Company NameCrow Property Ltd
DirectorMatthew David Sloan
Company StatusActive
Company Number01537402
CategoryPrivate Limited Company
Incorporation Date7 January 1981(43 years, 4 months ago)
Previous NameCrow Property (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew David Sloan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(36 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 London Road
Grays
Essex
RM20 4AD
Director NameMr Peter John Hales
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years, 6 months after company formation)
Appointment Duration23 years, 12 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claydens Farm Cottages
South Hanningfield
Essex
CM3 8HN
Director NameMr David John Sloan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBrtitsh
StatusResigned
Appointed18 July 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 215 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Secretary NameMr David John Sloan
NationalityBrtitsh
StatusResigned
Appointed18 July 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 215 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP

Location

Registered Address531 London Road
Grays
Essex
RM20 4AD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Crow Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£384,195
Cash£4,144
Current Liabilities£7,652

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

7 January 2019Delivered on: 18 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 531-533 london road, grays, essex title no. EX196221.
Outstanding
18 December 2018Delivered on: 31 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 July 1990Delivered on: 6 August 1990
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 west road westcliff on sea essex t/n ex 183414.
Fully Satisfied
23 January 1985Delivered on: 31 January 1985
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351, london road, grays, essex t/n ex 293139.
Fully Satisfied
14 February 1984Delivered on: 24 February 1984
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 349, london road, grays , essex.
Fully Satisfied
25 May 1983Delivered on: 15 June 1983
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 park lane hornchurch essex.
Fully Satisfied
4 January 1983Delivered on: 25 January 1983
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 colney road dartford kent & land of rear of 141 and 143 colney road dartford kent. Title no k 227989.
Fully Satisfied

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 January 2019Registration of charge 015374020007, created on 7 January 2019 (32 pages)
31 December 2018Registration of charge 015374020006, created on 18 December 2018 (61 pages)
19 September 2018Amended total exemption full accounts made up to 31 March 2016 (8 pages)
19 September 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Director's details changed for Mr Mathew David Sloan on 19 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Mathew David Sloan on 19 November 2017 (2 pages)
20 July 2017Termination of appointment of David John Sloan as a director on 1 January 2017 (1 page)
20 July 2017Appointment of Mr Mathew David Sloan as a director on 1 January 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of David John Sloan as a director on 1 January 2017 (1 page)
20 July 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
20 July 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
20 July 2017Appointment of Mr Mathew David Sloan as a director on 1 January 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 April 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 4 in full (1 page)
31 July 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Satisfaction of charge 4 in full (1 page)
31 July 2015Satisfaction of charge 5 in full (1 page)
31 July 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Satisfaction of charge 5 in full (1 page)
31 July 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
24 July 2015Termination of appointment of Peter John Hales as a director on 10 July 2015 (2 pages)
24 July 2015Termination of appointment of Peter John Hales as a director on 10 July 2015 (2 pages)
22 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
16 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
30 June 2014Company name changed crow property (holdings) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
30 June 2014Company name changed crow property (holdings) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
30 June 2014Change of name notice (2 pages)
30 June 2014Change of name notice (2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(7 pages)
30 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Peter John Hales on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Peter John Hales on 30 June 2010 (2 pages)
11 September 2009Return made up to 16/07/09; full list of members (5 pages)
11 September 2009Return made up to 16/07/09; full list of members (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 16/07/08; full list of members (5 pages)
24 July 2008Return made up to 16/07/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Return made up to 16/07/07; full list of members (4 pages)
7 September 2007Return made up to 16/07/07; full list of members (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 16/07/06; full list of members (4 pages)
30 August 2006Return made up to 16/07/06; full list of members (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 July 2002Return made up to 16/07/02; full list of members (7 pages)
9 October 2001Return made up to 16/07/01; full list of members (7 pages)
9 October 2001Return made up to 16/07/01; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000£ nc 100/200 21/07/00 (1 page)
10 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 2000£ nc 100/200 21/07/00 (1 page)
10 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 2000Return made up to 16/07/00; full list of members (6 pages)
10 August 2000Ad 21/07/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
10 August 2000Ad 21/07/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
10 August 2000Return made up to 16/07/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
10 July 2000Registered office changed on 10/07/00 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
11 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
17 August 1999Return made up to 16/07/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 16/07/98; full list of members (6 pages)
4 August 1998Return made up to 16/07/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Registered office changed on 18/11/97 from: 531-533 london road grays essex RM16 1AD (1 page)
18 November 1997Registered office changed on 18/11/97 from: 531-533 london road grays essex RM16 1AD (1 page)
29 September 1997Return made up to 16/07/97; no change of members (4 pages)
29 September 1997Return made up to 16/07/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 16/07/96; no change of members (4 pages)
17 September 1996Return made up to 16/07/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 16/07/95; full list of members (6 pages)
9 August 1995Return made up to 16/07/95; full list of members (6 pages)