Crownstyle Developments Limited


Crownstyle Developments started in year 1995 as Private Limited Company with registration number 03032206. The Crownstyle Developments company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 136 Kensington Church Street. Postal code: W8 4BH.

The company has 3 directors, namely John S., Jasbir B. and Nicholas V.. Of them, Nicholas V. has been with the company the longest, being appointed on 27 November 1996 and John S. has been with the company for the least time - from 30 April 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the company until 25 December 2005.

Crownstyle Developments Limited Address / Contact

Office Address 136 Kensington Church Street
Office Address2 London
Town
Post code W8 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032206
Date of Incorporation Mon, 13th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

John S.

Position: Director

Appointed: 30 April 2014

Jasbir B.

Position: Director

Appointed: 05 December 2013

Nicholas V.

Position: Director

Appointed: 27 November 1996

Intercourt Limited

Position: Corporate Secretary

Appointed: 25 December 2005

Resigned: 12 December 2017

Antony M.

Position: Director

Appointed: 22 January 1998

Resigned: 27 October 2006

John S.

Position: Director

Appointed: 22 January 1998

Resigned: 29 April 2002

Herbert A.

Position: Director

Appointed: 29 September 1997

Resigned: 03 November 2003

Timothy T.

Position: Director

Appointed: 28 July 1997

Resigned: 14 October 1999

Mark R.

Position: Director

Appointed: 28 July 1997

Resigned: 26 November 2018

Mary H.

Position: Director

Appointed: 08 April 1997

Resigned: 26 September 1997

Suzanne S.

Position: Director

Appointed: 27 November 1996

Resigned: 10 October 2003

Albany Trustee Company Ltd

Position: Director

Appointed: 27 November 1996

Resigned: 29 September 1997

Maurice T.

Position: Director

Appointed: 17 March 1995

Resigned: 15 February 2000

David H.

Position: Secretary

Appointed: 17 March 1995

Resigned: 25 December 2005

Eleanor T.

Position: Director

Appointed: 17 March 1995

Resigned: 30 April 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 30 March 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 March 1995

Resigned: 30 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand34 70948 21973 79060 931
Current Assets44 45557 23080 56168 457
Debtors9 7469 0116 7717 526
Net Assets Liabilities3 083 1423 083 1423 083 1433 083 143
Property Plant Equipment3 077 7753 077 7753 077 7753 077 775
Other
Accrued Liabilities21 56916 371  
Average Number Employees During Period5544
Creditors24 89637 67161 00148 897
Net Current Assets Liabilities19 55919 55919 56019 560
Number Shares Issued Fully Paid77  
Other Creditors3 32721 30061 00148 897
Par Value Share 1  
Prepayments9 7469 011  
Property Plant Equipment Gross Cost3 077 7753 077 7753 077 775 
Provisions For Liabilities Balance Sheet Subtotal14 19214 19214 19214 192
Total Assets Less Current Liabilities3 097 3343 097 3343 097 3353 097 335
Trade Debtors Trade Receivables  6 7717 526

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements