CROWSLEY PARK LIMITED

Register to unlock more data on OkredoRegister

CROWSLEY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899080

Incorporation date

16/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1994)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/11/2025
Director's details changed for Jeffrey Tatham-Banks on 2025-11-25
dot icon21/11/2025
Director's details changed for Jeffrey Tatham-Banks on 2025-11-21
dot icon01/04/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-04-03
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Termination of appointment of Margit Sonja Knudsen-Pond as a secretary on 2020-09-08
dot icon27/08/2020
Director's details changed for Jeffrey Tatham Banks on 2020-08-18
dot icon27/08/2020
Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 2020-08-18
dot icon21/08/2020
Registered office address changed from 106 Hampstead Road London NW1 2LS United Kingdom to 66 Prescot Street London E1 8NN on 2020-08-21
dot icon09/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon19/02/2019
Director's details changed for Jeffrey Tatham Banks on 2019-02-18
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2018
Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 2018-12-19
dot icon19/12/2018
Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 2018-12-13
dot icon07/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon13/05/2016
Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 2016-05-13
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/11/2014
Termination of appointment of Susan Tatham Banks as a director on 2014-10-02
dot icon15/10/2014
Satisfaction of charge 1 in full
dot icon28/04/2014
Registered office address changed from 21 Buckle Street London E1 8NN on 2014-04-28
dot icon12/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/03/2012
Director's details changed for Susan Tatham Banks on 2012-01-01
dot icon06/03/2012
Director's details changed for Jeffrey Tatham Banks on 2012-01-01
dot icon24/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Attorney Company Secretaries Limited as a secretary
dot icon01/03/2011
Appointment of Ms Margit Sonja Knudsen-Pond as a secretary
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon13/04/2010
Director's details changed for Susan Tatham Banks on 2009-10-01
dot icon13/04/2010
Secretary's details changed for Attorney Company Secretaries Limited on 2009-10-01
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/03/2009
Return made up to 16/02/09; full list of members
dot icon20/03/2009
Location of register of members
dot icon20/03/2009
Location of debenture register
dot icon20/03/2009
Registered office changed on 20/03/2009 from 21 buckle street london E1 8NN united kingdom
dot icon17/11/2008
Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon16/04/2008
Return made up to 16/02/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon06/03/2007
Return made up to 16/02/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/02/2006
Return made up to 16/02/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 16/02/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon12/08/2004
Full accounts made up to 2003-03-31
dot icon12/03/2004
Return made up to 16/02/04; full list of members
dot icon24/01/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon17/12/2003
Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ
dot icon02/07/2003
Registered office changed on 02/07/03 from: 42 bedford row london WC1R 4JL
dot icon27/03/2003
Return made up to 16/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2002
Registered office changed on 01/06/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN
dot icon05/04/2002
Return made up to 16/02/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 16/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Return made up to 16/02/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN
dot icon02/08/1999
Accounts for a small company made up to 1998-03-31
dot icon23/07/1999
Registered office changed on 23/07/99 from: the smokery greenhill's rents cowcross street london EC1M 6BN
dot icon01/04/1999
Return made up to 16/02/99; full list of members
dot icon29/12/1998
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon23/04/1998
Return made up to 16/02/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-03-31
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon15/04/1997
Return made up to 16/02/97; no change of members
dot icon15/04/1997
Director's particulars changed
dot icon15/04/1997
Director's particulars changed
dot icon28/10/1996
Auditor's resignation
dot icon23/04/1996
Particulars of mortgage/charge
dot icon01/03/1996
Return made up to 16/02/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon23/11/1995
New secretary appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 13 stratford place mayfair london W1N 9AF
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon29/03/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounting reference date notified as 31/03
dot icon22/04/1994
Memorandum and Articles of Association
dot icon25/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Registered office changed on 25/03/94 from:\fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon24/03/1994
Resolutions
dot icon17/03/1994
Certificate of change of name
dot icon17/03/1994
Certificate of change of name
dot icon12/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1994
Director resigned;new director appointed
dot icon12/03/1994
Registered office changed on 12/03/94 from:\50 lincolns inn fields london WC2A 3PF
dot icon16/02/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.85M
-
0.00
36.49K
-
2022
1
2.74M
-
0.00
22.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROWSLEY PARK LIMITED

CROWSLEY PARK LIMITED is an(a) Active company incorporated on 16/02/1994 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWSLEY PARK LIMITED?

toggle

CROWSLEY PARK LIMITED is currently Active. It was registered on 16/02/1994 .

Where is CROWSLEY PARK LIMITED located?

toggle

CROWSLEY PARK LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CROWSLEY PARK LIMITED do?

toggle

CROWSLEY PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWSLEY PARK LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.