Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN BUSINESS CENTRE MANAGEMENT LIMITED
Company Information for

CROWN BUSINESS CENTRE MANAGEMENT LIMITED

UNIT 8-9 CROWN BUSINESS CENTRE, GEORGE STREET, FAILSWORTH, MANCHESTER, M35 9BW,
Company Registration Number
02471824
Private Limited Company
Active

Company Overview

About Crown Business Centre Management Ltd
CROWN BUSINESS CENTRE MANAGEMENT LIMITED was founded on 1990-02-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Crown Business Centre Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROWN BUSINESS CENTRE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 8-9 CROWN BUSINESS CENTRE, GEORGE STREET
FAILSWORTH
MANCHESTER
M35 9BW
Other companies in M35
 
Filing Information
Company Number 02471824
Company ID Number 02471824
Date formed 1990-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN BUSINESS CENTRE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWN BUSINESS CENTRE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANCIS ATHERTON
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRYAN COX
Company Secretary 2009-02-28 2017-02-28
NIGEL BRYAN COX
Director 2009-02-28 2017-02-28
STEPHEN WOODER
Company Secretary 2008-10-29 2009-02-28
ALAN TAYLOR
Director 2006-12-04 2009-02-28
FRANCIS JAMES ATHERTON
Company Secretary 2006-12-04 2008-10-29
ANDREW STEWART LAWSON
Company Secretary 2002-08-23 2006-12-04
CLIVE MORETON RICHARDS
Director 2002-08-23 2006-11-10
BARRIE MILLS
Director 2002-08-23 2005-09-16
STUART CURRIE SANDERS
Company Secretary 2001-12-03 2002-08-23
RODERICK ANDREW ELLIOTT
Director 2001-12-03 2002-08-23
STUART CURRIE SANDERS
Director 2001-12-03 2002-08-23
JOHN RICHARD ASHURST
Company Secretary 1993-07-31 2001-12-03
RAYMOND ANTONY KNIGHT
Director 1992-06-01 2001-12-03
ANTHONY ALEXANDER PREISKEL
Director 1992-06-01 2001-12-03
CHRISTOPHER FRANK SADLER
Director 1999-07-15 2001-12-03
ROBERT GEORGE FERGUSON
Director 1992-06-01 1999-07-31
EDMUND KENNETH WYATT
Company Secretary 1992-06-01 1993-07-31
JOHN ERNEST COX
Company Secretary 1991-03-31 1992-06-01
GEOFFREY PHILIP BLOOM
Director 1991-03-31 1992-06-01
ANDREW TIMOTHY GRIFFITHS
Director 1991-03-31 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS ATHERTON PERMAGLADE LIMITED Director 1996-07-17 CURRENT 1980-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-07-25CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 605 Oldham Road Failsworth Manchester M35 9AN England
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Units 8-9 Crown Business Centre George Street Failsworth Manchester M35 9BW
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/16
2017-02-28TM02Termination of appointment of Nigel Bryan Cox on 2017-02-28
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COX
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COX
2016-10-18AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 95
2016-07-08AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-29AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 95
2015-07-06AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 95
2014-07-09AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-17AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-06AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-17AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0124/05/11 ANNUAL RETURN FULL LIST
2010-09-22AA24/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0124/05/10 ANNUAL RETURN FULL LIST
2009-11-16AP01DIRECTOR APPOINTED MR NIGEL BRYAN COX
2009-11-16AP03SECRETARY APPOINTED MR NIGEL BRYAN COX
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODER
2009-10-22AA24/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-06288aSECRETARY APPOINTED MR STEPHEN ROBERT WOODER
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY FRANCIS ATHERTON
2008-11-04AA24/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-07-17363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 2 BROOKLANDS ROAD SALE CHESHIRE M33 3SS
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2006-05-30363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04
2005-09-20288bDIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-06-11363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-07363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-31288aNEW DIRECTOR APPOINTED
2002-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: THE ROYAL BANK OF SCOTLAND PLC 2 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
2002-09-13AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-08-21AUDAUDITOR'S RESIGNATION
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-27363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-28288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TN
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 247 TOTTENHAM COURT ROAD LONDON WIP OHH
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/00
2001-12-04363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROWN BUSINESS CENTRE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN BUSINESS CENTRE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN BUSINESS CENTRE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2011-12-25 £ 16,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN BUSINESS CENTRE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-25 £ 95
Cash Bank In Hand 2011-12-25 £ 16,969
Current Assets 2011-12-25 £ 16,969
Shareholder Funds 2011-12-25 £ 95

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWN BUSINESS CENTRE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN BUSINESS CENTRE MANAGEMENT LIMITED
Trademarks
We have not found any records of CROWN BUSINESS CENTRE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN BUSINESS CENTRE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROWN BUSINESS CENTRE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROWN BUSINESS CENTRE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN BUSINESS CENTRE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN BUSINESS CENTRE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.