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

CROWNLEA SERVICES LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
03602487
Private Limited Company
Active

Company Overview

About Crownlea Services Ltd
CROWNLEA SERVICES LIMITED was founded on 1998-07-22 and has its registered office in London. The organisation's status is listed as "Active". Crownlea Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROWNLEA SERVICES LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE 3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Previous Names
BLOK 'N' MESH SERVICES LIMITED27/10/2021
SECOND SIGHT (SECURITY) LIMITED01/02/2018
Filing Information
Company Number 03602487
Company ID Number 03602487
Date formed 1998-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 31/05/2016
Return next due 19/08/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 16:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNLEA SERVICES 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 CROWNLEA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARIA PAYNE
Company Secretary 2009-05-06
LAURENCE DAVID PAYNE
Director 1998-07-22
MARIA PAYNE
Director 2016-01-01
JAMES ANDREW SOLESBURY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENTON
Company Secretary 1998-07-22 2016-01-01
ALAN BENTON
Director 1998-07-22 2016-01-01
HOWARD THOMAS
Nominated Secretary 1998-07-22 1998-07-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-07-22 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Company Secretary 2009-05-06 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Company Secretary 2009-05-06 CURRENT 2002-11-25 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Company Secretary 2009-05-06 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE FALL GUARD UK LIMITED Director 2004-09-09 CURRENT 2004-03-15 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH IRELAND LIMITED Director 1993-09-02 CURRENT 1993-09-02 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
LAURENCE DAVID PAYNE BILAMAN LIMITED Director 1991-05-10 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2016-01-01 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Director 2016-01-01 CURRENT 2002-11-25 Active
MARIA PAYNE FALL GUARD UK LIMITED Director 2016-01-01 CURRENT 2004-03-15 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2016-01-01 CURRENT 2002-04-11 Active
MARIA PAYNE TENDERING ESTATES LIMITED Director 2016-01-01 CURRENT 2010-08-24 Active - Proposal to Strike off
MARIA PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
MARIA PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JAMES ANDREW SOLESBURY JAMO INVESTMENTS 2022 LIMITED Director 2017-05-01 CURRENT 2014-03-13 Active
JAMES ANDREW SOLESBURY FALL GUARD UK LIMITED Director 2016-12-01 CURRENT 2004-03-15 Active
JAMES ANDREW SOLESBURY CROWNLEA HIRE AND SALES LIMITED Director 2016-01-01 CURRENT 1974-04-30 Active
JAMES ANDREW SOLESBURY SECURAFENCE LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY TIGER SUPPLIES LIMITED Director 2016-01-01 CURRENT 2002-09-11 Active
JAMES ANDREW SOLESBURY BLOK 'N' MESH IRELAND LIMITED Director 2016-01-01 CURRENT 1993-09-02 Active
JAMES ANDREW SOLESBURY PROTECTA SCREEN LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY E M F SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2002-07-05 Active
JAMES ANDREW SOLESBURY BLOK 'N' MESH UK LIMITED Director 2016-01-01 CURRENT 2002-10-08 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
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-27CERTNMCompany name changed blok 'n' mesh services LIMITED\certificate issued on 27/10/21
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SOLESBURY
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Mr James Andrew Solesbury on 2021-05-15
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-01CH01Director's details changed for Mr James Andrew Solesbury on 2021-02-01
2020-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED SECOND SIGHT (SECURITY) LIMITED CERTIFICATE ISSUED ON 01/02/18
2017-09-11AP01DIRECTOR APPOINTED MR JAMES ANDREW SOLESBURY
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Leytonstone House Leystone London E11 1GA
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-11AP01DIRECTOR APPOINTED MRS MARIA PAYNE
2016-01-11TM02Termination of appointment of Alan Benton on 2016-01-01
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/06/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/06/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/06/2015
2015-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA PAYNE / 01/06/2015
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-07-24AR0122/07/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-07-30AR0122/07/12 FULL LIST
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-27AR0122/07/11 FULL LIST
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-28AR0122/07/10 NO CHANGES
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-14363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-22288aSECRETARY APPOINTED MARIA PAYNE
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SUTIE D, THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD ESSEX E4 6AB
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-30363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-09363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-03363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-18363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-28363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-07363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-06363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-08-05225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-08-03288bSECRETARY RESIGNED
1998-08-03288bDIRECTOR RESIGNED
1998-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CROWNLEA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CROWNLEA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNLEA SERVICES LIMITED
Trademarks
We have not found any records of CROWNLEA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNLEA SERVICES 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 (82110 - Combined office administrative service activities) as CROWNLEA SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CROWNLEA SERVICES 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 CROWNLEA SERVICES 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 CROWNLEA SERVICES 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.