Background WavePink WaveYellow Wave

CROWLAND ASSOCIATES LTD (04627003)

CROWLAND ASSOCIATES LTD (04627003) is an active UK company. incorporated on 2 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CROWLAND ASSOCIATES LTD has been registered for 23 years. Current directors include GLUCK, Joseph, GLUCK, Leah.

Company Number
04627003
Status
active
Type
ltd
Incorporated
2 January 2003
Age
23 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLUCK, Joseph, GLUCK, Leah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWLAND ASSOCIATES LTD

CROWLAND ASSOCIATES LTD is an active company incorporated on 2 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CROWLAND ASSOCIATES LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04627003

LTD Company

Age

23 Years

Incorporated 2 January 2003

Size

N/A

Accounts

ARD: 6/1

Up to Date

4 days overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 31 December 2023 - 6 January 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GLUCK, Leah

Active
Finchley Road, LondonNW11 0PU
Secretary
Appointed 28 May 2008

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 25 Aug 2011

GLUCK, Leah

Active
Finchley Road, LondonNW11 0PU
Born February 1969
Director
Appointed 28 May 2008

GLUCK, Jonathan

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed 26 Feb 2003
Resigned 25 Aug 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Jan 2003
Resigned 25 Feb 2003

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 26 Feb 2003
Resigned 01 May 2008

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 26 Feb 2003
Resigned 28 May 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jan 2003
Resigned 25 Feb 2003

Persons with significant control

2

Jonathan Gluck

Active
New Burlington House, LondonNW11 0PU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Gluck

Active
New Burlington House, LondonNW11 0PU
Born May 1967

Nature of Control

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

Filing History

101

Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
4 January 2006
363aAnnual Return
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363aAnnual Return
Legacy
1 April 2003
88(2)R88(2)R
Legacy
14 March 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
88(2)R88(2)R
Legacy
5 March 2003
287Change of Registered Office
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Incorporation Company
2 January 2003
NEWINCIncorporation