CROWNVIEW ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CROWNVIEW ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303430

Incorporation date

16/01/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

137 Station Road, London E4 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon19/02/2026
Director's details changed for Mrs Elsa Maria Paulo Pinto Brown on 2026-02-17
dot icon03/11/2025
Change of details for Mrs Elsa Maria Paulo Pinto Brown as a person with significant control on 2025-10-10
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/10/2025
Director's details changed for Mrs Elsa Maria Paulo Pinto Brown on 2025-10-10
dot icon13/10/2025
Director's details changed for Mrs Elsa Maria Paulo Pinto Brown on 2025-10-10
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/04/2025
Registered office address changed from 87 Monkswood Avenue Waltham Abbey Essex EN9 1LJ to 137 Station Road London E4 6AG on 2025-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon10/10/2024
Registered office address changed from Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL to 87 Monkswood Avenue Bbey Essex EN0 1LJ on 2024-10-10
dot icon10/10/2024
Registered office address changed from 87 Monkswood Avenue Bbey Essex EN0 1LJ to 87 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 2024-10-10
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon11/11/2021
Director's details changed for Mrs Elsa Maria Paulo Pinto Brown on 2021-11-10
dot icon10/11/2021
Change of details for Mrs Elsa Brown as a person with significant control on 2021-11-10
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon21/12/2017
Termination of appointment of Paul Louis Viner as a director on 2016-05-23
dot icon22/08/2017
Appointment of Mrs Elsa Maria Brown as a director on 2017-07-10
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/01/2017
Director's details changed for Mr Leigh Stephen Brown on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Leigh Stephen Brown on 2017-01-31
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Termination of appointment of Paul Louis Viner as a director on 2016-05-23
dot icon25/05/2016
Registration of charge 033034300034, created on 2016-05-23
dot icon25/05/2016
Registration of charge 033034300036, created on 2016-05-23
dot icon25/05/2016
Registration of charge 033034300037, created on 2016-05-23
dot icon25/05/2016
Registration of charge 033034300035, created on 2016-05-23
dot icon25/05/2016
Registration of charge 033034300038, created on 2016-05-23
dot icon11/05/2016
Satisfaction of charge 28 in full
dot icon11/05/2016
Satisfaction of charge 17 in full
dot icon11/05/2016
Satisfaction of charge 13 in full
dot icon11/05/2016
Satisfaction of charge 32 in full
dot icon31/03/2016
Secretary's details changed for Mr Leigh Stephen Brown on 2016-03-30
dot icon30/03/2016
Director's details changed for Mr Paul Louis Viner on 2016-03-30
dot icon30/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Paul Louis Viner on 2016-03-29
dot icon22/03/2016
Director's details changed for Mr Paul Louis Viner on 2016-03-22
dot icon08/02/2016
Satisfaction of charge 033034300033 in full
dot icon27/01/2016
Registration of charge 033034300033, created on 2016-01-19
dot icon12/11/2015
Sub-division of shares on 2015-09-17
dot icon06/10/2015
Change of share class name or designation
dot icon06/10/2015
Particulars of variation of rights attached to shares
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-26
dot icon30/01/2015
Director's details changed for Mr Leigh Brown on 2015-01-30
dot icon17/09/2014
Director's details changed for Mr Paul Louis Viner on 2014-09-17
dot icon17/09/2014
Director's details changed for Mr Paul Louis Viner on 2014-09-17
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 2013-04-19
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 32
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 31
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon10/11/2008
Amended accounts made up to 2007-12-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 26/01/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Director's particulars changed
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2006
Return made up to 26/01/06; full list of members
dot icon12/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 16/01/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
Registered office changed on 25/06/04 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF
dot icon21/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Particulars of property mortgage/charge
dot icon30/04/2003
Return made up to 16/01/03; full list of members
dot icon31/01/2003
Registered office changed on 31/01/03 from: 2 st michaels terrace alexandra palace london N22 7SJ
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon31/01/2002
Return made up to 16/01/02; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Return made up to 16/01/01; full list of members
dot icon13/01/2001
Particulars of mortgage/charge
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/09/2000
Particulars of mortgage/charge
dot icon17/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 16/01/00; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon29/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Return made up to 16/01/99; no change of members
dot icon11/01/1999
Particulars of mortgage/charge
dot icon23/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1998
Particulars of mortgage/charge
dot icon24/01/1998
Particulars of mortgage/charge
dot icon24/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Return made up to 16/01/98; full list of members
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon10/11/1997
Registered office changed on 10/11/97 from: 97 bounds green road london N22 4DF
dot icon20/02/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/02/1997
Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/1997
Secretary resigned
dot icon16/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+0.36 % *

* during past year

Cash in Bank

£175,839.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65M
-
0.00
174.05K
-
2022
2
2.67M
-
0.00
175.20K
-
2023
0
2.67M
-
0.00
175.84K
-
2023
0
2.67M
-
0.00
175.84K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.67M £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.84K £Ascended0.36 % *

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
Brown, Elsa Maria Paulo Pinto
Director
10/07/2017 - Present
4
Brown, Leigh Stephen
Director
16/01/1997 - Present
8

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+
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 ENTERPRISES LIMITED

CROWNVIEW ENTERPRISES LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 137 Station Road, London E4 6AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNVIEW ENTERPRISES LIMITED?

toggle

CROWNVIEW ENTERPRISES LIMITED is currently Active. It was registered on 16/01/1997 .

Where is CROWNVIEW ENTERPRISES LIMITED located?

toggle

CROWNVIEW ENTERPRISES LIMITED is registered at 137 Station Road, London E4 6AG.

What does CROWNVIEW ENTERPRISES LIMITED do?

toggle

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

What is the latest filing for CROWNVIEW ENTERPRISES LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mrs Elsa Maria Paulo Pinto Brown on 2026-02-17.