CROWNVIEW CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CROWNVIEW CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350571

Incorporation date

10/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon EX16 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2002)
dot icon05/03/2026
Director's details changed for Mrs Jennifer Field on 2026-03-05
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Change of details for Mrs Jennifer Field as a person with significant control on 2024-06-04
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon18/01/2023
Registration of charge 043505710006, created on 2023-01-18
dot icon14/12/2022
Notification of Terry Field as a person with significant control on 2022-12-14
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/02/2019
Cessation of Terry Field as a person with significant control on 2019-02-22
dot icon25/02/2019
Termination of appointment of Terry Field as a director on 2019-02-22
dot icon15/02/2019
Registration of charge 043505710005, created on 2019-02-15
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Change of details for Mrs Jennifer Field as a person with significant control on 2018-08-17
dot icon23/08/2018
Registered office address changed from 23 Sackville Crescent Ashford Kent TN23 1LT to The Granary Sunnybrook Farm Pennymoor Tiverton Devon EX16 8LR on 2018-08-23
dot icon22/08/2018
Registration of charge 043505710004, created on 2018-08-16
dot icon17/08/2018
Registration of charge 043505710003, created on 2018-08-16
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon16/05/2018
Notification of Terry Field as a person with significant control on 2018-05-16
dot icon15/05/2018
Appointment of Mr Terry Field as a director on 2018-05-15
dot icon02/03/2018
Registration of charge 043505710002, created on 2018-02-15
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon17/10/2017
Purchase of own shares.
dot icon25/08/2017
Cessation of Stephen Wishart as a person with significant control on 2017-06-20
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Termination of appointment of Stephen Wishart as a director on 2017-06-20
dot icon21/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/01/2016
Appointment of Mrs Jennifer Field as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Terry Field as a director on 2016-01-12
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Director's details changed for Swishon Stephen Wishart on 2015-01-07
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 49 Castle Road Hythe Kent CT21 5HN United Kingdom on 2013-12-02
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Terry Field on 2013-01-11
dot icon07/01/2013
Termination of appointment of Anthony Cascarino as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon18/01/2012
Director's details changed for Anthony Guy Cascarino on 2011-08-15
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Registered office address changed from 95 Imperial Way Singleton Ashford Kent TN23 5HT on 2011-09-19
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon10/01/2011
Director's details changed for Anthony Guy Cascarino on 2011-01-08
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Terry Field on 2010-01-02
dot icon29/03/2010
Director's details changed for Swishon Stephen Wishart on 2010-01-02
dot icon29/03/2010
Director's details changed for Anthony Guy Cascarino on 2010-01-02
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Appointment terminated secretary rosemary bartter
dot icon24/07/2009
Registered office changed on 24/07/2009 from 21A bank street ashford kent TN23 1DG
dot icon17/07/2009
Appointment terminated director stephen hunt
dot icon06/04/2009
Return made up to 08/01/09; full list of members
dot icon03/04/2009
Director's change of particulars / anthony cascarino / 01/01/2009
dot icon03/04/2009
Director's change of particulars / terry field / 01/01/2009
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon04/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2008
Return made up to 08/01/08; full list of members
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon28/12/2007
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2007
Return made up to 08/01/07; full list of members
dot icon14/07/2006
Return made up to 08/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 08/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 08/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/03/2003
Return made up to 10/01/03; full list of members
dot icon05/04/2002
Particulars of mortgage/charge
dot icon25/02/2002
Ad 08/02/02--------- £ si 2@1=2 £ ic 2/4
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
Registered office changed on 14/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon10/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+299.43 % *

* during past year

Cash in Bank

£48,167.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
512.90K
-
0.00
23.60K
-
2022
1
514.64K
-
0.00
12.06K
-
2023
1
521.84K
-
0.00
48.17K
-
2023
1
521.84K
-
0.00
48.17K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

521.84K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.17K £Ascended299.43 % *

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
Field, Jennifer
Director
12/01/2016 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWNVIEW CONTRACTS LIMITED

CROWNVIEW CONTRACTS LIMITED is an(a) Active company incorporated on 10/01/2002 with the registered office located at The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon EX16 8LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNVIEW CONTRACTS LIMITED?

toggle

CROWNVIEW CONTRACTS LIMITED is currently Active. It was registered on 10/01/2002 .

Where is CROWNVIEW CONTRACTS LIMITED located?

toggle

CROWNVIEW CONTRACTS LIMITED is registered at The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon EX16 8LR.

What does CROWNVIEW CONTRACTS LIMITED do?

toggle

CROWNVIEW CONTRACTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWNVIEW CONTRACTS LIMITED have?

toggle

CROWNVIEW CONTRACTS LIMITED had 1 employees in 2023.

What is the latest filing for CROWNVIEW CONTRACTS LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mrs Jennifer Field on 2026-03-05.