Company NameCrown Country Homes Ltd
DirectorDaniel Hugh Owens
Company StatusActive
Company Number03531880
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Hugh Owens
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrown View Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YP
Secretary NameBarbara Owens
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCrown View Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01268 289802
Telephone regionBasildon

Location

Registered Address124/126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barbara Owens
50.00%
Ordinary
1 at £1Daniel Owens
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,249
Cash£20,479
Current Liabilities£126,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

25 October 2005Delivered on: 29 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 22 lambeth road,leigh on sea,essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 October 2004Delivered on: 28 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plots 1 & 2, 94 thornton park drive, leigh on sea, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clandon kingsley road hutton essex t/n EX686221.
Outstanding
20 June 2002Delivered on: 25 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at public hall jersey gardens wickford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 October 2000Delivered on: 13 October 2000
Persons entitled: Hsbc 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: 31 ozonia avenue wickford essex.
Outstanding
16 April 1999Delivered on: 19 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 gifford road benfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 May 1998Delivered on: 5 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 124/126 Church Hill Loughton Essex IG10 1LH on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 124/126 Church Hill Loughton Essex IG10 1LH on 30 June 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Director's details changed for Daniel Hugh Owens on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Daniel Hugh Owens on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
3 April 2007Return made up to 20/03/07; full list of members (6 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
24 March 2006Return made up to 20/03/06; full list of members (6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 March 2005Return made up to 20/03/05; full list of members (6 pages)
11 March 2005Return made up to 20/03/05; full list of members (6 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 March 2004Return made up to 20/03/04; full list of members (6 pages)
16 March 2004Return made up to 20/03/04; full list of members (6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
19 March 2003Return made up to 20/03/03; full list of members (6 pages)
19 March 2003Return made up to 20/03/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 March 2001Return made up to 20/03/01; full list of members (6 pages)
20 March 2001Return made up to 20/03/01; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000Full accounts made up to 31 March 2000 (11 pages)
9 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Return made up to 20/03/00; full list of members (6 pages)
22 March 2000Return made up to 20/03/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 20/03/99; full list of members (6 pages)
14 April 1999Return made up to 20/03/99; full list of members (6 pages)
13 May 1998Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 1998Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 March 1998Incorporation (12 pages)
20 March 1998Incorporation (12 pages)