Background WavePink WaveYellow Wave

CROWOOD PROPERTY LIMITED (03345956)

CROWOOD PROPERTY LIMITED (03345956) is an active UK company. incorporated on 7 April 1997. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROWOOD PROPERTY LIMITED has been registered for 28 years. Current directors include COLEMAN, Mark Andrew, LORD, Andrew Stephen, NORRIS, Adam John.

Company Number
03345956
Status
active
Type
ltd
Incorporated
7 April 1997
Age
28 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLEMAN, Mark Andrew, LORD, Andrew Stephen, NORRIS, Adam John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWOOD PROPERTY LIMITED

CROWOOD PROPERTY LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROWOOD PROPERTY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03345956

LTD Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TEMPLECO 352 LIMITED
From: 7 April 1997To: 2 June 1997
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 15 March 2023To: 31 January 2025
270 Bath Road Slough Berkshire SL1 4DX United Kingdom
From: 19 November 2021To: 15 March 2023
Stanley House Bramble Road Swindon Wilts SN2 8ER
From: 7 April 1997To: 19 November 2021
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Nov 11
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Apr 25
Director Left
Jun 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 22 Jul 2022

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

LORD, Andrew Stephen

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born December 1972
Director
Appointed 01 Nov 2016

NORRIS, Adam John

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1965
Director
Appointed 21 Jul 2023

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Secretary
Appointed 20 Sept 1999
Resigned 29 Jul 2004

COSTELLO, Steven John

Resigned
3 Europa View, SheffieldS9 1XH
Secretary
Appointed 31 Oct 2013
Resigned 22 Jul 2022

HAYHURST, Fred

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 01 Mar 2010
Resigned 31 Oct 2013

HENDERSON, Alex

Resigned
8 Pulteney Avenue, BathBA2 4HH
Secretary
Appointed 29 Jul 2004
Resigned 17 Oct 2008

MACINNES, Colin David

Resigned
The Well Cottage, CholseyOX10 9HQ
Secretary
Appointed 29 May 1997
Resigned 20 Sept 1999

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 29 May 1997

ADALJA, Rishabh, Mr.

Resigned
Bath Road, SloughSL1 4DX
Born February 1985
Director
Appointed 01 Mar 2022
Resigned 30 Jun 2023

BULLEY, Colin Anthony

Resigned
Coombe End Ham Road, SwindonSN4 0HH
Born November 1944
Director
Appointed 29 May 1997
Resigned 22 Jun 1999

COGZELL, Matthew James

Resigned
Stanley House, SwindonSN2 8ER
Born June 1975
Director
Appointed 01 Sept 2011
Resigned 28 Feb 2014

COOKE, George

Resigned
Linwood 6 Lower Linden Road, ClevedonBS21 7SU
Born March 1947
Director
Appointed 29 May 1997
Resigned 31 Jan 1999

COWLEY, John Mitchell

Resigned
Stanley House, SwindonSN2 8ER
Born May 1973
Director
Appointed 01 Sept 2011
Resigned 08 Jan 2015

GINNEVER, Bruce Quentin

Resigned
Stanley House, SwindonSN2 8ER
Born September 1956
Director
Appointed 31 Jan 1999
Resigned 24 Jul 2014

HELAS, John Peter

Resigned
Stanley House, Swindon, WiltshireSN2 8ER
Born May 1968
Director
Appointed 01 Nov 2016
Resigned 31 Jul 2017

HERZOG, Corinne

Resigned
15 Avenue Wansart, BrusselsFOREIGN
Born August 1958
Director
Appointed 19 Oct 2007
Resigned 21 Feb 2008

KENNEDY, Shaun William

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1976
Director
Appointed 01 Feb 2023
Resigned 24 Jun 2025

MERRIFIELD, Stephanie Irene

Resigned
Bath Road, SloughSL1 4DX
Born May 1978
Director
Appointed 31 Jul 2017
Resigned 01 Mar 2022

SMILEY, Mark Richard

Resigned
Europa Court, SheffieldS9 1XE
Born August 1977
Director
Appointed 08 Jan 2015
Resigned 31 Oct 2016

SOOD, Amit Kumar

Resigned
Stanley House, SwindonSN2 8ER
Born March 1978
Director
Appointed 18 Oct 2010
Resigned 31 Oct 2016

STUBBS, Susan

Resigned
Stanley House, SwindonSN2 8ER
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

TRIPP, John Casey

Resigned
Stanley House, SwindonSN2 8ER
Born January 1962
Director
Appointed 21 Feb 2008
Resigned 01 Sept 2011

WHEELER, Helen Teresa

Resigned
Bath Road, SloughSL1 4DX
Born July 1967
Director
Appointed 01 Mar 2022
Resigned 01 May 2025

WILD, Alan

Resigned
Kerry Cottage, MinetySN16 9QU
Born November 1949
Director
Appointed 22 Jun 1999
Resigned 11 Jul 2000

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 07 Apr 1997
Resigned 29 May 1997

Persons with significant control

1

70, Box 12307, Se-102 28, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 February 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2022
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Resolution
1 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Move Registers To Registered Office Company
20 June 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 1999
AAAnnual Accounts
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
27 May 1998
363aAnnual Return
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Legacy
6 June 1997
225Change of Accounting Reference Date
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 1997
NEWINCIncorporation