Company NameCrown Property Partners Limited
DirectorNilesh Hasmukh Patel
Company StatusActive
Company Number09030221
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Nilesh Hasmukh Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Virginia Road
Thornton Heath
CR7 8EL

Location

Registered Address29 Virginia Road
Thornton Heath
Surrey
CR7 8EL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Nilesh Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

9 August 2022Delivered on: 10 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 hoyle road, london, SW17 0RS.
Outstanding
9 August 2022Delivered on: 10 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 cuthbert road, croydon, CR0 3RB.
Outstanding
28 June 2016Delivered on: 30 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 24 cuthbert road croydon CR0 3RB filed at the land registry under title number SGL661857.
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 17 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
3 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
3 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Registration of charge 090302210003, created on 28 June 2016 (31 pages)
30 June 2016Registration of charge 090302210003, created on 28 June 2016 (31 pages)
3 May 2016Registered office address changed from 355a Barking Road London E6 1LA to 29 Virginia Road Thornton Heath Surrey CR7 8EL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 355a Barking Road London E6 1LA to 29 Virginia Road Thornton Heath Surrey CR7 8EL on 3 May 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Registration of charge 090302210002, created on 25 January 2016 (42 pages)
26 January 2016Registration of charge 090302210002, created on 25 January 2016 (42 pages)
17 November 2015Registration of charge 090302210001, created on 4 November 2015 (40 pages)
17 November 2015Registration of charge 090302210001, created on 4 November 2015 (40 pages)
17 November 2015Registration of charge 090302210001, created on 4 November 2015 (40 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(24 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(24 pages)