General information

Name:

Crownmead Homes Limited

Office Address:

Warwick House Fireball Hill SL5 9PJ Sunningdale

Number: 03801245

Incorporation date: 1999-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crownmead Homes Ltd can be gotten hold of in Warwick House, Fireball Hill in Sunningdale. The company's zip code is SL5 9PJ. Crownmead Homes has existed on the British market for the last 25 years. The company's registered no. is 03801245. Although currently it is operating under the name of Crownmead Homes Ltd, it was not always so. The company was known as Recess Options until September 3, 2003, at which point the company name got changed to Saxby Homes. The definitive transformation took place on January 16, 2013. The firm's classified under the NACE and SIC code 41202 - Construction of domestic buildings. The latest accounts were submitted for the period up to 30th June 2022 and the most recent confirmation statement was submitted on 19th March 2023.

The data at our disposal detailing this particular enterprise's members implies the existence of two directors: Alison C. and Paul C. who assumed their respective positions on June 1, 2012 and July 7, 1999. In order to provide support to the directors, the firm has been utilizing the expertise of Alison C. as a secretary since 1999.

  • Previous company's names
  • Crownmead Homes Ltd 2013-01-16
  • Saxby Homes Ltd 2003-09-03
  • Recess Options Limited 1999-07-06

Financial data based on annual reports

Company staff

Alison C.

Role: Director

Appointed: 01 June 2012

Latest update: 8 April 2024

Alison C.

Role: Secretary

Appointed: 07 July 1999

Latest update: 8 April 2024

Paul C.

Role: Director

Appointed: 07 July 1999

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Frimley House 35 High Street Frimley

Post code:

GU16 7JQ

City / Town:

Camberley

Accountant/Auditor,
2016

Name:

Elsburys Ltd

Address:

Suite 2 1 Kings Road

Post code:

RG45 7BF

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
24
Company Age

Closest Companies - by postcode