Background WavePink WaveYellow Wave

CROWNGLEN LIMITED (04410653)

CROWNGLEN LIMITED (04410653) is an active UK company. incorporated on 8 April 2002. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWNGLEN LIMITED has been registered for 23 years. Current directors include SIMONS, Spencer Howard.

Company Number
04410653
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWNGLEN LIMITED

CROWNGLEN LIMITED is an active company incorporated on 8 April 2002 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWNGLEN LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04410653

LTD Company

Age

23 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

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

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 4 September 2017To: 25 February 2025
395 Hoe Street Walthamstow London E17 9AP
From: 8 April 2002To: 4 September 2017
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
Jul 18
Owner Exit
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSS, Larissa Pippa

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 10 Apr 2002

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 10 Apr 2002

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 08 Apr 2002
Resigned 10 Apr 2002

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 08 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2018

Mr Spencer Howard Simons

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2017
Ceased 25 Apr 2018

Mrs Emma Simons

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
287Change of Registered Office
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation