About

Registered Number: 03723638
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Pembroke House, Torquay Road, Preston, Paignton., Devon, TQ3 2EZ

 

Crownwood Park Management Company Ltd was registered on 25 February 1999 with its registered office in Devon, it's status at Companies House is "Active". There are 17 directors listed as Clahane, Paul James, Crump, John William, Edwards, Maxine, Escott, Stephanie, Gaitens, Sarah Alexandra, Graham, Philip, Lovelady, Lynn, Martin, Anthony Paul, Mcmullan, Matthew Charles, Mcmullan, Sally Anne, Middleton, Robert Charles, Murrish, Karen Ann, Murrish, Orlando, Rooker, Samantha Ellen, Upton, David James, Wallis, Ian Stuart, Webb, Pearl Mavis for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, John William 14 May 2001 09 July 2003 1
EDWARDS, Maxine 21 February 2001 04 April 2001 1
ESCOTT, Stephanie 21 June 2001 09 July 2003 1
GAITENS, Sarah Alexandra 25 March 2002 08 October 2002 1
GRAHAM, Philip 27 April 2001 01 December 2002 1
LOVELADY, Lynn 23 February 2016 07 June 2017 1
MARTIN, Anthony Paul 11 November 2002 11 November 2002 1
MCMULLAN, Matthew Charles 27 April 2001 11 September 2002 1
MCMULLAN, Sally Anne 20 May 2003 20 March 2014 1
MIDDLETON, Robert Charles 25 February 2001 01 May 2001 1
MURRISH, Karen Ann 25 June 2013 23 February 2016 1
MURRISH, Orlando 25 June 2013 23 February 2016 1
ROOKER, Samantha Ellen 27 April 2001 01 February 2002 1
UPTON, David James 19 May 2003 10 January 2004 1
WALLIS, Ian Stuart 26 April 2000 01 July 2000 1
WEBB, Pearl Mavis 19 September 2001 08 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CLAHANE, Paul James 01 March 2010 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 04 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 31 August 2017
PSC07 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 25 February 2016
CH04 - Change of particulars for corporate secretary 07 December 2015
AA - Annual Accounts 19 November 2015
CH01 - Change of particulars for director 19 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 13 June 2011
AP04 - Appointment of corporate secretary 27 April 2011
AD01 - Change of registered office address 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AP04 - Appointment of corporate secretary 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP03 - Appointment of secretary 05 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
RT01 - Application for administrative restoration to the register 10 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
353 - Register of members 07 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 31 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363a - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
363a - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
CERTNM - Change of name certificate 05 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.