KROWN PROPERTIES LTD

Register to unlock more data on OkredoRegister

KROWN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09583181

Incorporation date

09/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Princes Park Avenue, London NW11 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2015)
dot icon25/03/2026
Registration of charge 095831810014, created on 2026-03-24
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/12/2025
Registration of charge 095831810013, created on 2025-12-11
dot icon03/07/2025
Registration of charge 095831810012, created on 2025-07-03
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/02/2025
Registered office address changed from 68 Leeside Crescent London NW11 0LA England to 121 Princes Park Avenue London NW11 0JS on 2025-02-12
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/04/2022
Cessation of Anne Tamara Krausz as a person with significant control on 2022-04-28
dot icon28/04/2022
Cessation of Dinah Neufeld as a person with significant control on 2022-04-28
dot icon21/03/2022
Micro company accounts made up to 2021-05-31
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon07/10/2021
Registration of charge 095831810011, created on 2021-10-05
dot icon26/07/2021
Registration of charge 095831810010, created on 2021-07-23
dot icon12/05/2021
Notification of Anne Krausz as a person with significant control on 2019-01-01
dot icon12/05/2021
Notification of Dinah Neufeld as a person with significant control on 2019-01-01
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/03/2021
Registration of charge 095831810009, created on 2021-03-05
dot icon23/11/2020
Satisfaction of charge 095831810001 in full
dot icon23/11/2020
Satisfaction of charge 095831810002 in full
dot icon23/11/2020
Satisfaction of charge 095831810003 in full
dot icon23/11/2020
Satisfaction of charge 095831810004 in full
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon13/05/2019
Registered office address changed from 87 Woodstock Avenue London NW11 9RH United Kingdom to 68 Leeside Crescent London NW11 0LA on 2019-05-13
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/01/2019
Registration of charge 095831810008, created on 2019-01-21
dot icon22/05/2018
Registration of charge 095831810007, created on 2018-05-15
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-05-31
dot icon06/03/2018
Registration of charge 095831810005, created on 2018-02-21
dot icon06/03/2018
Registration of charge 095831810006, created on 2018-02-21
dot icon19/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/12/2016
Registration of charge 095831810002, created on 2016-11-29
dot icon13/12/2016
Registration of charge 095831810003, created on 2016-11-29
dot icon13/12/2016
Registration of charge 095831810001, created on 2016-11-29
dot icon13/12/2016
Registration of charge 095831810004, created on 2016-11-29
dot icon15/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.01K
-
0.00
-
-
2021
0
22.01K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

22.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Neufeld, Uri
Director
09/05/2015 - Present
69
Mr Alain Krausz
Director
09/05/2015 - Present
4

Persons with Significant Control

4
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 KROWN PROPERTIES LTD

KROWN PROPERTIES LTD is an(a) Active company incorporated on 09/05/2015 with the registered office located at 121 Princes Park Avenue, London NW11 0JS. 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 KROWN PROPERTIES LTD?

toggle

KROWN PROPERTIES LTD is currently Active. It was registered on 09/05/2015 .

Where is KROWN PROPERTIES LTD located?

toggle

KROWN PROPERTIES LTD is registered at 121 Princes Park Avenue, London NW11 0JS.

What does KROWN PROPERTIES LTD do?

toggle

KROWN PROPERTIES LTD 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 KROWN PROPERTIES LTD?

toggle

The latest filing was on 25/03/2026: Registration of charge 095831810014, created on 2026-03-24.