CROWNWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROWNWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187829

Incorporation date

03/11/1987

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 03/11/1987)
dot icon10/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Resolutions
dot icon15/12/2025
Registration of charge 021878290051, created on 2025-12-10
dot icon15/12/2025
Registration of charge 021878290052, created on 2025-12-10
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Satisfaction of charge 021878290046 in full
dot icon05/06/2024
Registration of charge 021878290049, created on 2024-05-22
dot icon05/06/2024
Registration of charge 021878290050, created on 2024-05-22
dot icon29/05/2024
Satisfaction of charge 36 in full
dot icon29/05/2024
Satisfaction of charge 40 in full
dot icon29/05/2024
Satisfaction of charge 39 in full
dot icon16/05/2024
Appointment of Mrs Frances Victoria Roots as a secretary on 2024-05-15
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon25/04/2023
Satisfaction of charge 021878290048 in full
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2022
Termination of appointment of Frances Victoria Roots as a secretary on 2022-04-05
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/04/2021
Satisfaction of charge 37 in full
dot icon27/04/2021
Satisfaction of charge 41 in full
dot icon13/04/2021
Satisfaction of charge 35 in full
dot icon13/04/2021
Satisfaction of charge 43 in full
dot icon13/04/2021
Registration of charge 021878290048, created on 2021-03-30
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
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 icon19/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/03/2018
Satisfaction of charge 45 in full
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/04/2016
Satisfaction of charge 29 in full
dot icon05/04/2016
Satisfaction of charge 33 in full
dot icon05/04/2016
Satisfaction of charge 27 in full
dot icon05/04/2016
Satisfaction of charge 31 in full
dot icon05/04/2016
Satisfaction of charge 32 in full
dot icon05/04/2016
Satisfaction of charge 28 in full
dot icon05/04/2016
Satisfaction of charge 42 in full
dot icon05/04/2016
Satisfaction of charge 44 in full
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/04/2015
Registration of charge 021878290047, created on 2015-04-21
dot icon22/04/2015
All of the property or undertaking has been released from charge 32
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Auditor's resignation
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/04/2014
Satisfaction of charge 9 in full
dot icon07/04/2014
Registration of charge 021878290046
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 45
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Stephen Roots on 2011-04-30
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Frances Victoria Roots on 2010-04-30
dot icon18/11/2009
Accounts for a small company made up to 2009-03-31
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 44
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 4 grooms court parbrook billingshurst west sussex RH14 9EU
dot icon10/03/2009
Auditor's resignation
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/10/2008
Certificate of change of name
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 43
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon08/02/2008
Return made up to 30/04/07; no change of members; amend
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 30/04/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon27/03/2007
Particulars of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Registered office changed on 21/12/06 from: 12 new fetter lane london EC4A 1AG
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Auditor's resignation
dot icon18/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-03-31
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/07/2005
Return made up to 30/04/05; full list of members
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Director's particulars changed
dot icon24/06/2005
Secretary's particulars changed
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon23/10/2003
Accounts for a small company made up to 2003-03-31
dot icon29/04/2003
Return made up to 30/04/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-03-31
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon19/05/1999
Return made up to 30/04/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/07/1998
Return made up to 30/04/98; no change of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/05/1998
Particulars of mortgage/charge
dot icon16/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/02/1998
Particulars of mortgage/charge
dot icon03/11/1997
Particulars of mortgage/charge
dot icon20/05/1997
Return made up to 30/04/97; no change of members
dot icon05/03/1997
Full accounts made up to 1995-03-31
dot icon05/03/1997
Full accounts made up to 1996-03-31
dot icon18/02/1997
Registered office changed on 18/02/97 from: 4 wood street london EC2V 7JB
dot icon21/12/1996
Particulars of mortgage/charge
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon28/02/1996
Particulars of property mortgage/charge
dot icon08/02/1996
Accounts for a small company made up to 1994-03-31
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounts for a small company made up to 1993-03-31
dot icon25/05/1994
Return made up to 30/04/94; no change of members
dot icon20/05/1993
Return made up to 30/04/93; full list of members
dot icon01/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Particulars of mortgage/charge
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/04/1992
Resolutions
dot icon27/04/1992
Return made up to 30/04/92; no change of members
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon12/05/1991
Secretary's particulars changed
dot icon12/05/1991
Director's particulars changed
dot icon11/05/1991
Return made up to 30/04/91; no change of members
dot icon26/11/1990
Return made up to 03/05/90; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1990-03-31
dot icon26/10/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon04/09/1990
Particulars of mortgage/charge
dot icon11/06/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Return made up to 03/05/89; full list of members
dot icon21/12/1989
Registered office changed on 21/12/89 from: 2 baches street london N1 6UB
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Particulars of mortgage/charge
dot icon11/08/1989
Particulars of mortgage/charge
dot icon10/08/1989
Declaration of satisfaction of mortgage/charge
dot icon10/08/1989
Declaration of satisfaction of mortgage/charge
dot icon16/07/1989
Wd 13/07/89 ad 16/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1989
Secretary resigned;new secretary appointed
dot icon30/06/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon20/07/1988
Wd 07/06/88 pd 01/02/88--------- £ si 2@1
dot icon19/05/1988
Certificate of change of name
dot icon19/05/1988
Certificate of change of name
dot icon14/04/1988
Particulars of mortgage/charge
dot icon07/03/1988
Accounting reference date notified as 31/03
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon03/11/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£455,818.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
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
3
479.71K
-
0.00
455.82K
-
2021
3
479.71K
-
0.00
455.82K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

479.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

455.82K £Ascended- *

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, Frances Victoria
Secretary
15/05/2024 - 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+
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 CROWNWOOD ESTATES LIMITED

CROWNWOOD ESTATES LIMITED is an(a) Active company incorporated on 03/11/1987 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNWOOD ESTATES LIMITED?

toggle

CROWNWOOD ESTATES LIMITED is currently Active. It was registered on 03/11/1987 .

Where is CROWNWOOD ESTATES LIMITED located?

toggle

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

What does CROWNWOOD ESTATES LIMITED do?

toggle

CROWNWOOD ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CROWNWOOD ESTATES LIMITED have?

toggle

CROWNWOOD ESTATES LIMITED had 3 employees in 2021.

What is the latest filing for CROWNWOOD ESTATES LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-03-31.