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

CROWDALE LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
03015367
Private Limited Company
Active

Company Overview

About Crowdale Ltd
CROWDALE LIMITED was founded on 1995-01-27 and has its registered office in Colindale. The organisation's status is listed as "Active". Crowdale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWDALE LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in DE21
 
Filing Information
Company Number 03015367
Company ID Number 03015367
Date formed 1995-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653854119  
Last Datalog update: 2024-02-06 23:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWDALE 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.
Companies with same name CROWDALE LIMITED
The following companies were found which have the same name as CROWDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWDALE MEDICAL HOLDING S.A. Unknown
CROWDALE MEDICAL HOLDING S.A. Unknown

Company Officers of CROWDALE LIMITED

Current Directors
Officer Role Date Appointed
MARIA BROWN
Company Secretary 1995-01-30
HARVEY COLIN BROWN
Director 1995-01-30
MARIA BROWN
Director 1995-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-01-27 1995-01-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-01-27 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA BROWN GREPARK LIMITED Company Secretary 1991-03-31 CURRENT 1977-10-28 Active
HARVEY COLIN BROWN GREPARK LIMITED Director 1991-03-31 CURRENT 1977-10-28 Active
MARIA BROWN GREPARK LIMITED Director 1991-03-31 CURRENT 1977-10-28 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
2024-01-31CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06Director's details changed for Mrs Maria Brown on 2023-02-06
2023-02-06CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03Change of details for Mrs Maria Brown as a person with significant control on 2021-07-13
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-03PSC04Change of details for Mrs Maria Brown as a person with significant control on 2021-07-13
2021-12-13DIRECTOR APPOINTED MR JASON MARC SION BROWN
2021-12-13AP01DIRECTOR APPOINTED MR JASON MARC SION BROWN
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02RES12Resolution of varying share rights or name
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28CC04Statement of company's objects
2020-09-28SH08Change of share class name or designation
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-07PSC04Change of details for Mrs Maria Brown as a person with significant control on 2019-11-13
2020-02-07PSC07CESSATION OF HARVEY COLIN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY COLIN BROWN
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC04Change of details for Mrs Maria Brown as a person with significant control on 2018-03-05
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC04Change of details for Mr Harvey Colin Brown as a person with significant control on 2017-06-28
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BROWN
2017-07-13PSC04Change of details for Mr Harvey Colin Brown as a person with significant control on 2017-07-13
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BROWN / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY COLIN BROWN / 13/07/2017
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA BROWN on 2017-07-13
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED United Kingdom
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13MISC288C
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-12CH01Director's details changed for Miriam Brown on 2012-10-12
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM BROWN / 12/10/2012
2012-01-27AR0127/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2011-01-27AR0127/01/11 FULL LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AR0127/01/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM BROWN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY COLIN BROWN / 26/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM BROWN / 26/01/2010
2009-02-20363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS; AMEND
2008-04-15363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIRIAM BROWN / 23/03/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY BROWN / 23/03/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-03363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363aRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-01-31363aRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2002-02-02363aRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363aRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-02-02363aRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-18363aRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1998-01-20363aRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-01-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1997-01-19363aRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
1996-01-25363xRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1995-09-2988(2)OAD 09/02/95--------- £ SI 198@1
1995-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-03-30CERTNMCOMPANY NAME CHANGED ALDOMIX LIMITED CERTIFICATE ISSUED ON 31/03/95
1995-03-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-2188(2)PAD 09/02/95--------- £ SI 198@1=198 £ IC 2/200
1995-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-08287REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 37-41 BEDFORD ROW LONDON WC1R 4JH
1995-02-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-03287REGISTERED OFFICE CHANGED ON 03/02/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to CROWDALE 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 CROWDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-04-01 £ 673,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CROWDALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 862,092
Current Assets 2012-04-01 £ 878,103
Debtors 2012-04-01 £ 16,011
Fixed Assets 2012-04-01 £ 3,112,800
Shareholder Funds 2012-04-01 £ 3,317,200
Tangible Fixed Assets 2012-04-01 £ 3,112,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWDALE LIMITED
Trademarks
We have not found any records of CROWDALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CLICHY LIMITED 2002-02-19 Outstanding

We have found 1 mortgage charges which are owed to CROWDALE LIMITED

Income
Government Income
We have not found government income sources for CROWDALE 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 (41100 - Development of building projects) as CROWDALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CROWDALE 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 CROWDALE 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 CROWDALE 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.