Background WavePink WaveYellow Wave

CROWN INTERNATIONAL ESTATES LIMITED (08183566)

CROWN INTERNATIONAL ESTATES LIMITED (08183566) is an active UK company. incorporated on 17 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROWN INTERNATIONAL ESTATES LIMITED has been registered for 13 years.

Company Number
08183566
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN INTERNATIONAL ESTATES LIMITED

CROWN INTERNATIONAL ESTATES LIMITED is an active company incorporated on 17 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROWN INTERNATIONAL ESTATES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08183566

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

167/169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY England
From: 24 June 2020To: 20 January 2025
66 Prescot Street London E1 8NN United Kingdom
From: 7 April 2020To: 24 June 2020
Third Floor 66 Prescot Street London E1 8NN
From: 26 March 2015To: 7 April 2020
14D Lennox Road Gravesend Kent DA11 0EP
From: 28 August 2014To: 26 March 2015
18 Wilton Road Abbeywood Abbeywood London SE2 9RH
From: 19 March 2014To: 28 August 2014
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 17 August 2012To: 19 March 2014
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Apr 16
Director Joined
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Feb 19
Loan Secured
Feb 22
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 August 2012
NEWINCIncorporation