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

CROWNCOURT PROPERTIES LTD

ROOM 1 GROUND FLOOR, 147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
03387214
Private Limited Company
Active

Company Overview

About Crowncourt Properties Ltd
CROWNCOURT PROPERTIES LTD was founded on 1997-06-16 and has its registered office in London. The organisation's status is listed as "Active". Crowncourt Properties Ltd is a Private Limited Company registered in 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
CROWNCOURT PROPERTIES LTD
 
Legal Registered Office
ROOM 1 GROUND FLOOR
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 03387214
Company ID Number 03387214
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNCOURT PROPERTIES LTD
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 CROWNCOURT PROPERTIES LTD

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2003-03-04
RIFKA NIEDERMAN
Director 2008-10-20
DAVID SCHREIBER
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
CARL LINDE
Director 1997-06-30 2012-06-17
CHARLES TOBY HUNTER
Director 1997-06-24 2004-12-02
PITSEC LIMITED
Company Secretary 1997-11-01 2003-04-30
LEEKEN CONNIE NGUI
Director 1999-08-01 1999-09-13
CHARLES TOBY HUNTER
Company Secretary 1997-06-24 1997-11-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1997-06-16 1997-06-17
RAPID NOMINEES LIMITED
Nominated Director 1997-06-16 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIFKA NIEDERMAN CARE HOMES UK LTD Company Secretary 2009-06-01 CURRENT 2008-12-03 Active
RIFKA NIEDERMAN SINGLEVALLEY LTD Company Secretary 2009-03-24 CURRENT 2009-03-13 Active
RIFKA NIEDERMAN SF RESIDENTIAL LTD Company Secretary 2008-11-12 CURRENT 2008-11-11 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN KENNINGTON INVESTMENTS (UK) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
RIFKA NIEDERMAN 37C FITZJOHNS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-15 Active
RIFKA NIEDERMAN BENCART LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
RIFKA NIEDERMAN BROOKBY LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Active
RIFKA NIEDERMAN ABLETHIRD (UK) LIMITED Company Secretary 2008-02-11 CURRENT 2008-01-14 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES ONE LTD Company Secretary 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
RIFKA NIEDERMAN EAGLEVALE LTD Company Secretary 2007-01-09 CURRENT 2003-01-24 Active
RIFKA NIEDERMAN BOTANY COMMERCIAL PARK LIMITED Company Secretary 2006-08-01 CURRENT 1991-06-05 Active
RIFKA NIEDERMAN TRISTAR FINANCE LIMITED Company Secretary 2006-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
RIFKA NIEDERMAN BAYSTORE LTD Company Secretary 2005-09-28 CURRENT 2005-09-21 Active
RIFKA NIEDERMAN BLUEHORSE LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
RIFKA NIEDERMAN RANCOURT LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
RIFKA NIEDERMAN SF FOUNDATION Company Secretary 2004-09-01 CURRENT 2004-08-24 Active
RIFKA NIEDERMAN MIDOS PENTONVILLE LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
RIFKA NIEDERMAN MIDOS PROPERTIES MANAGEMENT LTD Company Secretary 2004-03-18 CURRENT 2004-03-15 Active
RIFKA NIEDERMAN DEANSTONE LTD Company Secretary 2004-01-01 CURRENT 2003-11-27 Active
RIFKA NIEDERMAN STARVIEW ESTATES LIMITED Company Secretary 2003-12-12 CURRENT 2003-10-09 Active
RIFKA NIEDERMAN SAPPHIRE PROPERTIES (UK) LTD Company Secretary 2003-10-15 CURRENT 2003-07-15 Active
RIFKA NIEDERMAN TORFIELD ESTATES LTD Company Secretary 2003-09-10 CURRENT 2003-09-05 Active
RIFKA NIEDERMAN SUPERBONUS LTD Company Secretary 2003-08-30 CURRENT 2003-04-01 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 1998-05-05 Dissolved 2017-12-12
RIFKA NIEDERMAN RIPON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN RIPON INVESTMENTS ONE LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN SWINDON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 2001-02-23 Active - Proposal to Strike off
RIFKA NIEDERMAN CITEOFFER LIMITED Company Secretary 2003-03-04 CURRENT 1997-08-19 Active
RIFKA NIEDERMAN RIPON INVESTMENTS THREE LIMITED Company Secretary 2002-10-04 CURRENT 1999-12-10 Active
RIFKA NIEDERMAN MIDOS SITES LTD Company Secretary 2002-05-28 CURRENT 2002-05-20 Active
RIFKA NIEDERMAN CITYFIELD INVESTMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
RIFKA NIEDERMAN WAM MANAGEMENT LTD Company Secretary 2001-12-01 CURRENT 2001-08-17 Active
RIFKA NIEDERMAN LAKEVIEW PROPERTIES (UK) LTD Company Secretary 2001-05-10 CURRENT 2001-05-04 Liquidation
RIFKA NIEDERMAN MIDOS LEASING LTD Company Secretary 2001-04-18 CURRENT 2001-04-04 Dissolved 2017-08-08
RIFKA NIEDERMAN LAKEVIEW MANAGEMENT (UK) LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Liquidation
RIFKA NIEDERMAN ATLASWAY 4 LTD Company Secretary 2000-05-03 CURRENT 2000-04-14 Active
RIFKA NIEDERMAN LAKEVIEW HOMES LIMITED Company Secretary 2000-03-01 CURRENT 1999-12-03 Liquidation
RIFKA NIEDERMAN ROBINWELL LIMITED Company Secretary 1999-06-01 CURRENT 1999-03-09 Active
RIFKA NIEDERMAN MIDOS PROPERTIES LIMITED Company Secretary 1998-04-20 CURRENT 1991-06-26 Liquidation
RIFKA NIEDERMAN DAVOS INVESTMENTS LTD Company Secretary 1998-02-18 CURRENT 1997-09-29 Active
RIFKA NIEDERMAN MIDOS SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1991-06-13 Active
RIFKA NIEDERMAN CROWNROCK PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RITZ PROPERTIES LIMITED Company Secretary 1997-05-14 CURRENT 1993-03-02 Active
RIFKA NIEDERMAN NEWPEAK PROPERTIES LIMITED Company Secretary 1996-10-01 CURRENT 1996-08-06 Active
RIFKA NIEDERMAN FENDER LIMITED Director 2016-08-11 CURRENT 2016-08-08 Active
RIFKA NIEDERMAN BOLDWAY LIMITED Director 2015-07-23 CURRENT 2015-07-21 Active
RIFKA NIEDERMAN AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
RIFKA NIEDERMAN LEAFY INVESTMENTS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
RIFKA NIEDERMAN HORLEY BEULAH LIMITED Director 2014-11-15 CURRENT 2013-02-18 Active - Proposal to Strike off
RIFKA NIEDERMAN AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2014-03-28 Active - Proposal to Strike off
RIFKA NIEDERMAN CHESTER BEECH LIMITED Director 2014-05-14 CURRENT 2013-12-06 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN PEARCORN LTD Director 2008-01-24 CURRENT 2008-01-24 Active
RIFKA NIEDERMAN M & J PROPERTIES LTD Director 2004-12-10 CURRENT 2004-12-06 Active
RIFKA NIEDERMAN SF FOUNDATION Director 2004-09-01 CURRENT 2004-08-24 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Director 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
DAVID SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
DAVID SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER LAKEVIEW SERVICES SIX LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER SKI MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER MEGAWHITE ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW HOMES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW SERVICES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LIMEVIEW PROPERTIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW COMMERCIAL LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW HOMES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW MANAGEMENT LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER HARDMAN LIVERPOOL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW HOMES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW SERVICES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LEYSDON LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DAVID SCHREIBER GRANDMETRO LTD Director 2013-02-28 CURRENT 2013-02-07 Dissolved 2016-04-19
DAVID SCHREIBER OUTFERRY LTD Director 2012-08-24 CURRENT 2012-08-03 Active
DAVID SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS GROUP (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DAVID SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SCHREIBER MIDOS GC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID SCHREIBER RAVENSWAY PROPERTIES LTD Director 2010-10-25 CURRENT 2010-10-06 Active
DAVID SCHREIBER MARGATE CINEMA LTD Director 2010-06-09 CURRENT 2010-05-25 Liquidation
DAVID SCHREIBER MARGATE RIDE LTD Director 2010-06-09 CURRENT 2010-05-25 Active
DAVID SCHREIBER HM PROPERTY INVESTMENTS LIMITED Director 2010-02-09 CURRENT 2008-08-08 Dissolved 2014-06-10
DAVID SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
DAVID SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
DAVID SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
DAVID SCHREIBER MIDOS SERVICES UK LTD Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID SCHREIBER EMERALD (CULLINGWORTH) LTD Director 2007-07-11 CURRENT 2007-07-10 Active
DAVID SCHREIBER CITYCENTRAL PROPERTIES ONE LTD Director 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
DAVID SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
DAVID SCHREIBER WICKHAM HOUSE INVESTMENTS LIMITED Director 2006-04-12 CURRENT 2004-07-15 Dissolved 2015-02-24
DAVID SCHREIBER REYDON LTD Director 2006-02-15 CURRENT 2006-02-07 Active
DAVID SCHREIBER 37C FITZJOHNS LIMITED Director 2005-06-10 CURRENT 2002-08-15 Active
DAVID SCHREIBER BLUEHORSE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
DAVID SCHREIBER RANCOURT LTD Director 2005-05-03 CURRENT 2005-02-17 Active
DAVID SCHREIBER TAMEWAY TOWER LTD Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
DAVID SCHREIBER MARINE CRESCENT FOLKESTONE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
DAVID SCHREIBER MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
DAVID SCHREIBER MARGATE DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-18
DAVID SCHREIBER RIPON INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER RIPON INVESTMENTS ONE LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER MIDOS PENTONVILLE LTD Director 2004-06-01 CURRENT 2004-06-01 Active
DAVID SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2004-03-18 CURRENT 2004-03-15 Active
DAVID SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
DAVID SCHREIBER SWINDON INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS SITES LTD Director 2002-05-28 CURRENT 2002-05-20 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES (UK) LTD Director 2001-05-10 CURRENT 2001-05-04 Liquidation
DAVID SCHREIBER GLOBAL LEISURE LIMITED Director 2001-05-01 CURRENT 2000-06-26 Dissolved 2013-12-10
DAVID SCHREIBER RIPON INVESTMENTS THREE LIMITED Director 2001-02-12 CURRENT 1999-12-10 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL LTD Director 2000-11-21 CURRENT 2000-11-21 Liquidation
DAVID SCHREIBER LAKEVIEW SERVICES (UK) LTD Director 2000-11-20 CURRENT 1999-10-15 Liquidation
DAVID SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2000-08-04 CURRENT 2000-07-27 Active
DAVID SCHREIBER ATLASWAY 4 LTD Director 2000-05-03 CURRENT 2000-04-14 Active
DAVID SCHREIBER MEGAWHITE LTD Director 1999-09-16 CURRENT 1999-09-03 Active
DAVID SCHREIBER MIDOS COMMERCIAL LIMITED Director 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
DAVID SCHREIBER CITYCENTRAL PROPERTIES LIMITED Director 1998-10-27 CURRENT 1998-05-05 Dissolved 2017-12-12
DAVID SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 1998-08-03 CURRENT 1998-07-01 Converted / Closed
DAVID SCHREIBER DAVOS INVESTMENTS LTD Director 1997-10-01 CURRENT 1997-09-29 Active
DAVID SCHREIBER CITEOFFER LIMITED Director 1997-09-10 CURRENT 1997-08-19 Active
DAVID SCHREIBER CROWNROCK PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER NEWPEAK PROPERTIES LIMITED Director 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER RITZ PROPERTIES LIMITED Director 1993-03-26 CURRENT 1993-03-02 Active
DAVID SCHREIBER HOUSE OF CRYSTAL LTD Director 1992-10-07 CURRENT 1992-10-07 Active
DAVID SCHREIBER TRISTAR FINANCE LIMITED Director 1991-09-11 CURRENT 1990-05-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1991-08-15 Active
DAVID SCHREIBER MIDOS PROPERTIES LIMITED Director 1991-06-26 CURRENT 1991-06-26 Liquidation
DAVID SCHREIBER TRUSTLINE PROPERTIES LIMITED Director 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER MIDOS SERVICES LIMITED Director 1991-06-13 CURRENT 1991-06-13 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
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-08-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-08-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033872140006
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS KESTENBAUM
2017-06-27PSC02Notification of Crownrock Properties Ltd as a person with significant control on 2016-04-06
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-13CH01Director's details changed for Mrs Rivka Niederman on 2015-12-19
2016-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2015-12-19
2015-12-04ANNOTATIONOther
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033872140008
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033872140007
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033872140006
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 13/06/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 13/06/2014
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 13/06/2014
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 147 STAMFORD HILL LONDON N16 5LG
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-19AR0116/06/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL LINDE
2012-06-27AR0116/06/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-16AR0116/06/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-17AR0116/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL LINDE / 16/02/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-29363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-11-17288aDIRECTOR APPOINTED RIVKA NIEDERMAN
2008-07-02363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-05363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-19363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-01-07288bDIRECTOR RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-29288bSECRETARY RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2003-07-18363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-03-11288aNEW SECRETARY APPOINTED
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-08363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-22363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-09-28288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-06-12363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1997-12-10287REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 30 ST JAMESS STREET LONDON SW1A 1HB
1997-11-17288aNEW SECRETARY APPOINTED
1997-11-17288bSECRETARY RESIGNED
1997-07-24287REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 9 LINCOLNS INN FIELDS LONDON WC2A 3BP
1997-07-24225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1997-07-2488(2)RAD 30/06/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-15395PARTICULARS OF MORTGAGE/CHARGE
1997-07-15395PARTICULARS OF MORTGAGE/CHARGE
1997-07-05288aNEW DIRECTOR APPOINTED
1997-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-02288aNEW DIRECTOR APPOINTED
1997-06-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CROWNCOURT PROPERTIES LTD 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 CROWNCOURT PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-23 Outstanding SANTANDER UK PLC
2015-11-23 Outstanding SANTANDER UK PLC
2015-01-07 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
DEED OF LEGAL CHARGE 2005-08-31 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2001-06-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2001-06-07 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-07-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS, "THE TRUSTEE" WHICH EXPRESSION SHALL INCLUDE THE SUCCESSORS AND ASSIGNS OF THE TRUSTEE)
DEED OF LEGAL CHARGE 1997-07-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS, "THE TRUSTEE" WHICH EXPRESSION SHALL INCLUDE THE SUCCESSORS AND ASSIGNS OF THE TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CROWNCOURT PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CROWNCOURT PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNCOURT PROPERTIES LTD
Trademarks
We have not found any records of CROWNCOURT PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNCOURT PROPERTIES LTD. 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 CROWNCOURT PROPERTIES LTD 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 CROWNCOURT PROPERTIES LTD 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 CROWNCOURT PROPERTIES LTD 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 CROWNCOURT PROPERTIES LTD 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.