Background WavePink WaveYellow Wave

CROWN CARE DEVELOPMENTS II LIMITED (09680868)

CROWN CARE DEVELOPMENTS II LIMITED (09680868) is an active UK company. incorporated on 10 July 2015. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. CROWN CARE DEVELOPMENTS II LIMITED has been registered for 10 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur.

Company Number
09680868
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE DEVELOPMENTS II LIMITED

CROWN CARE DEVELOPMENTS II LIMITED is an active company incorporated on 10 July 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN CARE DEVELOPMENTS II LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09680868

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF United Kingdom
From: 10 July 2015To: 11 February 2020
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Aug 17
Director Left
Nov 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LADHAR, Amarjit Singh

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born September 1956
Director
Appointed 10 Jul 2015

LADHAR, Bhagwant Kaur

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1961
Director
Appointed 10 Jul 2015

LADHAR, Baldev Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 10 Jul 2015
Resigned 09 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016

Mr Baldev Singh Ladhar

Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2015
NEWINCIncorporation