CROWNWOOD ESTATES (FARNHAM) LIMITED

Register to unlock more data on OkredoRegister

CROWNWOOD ESTATES (FARNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06693964

Incorporation date

10/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlborough House, Millbrook, Guildford, Surrey GU1 3YACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/04/2022
Termination of appointment of Frances Victoria Roots as a secretary on 2022-04-05
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/11/2020
Registered office address changed from 5 Sterling Barns Knowle Lane Cranleigh Surrey GU6 8JP to Marlborough House Millbrook Guildford Surrey GU1 3YA on 2020-11-19
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/03/2016
Satisfaction of charge 1 in full
dot icon29/03/2016
Satisfaction of charge 2 in full
dot icon29/03/2016
Satisfaction of charge 3 in full
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/06/2014
Auditor's resignation
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/09/2011
Accounts for a small company made up to 2011-02-28
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Mrs Frances Victoria Roots on 2010-09-10
dot icon14/09/2010
Director's details changed for Mr Stephen Roots on 2010-09-10
dot icon10/06/2010
Full accounts made up to 2010-02-28
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon11/08/2009
Certificate of change of name
dot icon23/07/2009
Accounting reference date extended from 30/09/2009 to 28/02/2010
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2009
Secretary appointed frances victoria roots
dot icon04/03/2009
Appointment terminated director frances roots
dot icon27/02/2009
Registered office changed on 27/02/2009 from great church barn church farm lane, steeple morden royston hertfordshire SG8 0NL
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2009
Appointment terminated director sta management holdings LIMITED
dot icon15/01/2009
Appointment terminated secretary sta management LIMITED
dot icon15/01/2009
Director appointed stephen roots
dot icon15/01/2009
Director appointed frances victoria roots
dot icon10/01/2009
Certificate of change of name
dot icon10/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-10.93 % *

* during past year

Cash in Bank

£50,943.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.09K
-
0.00
93.15K
-
2022
0
19.00K
-
0.00
57.20K
-
2023
0
19.15K
-
0.00
50.94K
-
2023
0
19.15K
-
0.00
50.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.15K £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.94K £Descended-10.93 % *

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
Roots, Stephen
Director
22/12/2008 - Present
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNWOOD ESTATES (FARNHAM) LIMITED

CROWNWOOD ESTATES (FARNHAM) LIMITED is an(a) Active company incorporated on 10/09/2008 with the registered office located at Marlborough House, Millbrook, Guildford, Surrey GU1 3YA. 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 CROWNWOOD ESTATES (FARNHAM) LIMITED?

toggle

CROWNWOOD ESTATES (FARNHAM) LIMITED is currently Active. It was registered on 10/09/2008 .

Where is CROWNWOOD ESTATES (FARNHAM) LIMITED located?

toggle

CROWNWOOD ESTATES (FARNHAM) LIMITED is registered at Marlborough House, Millbrook, Guildford, Surrey GU1 3YA.

What does CROWNWOOD ESTATES (FARNHAM) LIMITED do?

toggle

CROWNWOOD ESTATES (FARNHAM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWNWOOD ESTATES (FARNHAM) LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-02-28.