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

CROW WOOD ESTATES LIMITED

49 STATION ROAD, POLEGATE, BN26 6EA,
Company Registration Number
00536490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crow Wood Estates Ltd
CROW WOOD ESTATES LIMITED was founded on 1954-08-04 and has its registered office in Polegate. The organisation's status is listed as "Active - Proposal to Strike off". Crow Wood Estates 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
CROW WOOD ESTATES LIMITED
 
Legal Registered Office
49 STATION ROAD
POLEGATE
BN26 6EA
Other companies in L3
 
Filing Information
Company Number 00536490
Company ID Number 00536490
Date formed 1954-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 01:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROW WOOD ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALCHEMY ACCOUNTING LTD   AP GENERAL TAX LIMITED   BLENHEIM EXECUTIVES LTD   EARL MARTYN LIMITED   EUROCFO LTD   GAENOR MEDIA SERVICES LIMITED   LIGHTHUTT LIMITED   MPR BUSINESS SOLUTIONS LIMITED   PJRB LIMITED   PRB ACCOUNTING LIMITED   TARCOOLA MANAGEMENT SERVICES LIMITED   TPGIA UK 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 CROW WOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HAMILTON
Company Secretary 2013-05-10
DAVID CHARLES GLOBE
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA ABRAHAMSON
Director 1991-11-08 2014-11-19
JOHN STRANGE
Company Secretary 2006-11-30 2013-05-10
ABRAHAM DANIEL ABRAHAMSON
Company Secretary 1991-11-08 2006-11-06
ABRAHAM DANIEL ABRAHAMSON
Director 1991-11-08 2006-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES GLOBE GREENBANK DRIVE LIMITED Director 2015-02-05 CURRENT 2008-01-22 Active

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-07SOAS(A)Voluntary dissolution strike-off suspended
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-12DS01Application to strike the company off the register
2022-03-04PSC05Change of details for Womble Investments 3 Limited as a person with significant control on 2021-03-02
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2022-03-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11Change of details for Womble Investments 3 Limited as a person with significant control on 2022-02-11
2022-02-11PSC05Change of details for Womble Investments 3 Limited as a person with significant control on 2022-02-11
2022-02-08Director's details changed for Mr David Malcolm Kaye on 2022-02-08
2022-02-08CH01Director's details changed for Mr David Malcolm Kaye on 2022-02-08
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM One George Yard London EC3V 9DF England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM One George Yard London EC3V 9DF England
2020-12-22AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-04-01PSC02Notification of Womble Investments 3 Limited as a person with significant control on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O Mazars Llp 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GLOBE
2020-04-01TM02Termination of appointment of Richard Hamilton on 2020-04-01
2020-04-01AP01DIRECTOR APPOINTED MR DAVID KAYE
2020-04-01PSC07CESSATION OF DAVID CHARLES GLOBE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17AP01DIRECTOR APPOINTED MR COLIN MICHAEL LEWIS
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-15AR0113/11/15 ANNUAL RETURN FULL LIST
2016-10-13AP01DIRECTOR APPOINTED MR DAVID CHARLES GLOBE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ABRAHAMSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ABRAHAMSON
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
2013-06-27AP03Appointment of Judge Richard Hamilton as company secretary
2013-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STRANGE
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 1St Floor Tower Building 22 Water Street Liverpool Merseyside L3 1PQ
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0113/11/12 ANNUAL RETURN FULL LIST
2011-12-07AR0113/11/11 ANNUAL RETURN FULL LIST
2011-12-07CH01Director's details changed for Mrs Sonia Abrahamson on 2010-11-13
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0113/11/10 ANNUAL RETURN FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA ABRAHAMSON / 13/11/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN STRANGE / 13/11/2010
2010-02-15AR0113/11/09 FULL LIST
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12288aNEW SECRETARY APPOINTED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-10363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-20363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-13363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-11363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1996-11-22363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-01-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-16363sRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-04-07287REGISTERED OFFICE CHANGED ON 07/04/94 FROM: REGINA HOUSE, 1 VICTORIA STREET, LIVERPOOL 2
1994-02-14363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-18363sRETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS
1992-04-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-03363aRETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS
1991-11-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-03AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
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 CROW WOOD ESTATES 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 CROW WOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-01 Satisfied HSBC BANK PLC
MORTGAGE DEED. 1988-04-28 Outstanding HALIFAX BUILDING SOCIETY.
LEGAL CHARGE 1981-06-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-06-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-06-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30

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 CROW WOOD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CROW WOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROW WOOD ESTATES LIMITED
Trademarks
We have not found any records of CROW WOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROW WOOD ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CROW WOOD ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROW WOOD ESTATES 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 CROW WOOD ESTATES 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 CROW WOOD ESTATES 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.