Company Information for CROWN HILL PROPERTIES LIMITED
MAYBROOK HOUSE, YORK STREET, DOVER, KENT, CT17 9FA,
|
Company Registration Number
03800325
Private Limited Company
Active |
Company Name | ||
---|---|---|
CROWN HILL PROPERTIES LIMITED | ||
Legal Registered Office | ||
MAYBROOK HOUSE YORK STREET DOVER KENT CT17 9FA Other companies in CT4 | ||
Previous Names | ||
|
Company Number | 03800325 | |
---|---|---|
Company ID Number | 03800325 | |
Date formed | 1999-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB201957968 |
Last Datalog update: | 2024-06-07 12:15:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWN HILL PROPERTIES, LLC | 12715 NE BEL RED RD STE 150 BELLEVUE WA 980052627 | Active | Company formed on the 1998-02-13 | |
Crown Hill Properties, L.L.C. | 2426 Garland Street Lakewood CO 80215 | Delinquent | Company formed on the 2010-08-06 | |
CROWN HILL PROPERTIES INC. | 91 Bickerton Crescent North York Ontario M2J 3T2 | Active | Company formed on the 2022-07-04 |
Officer | Role | Date Appointed |
---|---|---|
JANE CODD |
||
BRENDAN GLYN HARLING |
||
CAROL HARLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEC CONSTRUCTION LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Six Mile Garage Stone Street, Stelling Minnis Canterbury Kent CT4 6DN | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jane Codd on 2019-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE CODD on 2018-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HARLING / 29/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GLYN HARLING / 29/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE CODD on 2018-05-29 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 23/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BREN HARLING / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HARLING / 14/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CONOCOPHILLIPS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | PETER WILLIAM WEATHERALL AND ANN WEATHERALL | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 119,798 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 144,817 |
Creditors Due After One Year | 2012-06-30 | £ 144,817 |
Creditors Due After One Year | 2011-06-30 | £ 49,054 |
Creditors Due Within One Year | 2013-06-30 | £ 294,492 |
Creditors Due Within One Year | 2012-06-30 | £ 275,494 |
Creditors Due Within One Year | 2012-06-30 | £ 275,494 |
Creditors Due Within One Year | 2011-06-30 | £ 387,097 |
Creditors and other liabilities
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 HILL PROPERTIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 128,964 |
Cash Bank In Hand | 2012-06-30 | £ 108,011 |
Cash Bank In Hand | 2012-06-30 | £ 108,011 |
Cash Bank In Hand | 2011-06-30 | £ 81,575 |
Current Assets | 2013-06-30 | £ 356,265 |
Current Assets | 2012-06-30 | £ 319,180 |
Current Assets | 2012-06-30 | £ 319,180 |
Current Assets | 2011-06-30 | £ 314,756 |
Debtors | 2013-06-30 | £ 122,653 |
Debtors | 2012-06-30 | £ 112,581 |
Debtors | 2012-06-30 | £ 112,581 |
Debtors | 2011-06-30 | £ 153,199 |
Fixed Assets | 2013-06-30 | £ 614,102 |
Fixed Assets | 2012-06-30 | £ 627,558 |
Fixed Assets | 2012-06-30 | £ 627,558 |
Fixed Assets | 2011-06-30 | £ 638,115 |
Shareholder Funds | 2013-06-30 | £ 556,077 |
Shareholder Funds | 2012-06-30 | £ 526,427 |
Shareholder Funds | 2012-06-30 | £ 526,427 |
Shareholder Funds | 2011-06-30 | £ 516,720 |
Stocks Inventory | 2013-06-30 | £ 104,648 |
Stocks Inventory | 2012-06-30 | £ 98,588 |
Stocks Inventory | 2012-06-30 | £ 98,588 |
Stocks Inventory | 2011-06-30 | £ 79,982 |
Tangible Fixed Assets | 2013-06-30 | £ 614,102 |
Tangible Fixed Assets | 2012-06-30 | £ 624,527 |
Tangible Fixed Assets | 2012-06-30 | £ 624,527 |
Tangible Fixed Assets | 2011-06-30 | £ 629,432 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Repairs, Maintenance and Running Costs |
Shepway District Council | |
|
|
Shepway District Council | |
|
|
Shepway District Council | |
|
|
Kent County Council | |
|
Repairs, Maintenance and Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |