Company NameCrown Estates & Property Management Ltd
DirectorSalim Hasham Virani
Company StatusActive
Company Number04690309
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Salim Hasham Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(1 month after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Fauzia Virani
NationalityBritish
StatusCurrent
Appointed10 April 2003(1 month after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameKhalid Virani
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleExecutive
Correspondence AddressThe Crown Hotel
Times Square
Longton Stoke On Trent
Staffordshire
ST3 1HD
Director NameMrs Fauzia Virani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 17 February 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 87097939
Telephone regionLondon

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Crown Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,130
Cash£256
Current Liabilities£202,678

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

31 July 2015Delivered on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Director's details changed for Mrs Fauzia Virani on 15 February 2016 (2 pages)
27 March 2017Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages)
27 March 2017Director's details changed for Mrs Fauzia Virani on 15 February 2016 (2 pages)
27 March 2017Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages)
24 March 2017Secretary's details changed for Mrs Fauzia Virani on 15 February 2016 (1 page)
24 March 2017Secretary's details changed for Mrs Fauzia Virani on 15 February 2016 (1 page)
10 March 2017Termination of appointment of Fauzia Virani as a director on 17 February 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Termination of appointment of Fauzia Virani as a director on 17 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
17 August 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Registration of charge 046903090002, created on 31 July 2015 (42 pages)
6 August 2015Registration of charge 046903090002, created on 31 July 2015 (42 pages)
31 July 2015Registration of charge 046903090001, created on 31 July 2015 (42 pages)
31 July 2015Registration of charge 046903090001, created on 31 July 2015 (42 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 07/03/09; full list of members (3 pages)
29 May 2009Return made up to 07/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 07/03/08; full list of members (3 pages)
17 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Amended accounts made up to 31 March 2006 (5 pages)
25 June 2007Amended accounts made up to 31 March 2006 (5 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Return made up to 07/03/05; full list of members (7 pages)
4 March 2005Return made up to 07/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page)
20 January 2005Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
9 January 2004Company name changed crystral mountain properties lim ited\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed crystral mountain properties lim ited\certificate issued on 09/01/04 (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
15 May 2003Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
15 May 2003Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Secretary resigned (2 pages)
11 April 2003Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 April 2003Secretary resigned (2 pages)
11 April 2003Director resigned (2 pages)
11 April 2003Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 April 2003Director resigned (2 pages)
7 March 2003Incorporation (14 pages)
7 March 2003Incorporation (14 pages)