The Crown Spv 009 Limited NORWICH


The Crown Spv 009 Limited was officially closed on 2023-10-31. The Crown Spv 009 was a private limited company that was situated at Henderson Business Centre, Office 25B 51 Ivy Road, Norwich, NR5 8BF, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2017-05-25) was run by 3 directors.
Director Eric P. who was appointed on 16 December 2019.
Director Andrew P. who was appointed on 09 May 2019.
Director Stefan B. who was appointed on 09 May 2019.

The company was officially classified as "buying and selling of own real estate" (68100). The latest confirmation statement was filed on 2022-05-24 and last time the accounts were filed was on 31 December 2021.

The Crown Spv 009 Limited Address / Contact

Office Address Henderson Business Centre
Office Address2 Office 25b 51 Ivy Road
Town Norwich
Post code NR5 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10788730
Date of Incorporation Thu, 25th May 2017
Date of Dissolution Tue, 31st Oct 2023
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Jun 2023
Last confirmation statement dated Tue, 24th May 2022

Company staff

Eric P.

Position: Director

Appointed: 16 December 2019

Andrew P.

Position: Director

Appointed: 09 May 2019

Stefan B.

Position: Director

Appointed: 09 May 2019

Daniel T.

Position: Director

Appointed: 25 May 2017

Resigned: 22 February 2019

People with significant control

Gcp Project 000 Ltd

Henderson Business Centre Office 25b 51 Ivy Road, Bowthorpe Hall, Norwich, Norfolk, NR5 8BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Norfolk
Place registered United Kindgom
Registration number 10386860
Notified on 25 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-06-292020-06-292021-06-292021-12-31
Balance Sheet
Net Assets Liabilities10010010010020 100
Total Inventories208 272    
Current Assets208 272273 463629 3971 350100
Other
Amounts Owed To Group Undertakings208 160    
Bank Borrowings Overdrafts12    
Creditors12273 363629 2971 250 
Net Current Assets Liabilities208 260273 463629 397100100
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid100    
Number Shares Issued Specific Share Issue100    
Par Value Share1    
Total Assets Less Current Liabilities208 260273 463629 39710020 100
Average Number Employees During Period 2333
Fixed Assets 273 463629 397 20 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
Free Download (1 page)

Company search