Background WavePink WaveYellow Wave

CROWN PROPERTIES (SCARBOROUGH) LIMITED (03865410)

CROWN PROPERTIES (SCARBOROUGH) LIMITED (03865410) is an active UK company. incorporated on 26 October 1999. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWN PROPERTIES (SCARBOROUGH) LIMITED has been registered for 26 years. Current directors include LEDDEN, David Andrew, LEDDEN, Gerard Michael, LEDDEN, Patricia Bernadette.

Company Number
03865410
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Crown Garage, Scarborough, YO11 2BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEDDEN, David Andrew, LEDDEN, Gerard Michael, LEDDEN, Patricia Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PROPERTIES (SCARBOROUGH) LIMITED

CROWN PROPERTIES (SCARBOROUGH) LIMITED is an active company incorporated on 26 October 1999 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWN PROPERTIES (SCARBOROUGH) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03865410

LTD Company

Age

26 Years

Incorporated 26 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Crown Garage Back Albion Road Scarborough, YO11 2BT,

Timeline

36 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Nov 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 18
Director Left
May 18
Owner Exit
Oct 18
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Feb 19
Loan Cleared
Jul 20
Director Joined
Oct 22
Funding Round
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Capital Update
Jan 23
Director Left
Feb 23
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEDDEN, David Andrew

Active
Crown Garage, ScarboroughYO11 2BT
Born May 1967
Director
Appointed 04 Dec 2018

LEDDEN, Gerard Michael

Active
Back Albion Road, ScarboroughYO11 2BT
Born January 1970
Director
Appointed 10 Oct 2022

LEDDEN, Patricia Bernadette

Active
72 Weaponness, ScarboroughYO11 2JG
Born March 1937
Director
Appointed 26 Oct 1999

LEDDEN, Gary Joseph Patrick

Resigned
North Street, ScarboroughYO13 0RP
Secretary
Appointed 26 Oct 1999
Resigned 13 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 1999
Resigned 26 Oct 1999

LEDDEN, Alison

Resigned
Albion Road, ScarboroughYO11 2BT
Born December 1962
Director
Appointed 01 Nov 2014
Resigned 22 Feb 2019

LEDDEN, Gary Joseph Patrick

Resigned
North Street, ScarboroughYO13 0RP
Born April 1966
Director
Appointed 26 Oct 1999
Resigned 13 Apr 2018

LEDDEN, Joseph Patrick

Resigned
72 Weaponness, ScarboroughYO11 2JG
Born March 1938
Director
Appointed 26 Oct 1999
Resigned 26 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Back Albion Road, ScarboroughYO11 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Miss Jenna Ledden

Ceased
2 Wellington Place, LeedsLS1 4BZ
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 20 Dec 2022

Miss Tara Ledden

Ceased
2 Wellington Place, LeedsLS1 4BZ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 20 Dec 2022

Mr Gary Joseph Patrick Ledden

Ceased
North Street, ScarboroughYO13 0RP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

192

Change Sail Address Company With Old Address New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
25 June 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 September 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
9 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
9 January 2023
CAP-SSCAP-SS
Resolution
9 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Satisfy Charge Full
25 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Auditors Resignation Company
24 January 2013
AUDAUD
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Move Registers To Sail Company
23 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
88(2)R88(2)R
Legacy
8 November 1999
225Change of Accounting Reference Date
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
26 October 1999
NEWINCIncorporation