Background WavePink WaveYellow Wave

CROWNHILL CR LIMITED (10121481)

CROWNHILL CR LIMITED (10121481) is an active UK company. incorporated on 13 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWNHILL CR LIMITED has been registered for 9 years. Current directors include STROH, Blima Blanche.

Company Number
10121481
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWNHILL CR LIMITED

CROWNHILL CR LIMITED is an active company incorporated on 13 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWNHILL CR LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10121481

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ARCHWAY CR LIMITED
From: 13 April 2016To: 20 June 2016
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

137 Wargrave Avenue London N15 6TX United Kingdom
From: 13 April 2016To: 16 March 2018
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STROH, Blima Blanche

Active
Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 15 Mar 2018

REINER, Chaim

Resigned
Wargrave Avenue, LondonN15 6TX
Born May 1985
Director
Appointed 13 Apr 2016
Resigned 15 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Paget Road, LondonN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Mr Chaim Reiner

Ceased
Wargrave Avenue, LondonN15 6TX
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Resolution
20 June 2016
RESOLUTIONSResolutions
Incorporation Company
13 April 2016
NEWINCIncorporation