Crowntree Developments Limited

General information

Name:

Crowntree Developments Ltd

Office Address:

3 Tooting Bec Gardens Streatham SW16 1QY London

Number: 04383382

Incorporation date: 2002-02-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crowntree Developments Limited could be contacted at 3 Tooting Bec Gardens, Streatham in London. The firm postal code is SW16 1QY. Crowntree Developments has been actively competing in this business since it was established on 2002-02-27. The firm registration number is 04383382. The firm's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 28th February 2022 is the last time company accounts were reported.

Timir A. and Subir P. are registered as the company's directors and have been doing everything they can to help the company since June 2006. In order to provide support to the directors, the abovementioned business has been using the skills of Timir A. as a secretary since 2006.

Subir P. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Timir A.

Role: Director

Appointed: 02 June 2006

Latest update: 20 January 2024

Timir A.

Role: Secretary

Appointed: 02 June 2006

Latest update: 20 January 2024

Subir P.

Role: Director

Appointed: 04 March 2002

Latest update: 20 January 2024

People with significant control

Subir P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 14 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 2 Station Approach Stoneleigh Epsom KT19 0QZ. Change occurred on Wednesday 8th November 2023. Company's previous address: 3 Tooting Bec Gardens Streatham London SW16 1QY. (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies