Background WavePink WaveYellow Wave

CROWN RESIDENTIAL LTD (07520393)

CROWN RESIDENTIAL LTD (07520393) is an active UK company. incorporated on 8 February 2011. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CROWN RESIDENTIAL LTD has been registered for 15 years. Current directors include DAVIS, Robert Alan.

Company Number
07520393
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIS, Robert Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN RESIDENTIAL LTD

CROWN RESIDENTIAL LTD is an active company incorporated on 8 February 2011 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CROWN RESIDENTIAL LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07520393

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 12 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 8 February 2011To: 12 October 2022
Timeline

9 key events • 2011 - 2015

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Company Founded
Feb 11
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAVIS, Robert Alan

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1968
Director
Appointed 01 Apr 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 08 Feb 2011
Resigned 08 Feb 2011

DAVIS, Robert Alan

Resigned
Cambridge Road, BromleyBR1 4EA
Born August 1968
Director
Appointed 08 Feb 2011
Resigned 07 Jan 2014

DAVIS, Victoria

Resigned
27 Cambridge Park, LondonE11 2PU
Born October 1974
Director
Appointed 07 Jan 2014
Resigned 01 Apr 2014

DAVIS, Victoria

Resigned
Cambridge Road, BromleyBR1 4EA
Born October 1974
Director
Appointed 08 Feb 2011
Resigned 01 Mar 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

Persons with significant control

1

Mr Robert Alan Davis

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1968

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Incorporation Company
8 February 2011
NEWINCIncorporation