Background WavePink WaveYellow Wave

CROWN CARE DEVELOPMENTS IV LIMITED (10254306)

CROWN CARE DEVELOPMENTS IV LIMITED (10254306) is an active UK company. incorporated on 28 June 2016. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. CROWN CARE DEVELOPMENTS IV LIMITED has been registered for 9 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Mandeep Singh.

Company Number
10254306
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 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, LADHAR, Mandeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE DEVELOPMENTS IV LIMITED

CROWN CARE DEVELOPMENTS IV LIMITED is an active company incorporated on 28 June 2016 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 IV LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10254306

LTD Company

Age

9 Years

Incorporated 28 June 2016

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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

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

Previous Addresses

Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom
From: 28 June 2016To: 11 February 2020
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Apr 18
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LADHAR, Amarjit Singh

Active
Stockholm Close, North ShieldsNE29 7SF
Born September 1956
Director
Appointed 28 Jun 2016

LADHAR, Bhagwant Kaur

Active
Stockholm Close, North ShieldsNE29 7SF
Born December 1961
Director
Appointed 28 Jun 2016

LADHAR, Mandeep Singh

Active
Stockholm Close, North ShieldsNE29 7SF
Born January 1985
Director
Appointed 28 Jun 2016

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 28 Jun 2016
Resigned 09 Oct 2019

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 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
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
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 Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2016
NEWINCIncorporation