Crown Close Freehold Ltd LONDON


Founded in 2006, Crown Close Freehold, classified under reg no. 05718233 is an active company. Currently registered at 57 Crown Close N22 5HG, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 24th March 2010 Crown Close Freehold Ltd is no longer carrying the name Crown Close Development.

Currently there are 4 directors in the the company, namely Nilesh O., Samir M. and Ruth P. and others. In addition one secretary - Bernard D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vinothan S. who worked with the the company until 1 July 2008.

Crown Close Freehold Ltd Address / Contact

Office Address 57 Crown Close
Office Address2 Winkfield Rd
Town London
Post code N22 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05718233
Date of Incorporation Wed, 22nd Feb 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Nilesh O.

Position: Director

Appointed: 18 March 2017

Samir M.

Position: Director

Appointed: 01 May 2009

Ruth P.

Position: Director

Appointed: 20 January 2009

Bernard D.

Position: Secretary

Appointed: 01 July 2008

Bernard D.

Position: Director

Appointed: 08 January 2008

Parashar R.

Position: Director

Appointed: 23 February 2010

Resigned: 18 March 2017

Richard B.

Position: Director

Appointed: 20 January 2009

Resigned: 29 January 2016

Gesine M.

Position: Director

Appointed: 20 January 2009

Resigned: 28 June 2015

Irene W.

Position: Director

Appointed: 20 January 2009

Resigned: 30 June 2009

Satheeshan S.

Position: Director

Appointed: 08 January 2008

Resigned: 31 December 2008

Roya A.

Position: Director

Appointed: 22 February 2006

Resigned: 18 March 2017

Kush S.

Position: Director

Appointed: 22 February 2006

Resigned: 28 February 2007

Jason W.

Position: Director

Appointed: 22 February 2006

Resigned: 31 August 2006

Vinothan S.

Position: Director

Appointed: 22 February 2006

Resigned: 31 December 2008

Vinothan S.

Position: Secretary

Appointed: 22 February 2006

Resigned: 01 July 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats established, there is Samir M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Bernard D. This PSC has significiant influence or control over the company,. Then there is Ruth P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Samir M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bernard D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ruth P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nilesh O.

Notified on 18 March 2017
Nature of control: significiant influence or control

Roya A.

Notified on 6 April 2016
Ceased on 18 March 2017
Nature of control: significiant influence or control

Parashar R.

Notified on 6 April 2016
Ceased on 18 March 2017
Nature of control: significiant influence or control

Company previous names

Crown Close Development March 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth110 080110 080110 080        
Balance Sheet
Property Plant Equipment  115 810115 810115 810115 810115 810115 810115 810115 810115 810
Tangible Fixed Assets115 810115 810115 810        
Reserves/Capital
Called Up Share Capital868686        
Shareholder Funds110 080110 080110 080        
Other
Administrative Expenses  313313313      
Creditors  5 7305 7305 7305 7305 7305 7305 7305 7305 730
Creditors Due Within One Year5 7305 7305 730        
Dividends Paid    5 0255 0415 0415 0415 041  
Net Current Assets Liabilities-5 730-5 730-5 730-5 730-5 730-5 730-5 730-5 730-5 730-5 730-5 730
Number Shares Allotted 8686        
Number Shares Issued Fully Paid      868686 86
Other Creditors  4 4754 4864 5324 5484 5484 5484 5484 3564 023
Other Taxation Social Security Payable  1 2551 2441 1981 1821 1821 1821 1821 3741 707
Par Value Share 11   111 1
Profit Loss  5 1164 9795 0255 0415 0415 0415 041  
Profit Loss On Ordinary Activities Before Tax  6 3956 2236 223      
Property Plant Equipment Gross Cost  115 810115 810115 810115 810115 810115 810 115 810 
Share Capital Allotted Called Up Paid868686        
Share Premium Account109 994109 994109 994        
Tangible Fixed Assets Cost Or Valuation115 810115 810         
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 2791 2441 198      
Total Assets Less Current Liabilities110 080110 080110 080110 080110 080110 080110 080110 080110 080110 080110 080
Turnover Revenue  6 7086 5366 536      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search

Advertisements