Background WavePink WaveYellow Wave

CROWNCHOICE PROPERTIES LTD (07659990)

CROWNCHOICE PROPERTIES LTD (07659990) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CROWNCHOICE PROPERTIES LTD has been registered for 14 years. Current directors include KUNDRA, Amit Kumar.

Company Number
07659990
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Luxe Pfs 72b George Lane, London, E18 1JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUNDRA, Amit Kumar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWNCHOICE PROPERTIES LTD

CROWNCHOICE PROPERTIES LTD is an active company incorporated on 7 June 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CROWNCHOICE PROPERTIES LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07659990

LTD Company

Age

14 Years

Incorporated 7 June 2011

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 30 December 2025 (4 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Luxe Pfs 72b George Lane South Woodford London, E18 1JJ,

Previous Addresses

2Nd Floor 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 7 June 2011To: 9 July 2013
Timeline

30 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Feb 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Aug 15
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Mar 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KUNDRA, Amit Kumar

Active
72b George Lane, LondonE18 1JJ
Born June 1980
Director
Appointed 01 Jul 2013

ALAHI, Ghulam Asghar

Resigned
Floor, IlfordIG2 6HE
Born October 1970
Director
Appointed 07 Jun 2011
Resigned 05 Jan 2012

KUNDRA, Bashambar Dass

Resigned
72b George Lane, LondonE18 1JJ
Born February 1924
Director
Appointed 01 Jul 2013
Resigned 28 Dec 2020

KUNDRA, Bashambar Dass

Resigned
Floor, IlfordIG2 6HE
Born February 1924
Director
Appointed 17 Oct 2012
Resigned 11 Feb 2013

KUNDRA, Raj Kumar

Resigned
72b George Lane, LondonE18 1JJ
Born August 1951
Director
Appointed 05 Jan 2012
Resigned 01 Jul 2013

Persons with significant control

1

Mr Amit Kumar Kundra

Active
George Lane, London
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Resolution
6 October 2022
RESOLUTIONSResolutions
Resolution
6 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Incorporation Company
7 June 2011
NEWINCIncorporation