Crownglen Commercial Limited WALTHAMSTOW


Founded in 2015, Crownglen Commercial, classified under reg no. 09542366 is an active company. Currently registered at Sterling House E17 4EE, Walthamstow the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Spencer S., appointed on 14 April 2015. There are currently no secretaries appointed. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Crownglen Commercial Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09542366
Date of Incorporation Tue, 14th Apr 2015
Industry Development of building projects
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Spencer S.

Position: Director

Appointed: 14 April 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Emense Investments Limited from Walthamstow, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Spencer S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emense Investments Limited

Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11183049
Notified on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Spencer S.

Notified on 13 April 2017
Ceased on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-4 366      
Balance Sheet
Cash Bank On Hand28 0006 8692 295250  1 015
Current Assets28 30014 05289 0783501 90048 97849 433
Debtors3007 18386 7831001 90048 97848 418
Other Debtors3007 18386 7831001 90048 97848 418
Property Plant Equipment143 036      
Net Assets Liabilities     -3 135-1 941
Cash Bank In Hand28 000      
Net Assets Liabilities Including Pension Asset Liability-4 366      
Tangible Fixed Assets143 036      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-4 466      
Shareholder Funds-4 366      
Other
Accumulated Depreciation Impairment Property Plant Equipment2 919      
Creditors175 702169 771121 8783 3943 83752 11342 879
Disposals Investment Property Fair Value Model  145 955    
Fixed Assets143 036145 955     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -145 955     
Investment Property 145 955     
Investment Property Fair Value Model 145 955     
Net Current Assets Liabilities-147 402-155 719-32 800-3 044-1 937-3 13540 938
Number Shares Issued Fully Paid 100     
Other Creditors175 702169 015105 0919003 8321 0301 030
Other Remaining Borrowings 160 000     
Other Taxation Social Security Payable 75616 7872 494   
Par Value Share11     
Profit Loss -5 398     
Property Plant Equipment Gross Cost145 955      
Total Assets Less Current Liabilities-4 366-9 764-32 800-3 044-1 937-3 13540 938
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -2 919     
Average Number Employees During Period      2
Bank Borrowings Overdrafts    550 00342 879
Trade Creditors Trade Payables     1 0801 510
Creditors Due Within One Year175 702      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions145 955      
Tangible Fixed Assets Cost Or Valuation145 955      
Tangible Fixed Assets Depreciation2 919      
Tangible Fixed Assets Depreciation Charged In Period2 919      
Amount Specific Advance Or Credit Directors173 702      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/04/29
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements