12/2013
Termination of appointment of Eleanor Teichner as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/04/2010
Director's details changed for Eleanor Teichner on 2010-03-13
dot icon29/04/2010
Director's details changed for Mark Eiliot Rubin on 2010-03-13
dot icon29/04/2010
Secretary's details changed for Intercourt Limited on 2010-03-13
dot icon29/04/2010
Director's details changed for Nicholas Charles Hyde Villiers on 2010-03-13
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / kintercourt LIMITED / 17/03/2009
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 13/03/08; no change of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 13/03/07; full list of members
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Director resigned
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: c/o langley - taylor 1 kingsway london WC2B 6XF
dot icon26/06/2006
Full accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 13/03/06; full list of members
dot icon20/01/2006
Secretary resigned
dot icon04/03/2005
Full accounts made up to 2004-03-31
dot icon03/03/2005
Return made up to 13/03/05; full list of members
dot icon27/03/2004
Return made up to 13/03/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon19/03/2003
Return made up to 13/03/03; full list of members
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 13/03/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 13/03/01; no change of members
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon10/03/2000
Return made up to 13/03/00; no change of members
dot icon28/10/1999
Director resigned
dot icon15/03/1999
Return made up to 13/03/99; full list of members
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/06/1998
Return made up to 13/03/98; no change of members
dot icon28/04/1998
Director resigned
dot icon04/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon26/01/1998
Ad 20/05/97--------- £ si 7@1=7 £ ic 6/13
dot icon30/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon17/03/1997
Return made up to 13/03/97; no change of members
dot icon21/01/1997
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/11/1996
Resolutions
dot icon14/10/1996
Registered office changed on 14/10/96 from: lincolns inn house 42 kingsway london WC2B 6EX
dot icon03/04/1996
Registered office changed on 03/04/96 from: lincolns inn house 42 kingsway london WC2B 6EX
dot icon03/04/1996
Return made up to 13/03/96; full list of members
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Registered office changed on 21/03/95 from: 788-790 finchley road london NW11 7UR
dot icon13/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£60,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
3.08M
-
0.00
60.93K
-
2022
4
3.08M
-
0.00
60.93K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

3.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bath, Jasbir Singh
Director
05/12/2013 - Present
12
Villiers, Nicholas Charles Hyde
Director
27/11/1996 - Present
1
Siegel, John Tyler
Director
30/04/2014 - 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

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 CROWNSTYLE DEVELOPMENTS LIMITED

CROWNSTYLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at 44 Wilton Crescent, London SW1X 8RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNSTYLE DEVELOPMENTS LIMITED?

toggle

CROWNSTYLE DEVELOPMENTS LIMITED is currently Active. It was registered on 13/03/1995 .

Where is CROWNSTYLE DEVELOPMENTS LIMITED located?

toggle

CROWNSTYLE DEVELOPMENTS LIMITED is registered at 44 Wilton Crescent, London SW1X 8RX.

What does CROWNSTYLE DEVELOPMENTS LIMITED do?

toggle

CROWNSTYLE DEVELOPMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CROWNSTYLE DEVELOPMENTS LIMITED have?

toggle

CROWNSTYLE DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for CROWNSTYLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-12 with updates.