General information

Name:

Crowndale Ltd

Office Address:

6 Maldives Terrace Bletchley MK3 5GT Milton Keynes

Number: 02397070

Incorporation date: 1989-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crowndale came into being in 1989 as a company enlisted under no 02397070, located at MK3 5GT Milton Keynes at 6 Maldives Terrace. This firm has been in business for 35 years and its official state is active. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Crowndale Ltd filed its latest accounts for the period up to 2022-09-30. The company's latest annual confirmation statement was filed on 2022-12-17.

The following firm owes its accomplishments and unending improvement to exactly three directors, namely Richard K., Paul K. and William K., who have been controlling it for 11 years. Furthermore, the director's duties are supported by a secretary - Colin F., who was chosen by the firm thirty three years ago.

William K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard K.

Role: Director

Appointed: 16 January 2013

Latest update: 21 January 2024

Paul K.

Role: Director

Appointed: 06 November 2006

Latest update: 21 January 2024

Colin F.

Role: Secretary

Appointed: 17 December 1991

Latest update: 21 January 2024

William K.

Role: Director

Appointed: 17 December 1991

Latest update: 21 January 2024

People with significant control

William K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Clifford House 37-39 Simpson Road. Fenny Stratford

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2013

Address:

Clifford House 37-39 Simpson Road. Fenny Stratford

Post code:

MK1 1BA

City / Town:

Milton Keynes

HQ address,
2014

Address:

16 Mursley Road Little Horwood

Post code:

MK17 0PG

City / Town:

Milton Keynes

HQ address,
2015

Address:

16 Mursley Road Little Horwood

Post code:

MK17 0PG

City / Town:

Milton Keynes

Accountant/Auditor,
2012 - 2015

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 70100 : Activities of head offices
34
Company Age