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

CROWNVILLA PROPERTIES LIMITED

111 OSMASTON ROAD, BIRMINGHAM, B17 0TH,
Company Registration Number
03842726
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crownvilla Properties Ltd
CROWNVILLA PROPERTIES LIMITED was founded on 1999-09-16 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Crownvilla Properties Limited is a Private Limited Company registered in ENGLAND 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
CROWNVILLA PROPERTIES LIMITED
 
Legal Registered Office
111 OSMASTON ROAD
BIRMINGHAM
B17 0TH
Other companies in DE23
 
Filing Information
Company Number 03842726
Company ID Number 03842726
Date formed 1999-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-17 12:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNVILLA PROPERTIES 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 CROWNVILLA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED AHMAD BUTT
Company Secretary 2014-03-16
MOHAMMED AHMAD BUTT
Director 2013-05-29
SHAZIA BUTT
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHAZIA JAWED BUTT
Director 2014-03-16 2014-04-05
JAWED AZMAT BUTT
Company Secretary 2001-07-23 2014-03-16
FARAH JAWED BUTT
Director 2002-06-26 2014-03-16
JAWED AZMAT BUTT
Director 2000-02-18 2014-03-16
MOHAMMAD NASEEM ATTA
Director 2001-10-07 2002-06-26
FARAH JAWED BUTT
Company Secretary 2000-02-18 2001-07-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-16 2000-02-18
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-16 2000-02-18

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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-02-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-30PSC07CESSATION OF MOHAMMED AHMAD BUTT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZIA BUTT
2019-08-11CH01Director's details changed for Mohammed Ahmad Butt on 2019-08-11
2019-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED AHMAD BUTT on 2019-08-11
2019-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/19 FROM 258 Quinton Road Birmingham B17 0RG England
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED AHMAD BUTT on 2019-02-22
2019-03-06CH01Director's details changed for Mohammed Ahmad Butt on 2019-02-22
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/19 FROM 9 Breedon Hill Road Derby Derbyshire DE23 6th
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-26AR0116/09/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-28AR0116/09/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MISS SHAZIA BUTT
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-28CH01Director's details changed for Mohammed Ahmad Butt on 2014-04-28
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHAMMED AHMAD BUTT on 2014-04-28
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 12 Glen Park Close Chellaston Derby DE73 5NT
2014-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAZIA BUTT
2014-03-16AP03SECRETARY APPOINTED MR MOHAMMED AHMAD BUTT
2014-03-16TM02APPOINTMENT TERMINATED, SECRETARY JAWED BUTT
2014-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAWED BUTT
2014-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FARAH BUTT
2014-03-16AP01DIRECTOR APPOINTED MISS SHAZIA JAWED BUTT
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-28AR0116/09/13 FULL LIST
2013-07-22AP01DIRECTOR APPOINTED MOHAMMED AHMAD BUTT
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AR0116/09/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AR0116/09/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-10AR0116/09/10 FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAWED AZMAT BUTT / 16/09/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FARAH JAWED BUTT / 16/09/2010
2009-10-27AR0116/09/09 FULL LIST
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 12 GLEN PARK CLOSE CHELLASTON DERBY DE73 1NT
2004-09-23363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-03-2788(2)RAD 19/03/03--------- £ SI 998@1=998 £ IC 2/1000
2002-11-08363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-02363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-14288aNEW SECRETARY APPOINTED
2001-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 18/01/01
2000-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/00
2000-10-16363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-09395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 73 QUADRANT ROAD THORNTON HEATH SURREY CR7 7DB
Industry Information
SIC/NAIC Codes
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
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CROWNVILLA PROPERTIES 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 CROWNVILLA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-10-09 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2007-04-04 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2006-05-05 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-09-09 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE AND GENERAL CHARGE 2000-04-13 Satisfied FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 CROWNVILLA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CROWNVILLA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNVILLA PROPERTIES LIMITED
Trademarks
We have not found any records of CROWNVILLA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNVILLA PROPERTIES 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 (68100 - Buying and selling of own real estate) as CROWNVILLA PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROWNVILLA PROPERTIES 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 CROWNVILLA PROPERTIES 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 CROWNVILLA PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3