CROWSTONE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROWSTONE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859602

Incorporation date

06/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

516 London Road, Westcliff On Sea, Essex SS0 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/02/2024
Director's details changed for Miss Alice Mence on 2024-02-28
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2020-04-05
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon23/12/2019
Satisfaction of charge 12 in full
dot icon23/12/2019
Satisfaction of charge 19 in full
dot icon23/12/2019
Satisfaction of charge 18 in full
dot icon23/12/2019
Satisfaction of charge 20 in full
dot icon17/12/2019
Accounts for a small company made up to 2019-04-05
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon21/02/2019
Notification of Lamesta Ltd as a person with significant control on 2017-06-30
dot icon21/02/2019
Cessation of Barry Keith Mence as a person with significant control on 2017-06-30
dot icon14/02/2019
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon14/02/2019
All of the property or undertaking has been released from charge 19
dot icon14/02/2019
All of the property or undertaking has been released from charge 20
dot icon10/12/2018
Accounts for a small company made up to 2018-04-05
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-04-05
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon16/12/2016
Accounts for a small company made up to 2016-04-05
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon06/12/2015
Accounts for a small company made up to 2015-04-05
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Stuart Andrew Silcock as a director on 2015-01-20
dot icon30/01/2015
Termination of appointment of Paul Raymond Curtis as a secretary on 2015-01-20
dot icon30/01/2015
Termination of appointment of Paul Raymond Curtis as a director on 2015-01-20
dot icon30/01/2015
Appointment of Mr Harvey Shaw as a secretary on 2015-01-20
dot icon30/01/2015
Appointment of Mr Stuart Mence as a director on 2015-01-20
dot icon06/01/2015
Accounts for a small company made up to 2014-04-05
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon23/09/2014
Appointment of Miss Alice Mence as a director on 2014-07-30
dot icon23/09/2014
Termination of appointment of Nicholas John Bailey as a director on 2014-07-30
dot icon10/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-04-05
dot icon13/11/2012
Accounts for a small company made up to 2012-04-05
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon08/09/2011
Accounts for a small company made up to 2011-04-05
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/12/2010
Accounts for a small company made up to 2010-04-05
dot icon05/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/01/2010
Appointment of Mr Paul Raymond Curtis as a director
dot icon13/01/2010
Termination of appointment of Noel Camilleri as a director
dot icon13/01/2010
Termination of appointment of Roger Crooks as a secretary
dot icon13/01/2010
Appointment of Mr Paul Raymond Curtis as a secretary
dot icon09/01/2010
Full accounts made up to 2009-04-05
dot icon28/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon31/01/2009
Full accounts made up to 2008-04-05
dot icon17/12/2008
Secretary appointed roger anthony crooks
dot icon17/12/2008
Appointment terminated secretary david hillman
dot icon24/10/2008
Return made up to 25/09/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-04-05
dot icon30/10/2007
Return made up to 25/09/07; no change of members
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon18/10/2006
Return made up to 25/09/06; full list of members
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2006-04-05
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/01/2006
Full accounts made up to 2005-04-05
dot icon30/11/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 25/09/05; full list of members
dot icon07/10/2004
Return made up to 25/09/04; full list of members
dot icon08/09/2004
Full accounts made up to 2004-04-05
dot icon11/06/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
Director resigned
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Full accounts made up to 2003-04-05
dot icon04/11/2003
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 25/09/03; full list of members
dot icon22/03/2003
Particulars of mortgage/charge
dot icon21/01/2003
Full accounts made up to 2002-04-05
dot icon23/10/2002
Return made up to 25/09/02; full list of members
dot icon30/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon18/01/2002
Full accounts made up to 2001-04-05
dot icon25/10/2001
Return made up to 25/09/01; full list of members
dot icon18/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon29/12/2000
Full accounts made up to 2000-04-05
dot icon07/11/2000
Return made up to 25/09/00; full list of members
dot icon29/11/1999
Particulars of mortgage/charge
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 25/09/99; full list of members
dot icon24/09/1999
Full accounts made up to 1999-04-05
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon31/08/1999
Ad 31/07/99--------- £ si 80000@1=80000 £ ic 100000/180000
dot icon22/07/1999
Resolutions
dot icon22/07/1999
£ nc 100000/200000 08/07/99
dot icon24/01/1999
Full accounts made up to 1998-04-05
dot icon07/10/1998
Return made up to 25/09/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-04-05
dot icon30/12/1997
Particulars of mortgage/charge
dot icon07/11/1997
Return made up to 06/10/97; full list of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon07/02/1997
Full accounts made up to 1996-04-05
dot icon05/11/1996
Return made up to 06/10/96; change of members
dot icon06/09/1996
Ad 02/08/96--------- £ si 30000@1=30000 £ ic 70000/100000
dot icon31/03/1996
Ad 25/03/96--------- £ si 20000@1=20000 £ ic 50000/70000
dot icon24/10/1995
Return made up to 06/10/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Accounting reference date extended from 31/12 to 05/04
dot icon26/10/1994
Return made up to 06/10/94; full list of members
dot icon20/09/1994
New director appointed
dot icon29/06/1994
Accounting reference date notified as 31/12
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon27/10/1993
Ad 12/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/10/1993
Secretary resigned
dot icon06/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+18.16 % *

* during past year

Cash in Bank

£834,358.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
341.43K
-
0.00
706.11K
-
2022
6
451.75K
-
0.00
834.36K
-
2022
6
451.75K
-
0.00
834.36K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

451.75K £Ascended32.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.36K £Ascended18.16 % *

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
Mence, Stuart
Director
20/01/2015 - Present
2
Walker, Alice
Director
30/07/2014 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWSTONE ESTATES LIMITED

CROWSTONE ESTATES LIMITED is an(a) Active company incorporated on 06/10/1993 with the registered office located at 516 London Road, Westcliff On Sea, Essex SS0 9LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWSTONE ESTATES LIMITED?

toggle

CROWSTONE ESTATES LIMITED is currently Active. It was registered on 06/10/1993 .

Where is CROWSTONE ESTATES LIMITED located?

toggle

CROWSTONE ESTATES LIMITED is registered at 516 London Road, Westcliff On Sea, Essex SS0 9LD.

What does CROWSTONE ESTATES LIMITED do?

toggle

CROWSTONE ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CROWSTONE ESTATES LIMITED have?

toggle

CROWSTONE ESTATES LIMITED had 6 employees in 2022.

What is the latest filing for CROWSTONE ESTATES LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-04-05.