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

CROWNSTYLE DEVELOPMENTS LIMITED

136 Kensington Church Street, London, W8 4BH,
Company Registration Number
03032206
Private Limited Company
Active

Company Overview

About Crownstyle Developments Ltd
CROWNSTYLE DEVELOPMENTS LIMITED was founded on 1995-03-13 and has its registered office in . The organisation's status is listed as "Active". Crownstyle Developments Limited is a Private Limited Company registered in 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
CROWNSTYLE DEVELOPMENTS LIMITED
 
Legal Registered Office
136 Kensington Church Street
London
W8 4BH
Other companies in W8
 
Filing Information
Company Number 03032206
Company ID Number 03032206
Date formed 1995-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-22
Latest return 2023-03-13
Return next due 2024-03-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 11:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNSTYLE DEVELOPMENTS 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 CROWNSTYLE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASBIR SINGH BATH
Director 2013-12-05
MARK EILIOT RUBIN
Director 1997-07-28
JOHN TYLER SIEGEL
Director 2014-04-30
NICHOLAS CHARLES HYDE VILLIERS
Director 1996-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
INTERCOURT LIMITED
Company Secretary 2005-12-25 2017-12-12
ELEANOR TEICHNER
Director 1995-03-17 2013-04-30
ANTONY MEAD MERCK
Director 1998-01-22 2006-10-27
DAVID CONNOP HAINES
Company Secretary 1995-03-17 2005-12-25
HERBERT CHRISTOPHER ANDREAE
Director 1997-09-29 2003-11-03
SUZANNE SHNEIER
Director 1996-11-27 2003-10-10
JOHN TYLER SIEGEL
Director 1998-01-22 2002-04-29
MAURICE DAVID TEICHNER
Director 1995-03-17 2000-02-15
TIMOTHY JOHN EDWARD TOLLEMACHE
Director 1997-07-28 1999-10-14
ALBANY TRUSTEE COMPANY LTD
Director 1996-11-27 1997-09-29
MARY HUIZINGA
Director 1997-04-08 1997-09-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-03-13 1995-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 1995-03-13 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBIR SINGH BATH BATH & BATH INVESTMENTS LIMITED Director 2012-04-20 CURRENT 2012-01-06 Active
JASBIR SINGH BATH BRIMSTONE INVESTMENTS LIMITED Director 2012-02-14 CURRENT 2012-01-18 Active
JASBIR SINGH BATH CHERRY HILL LIMITED Director 2011-01-21 CURRENT 2010-11-26 Active
JASBIR SINGH BATH TOWER COURT LIMITED Director 2010-12-10 CURRENT 2010-11-26 Active
JASBIR SINGH BATH BATH & BATH LIMITED Director 1994-12-13 CURRENT 1994-12-09 Active
JASBIR SINGH BATH BATH & BATH PROPERTIES LIMITED Director 1990-12-31 CURRENT 1966-02-21 Active
MARK EILIOT RUBIN DEBOX LIMITED Director 2014-10-24 CURRENT 2013-12-20 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
2024-03-22Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK EILIOT RUBIN
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-04-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13TM02Termination of appointment of Intercourt Limited on 2017-12-12
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-27AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-09AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05AP01DIRECTOR APPOINTED MR JOHN TYLER SIEGEL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-28AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED JASBIR SINGH BATH
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR TEICHNER
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AR0113/03/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-28AR0113/03/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-16AR0113/03/11 ANNUAL RETURN FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0113/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR TEICHNER / 13/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES HYDE VILLIERS / 13/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EILIOT RUBIN / 13/03/2010
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERCOURT LIMITED / 13/03/2010
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / KINTERCOURT LIMITED / 17/03/2009
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288bDIRECTOR RESIGNED
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: C/O LANGLEY - TAYLOR 1 KINGSWAY LONDON WC2B 6XF
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-20288bSECRETARY RESIGNED
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-03363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-03-27363(288)DIRECTOR RESIGNED
2004-03-27363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 13/03/01; NO CHANGE OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07288bDIRECTOR RESIGNED
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-10363(288)DIRECTOR RESIGNED
2000-03-10363sRETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS
1999-10-28288bDIRECTOR RESIGNED
1999-03-15363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-25363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-04-28288bDIRECTOR RESIGNED
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-2688(2)RAD 20/05/97--------- £ SI 7@1=7 £ IC 6/13
1997-10-30288bDIRECTOR RESIGNED
1997-10-03288aNEW DIRECTOR APPOINTED
1997-08-28288aNEW DIRECTOR APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-03-17363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-01-21288aNEW DIRECTOR APPOINTED
1996-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CROWNSTYLE DEVELOPMENTS 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 CROWNSTYLE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWNSTYLE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-03-31

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 CROWNSTYLE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CROWNSTYLE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNSTYLE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CROWNSTYLE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNSTYLE DEVELOPMENTS 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 (98000 - Residents property management) as CROWNSTYLE DEVELOPMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CROWNSTYLE DEVELOPMENTS 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 CROWNSTYLE DEVELOPMENTS 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 CROWNSTYLE DEVELOPMENTS 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.