Thornton Heath
Surrey
CR7 8EL
Registered Address | 29 Virginia Road Thornton Heath Surrey CR7 8EL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6 at £1 | Crown Property Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 1, 210 bedford hill, london SW12 9HJ. Outstanding |
---|---|
12 October 2018 | Delivered on: 17 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 70A stapleton road, tooting london SW17 8AU. Outstanding |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 January 2018 | Delivered on: 23 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 98A coverton road, london, SW17 0QN. Outstanding |
23 January 2018 | Delivered on: 23 January 2018 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 8 December 2016 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: 147 mellish street, london t/no EGL221205. Outstanding |
1 April 2016 | Delivered on: 16 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 147 mellish street london t/no EGL221205. Outstanding |
18 April 2023 | Delivered on: 18 April 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 98A coverton road. London. SW17 0QN. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat A. 69 balham high road. London. SW12 9AP. Outstanding |
5 July 2022 | Delivered on: 6 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 69D balham high road. London. SW12 9AP. Outstanding |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Ward, Baillie Limited Classification: A registered charge Particulars: All that the leasehold property situated at and known as 69A balham high road london SW12 9AP to be registered with title absolute at the land registry. Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Ward, Baillie Limited Classification: A registered charge Particulars: All that the leasehold property situated at and known as 69D balham high road london SW12 9AP to be registered with title absolute at the land registry. Outstanding |
8 January 2021 | Delivered on: 8 January 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 69C balham high road, london SW12 9AP. Outstanding |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 69B balham high road, london SW12 9AP. Outstanding |
15 April 2020 | Delivered on: 24 April 2020 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1 & 2 147 mellish street london E14 8PJ registered under title number EGL221205, and a first fixed charge. For more details please refer to the instrument. Outstanding |
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 70A stapleton road, london, and a first fixed charge. For more details please refer to the instrument. Outstanding |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Ward, Baillie Limited Classification: A registered charge Particulars: Charge over the leasehold property known as 69C balham high road SW12 9AP. Outstanding |
17 December 2019 | Delivered on: 20 December 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 2, 70A stapleton road, SW17 8AU. Outstanding |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 1, 210 bedford hill, london SW12 9HJ. Outstanding |
23 September 2014 | Delivered on: 2 October 2014 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land & property at 147 mellish street, london E14 8PJ registered under title number egl 221205. Outstanding |
17 December 2019 | Delivered on: 17 December 2019 Satisfied on: 20 December 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 2, 70A stapleton road, london SW17 8AU. Fully Satisfied |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 January 2021 | Registration of charge 091485240017, created on 8 January 2021 (16 pages) |
15 December 2020 | Registration of charge 091485240016, created on 11 December 2020 (16 pages) |
12 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 April 2020 | Registration of charge 091485240015, created on 15 April 2020 (6 pages) |
25 March 2020 | Satisfaction of charge 091485240001 in full (1 page) |
25 March 2020 | Satisfaction of charge 091485240007 in full (1 page) |
25 March 2020 | Satisfaction of charge 091485240002 in full (1 page) |
25 March 2020 | Satisfaction of charge 091485240003 in full (1 page) |
31 December 2019 | Satisfaction of charge 091485240008 in full (1 page) |
30 December 2019 | Registration of charge 091485240014, created on 19 December 2019 (7 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Registration of charge 091485240013, created on 23 December 2019 (34 pages) |
20 December 2019 | Registration of charge 091485240012, created on 17 December 2019 (16 pages) |
20 December 2019 | Satisfaction of charge 091485240011 in full (1 page) |
17 December 2019 | Registration of charge 091485240011, created on 17 December 2019 (16 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Registration of charge 091485240010, created on 26 April 2019 (18 pages) |
3 May 2019 | Satisfaction of charge 091485240009 in full (1 page) |
29 April 2019 | Registration of charge 091485240009, created on 26 April 2019 (18 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Registration of charge 091485240008, created on 12 October 2018 (37 pages) |
26 September 2018 | Registration of charge 091485240007, created on 25 September 2018 (43 pages) |
27 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
23 January 2018 | Registration of charge 091485240006, created on 23 January 2018 (4 pages) |
23 January 2018 | Registration of charge 091485240005, created on 23 January 2018 (17 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Notification of Nilesh Hasmukh Patel as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Nilesh Hasmukh Patel as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
5 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 December 2016 | Registration of charge 091485240004, created on 30 November 2016
|
8 December 2016 | Registration of charge 091485240004, created on 30 November 2016
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 April 2016 | Registration of charge 091485240003, created on 1 April 2016 (40 pages) |
16 April 2016 | Registration of charge 091485240003, created on 1 April 2016 (40 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 March 2016 | Registration of charge 091485240002, created on 24 March 2016 (42 pages) |
24 March 2016 | Registration of charge 091485240002, created on 24 March 2016 (42 pages) |
25 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 October 2014 | Registration of charge 091485240001, created on 23 September 2014 (42 pages) |
2 October 2014 | Registration of charge 091485240001, created on 23 September 2014 (42 pages) |
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|