About

Registered Number: 04200125
Date of Incorporation: 13/04/2001 (23 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Established in 2001, Crown Property Services Ltd are based in Woodford Green in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 26 July 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AR01 - Annual Return 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 June 2009
353 - Register of members 01 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 February 2008
AAMD - Amended Accounts 21 June 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 11 April 2002
225 - Change of Accounting Reference Date 15 February 2002
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2002 Outstanding

N/A

Debenture 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.