Background WavePink WaveYellow Wave

CROWN HOTEL HOLDINGS LIMITED (10663947)

CROWN HOTEL HOLDINGS LIMITED (10663947) is an active UK company. incorporated on 10 March 2017. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CROWN HOTEL HOLDINGS LIMITED has been registered for 9 years. Current directors include COOPER, Jason Peter, DOWIE, Craig James.

Company Number
10663947
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
The Crown Hotel High St., Doncaster, DN10 6JT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOPER, Jason Peter, DOWIE, Craig James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN HOTEL HOLDINGS LIMITED

CROWN HOTEL HOLDINGS LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CROWN HOTEL HOLDINGS LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10663947

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Crown Hotel High St. Bawtry Doncaster, DN10 6JT,

Previous Addresses

, Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom
From: 10 March 2017To: 3 May 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Jul 17
Funding Round
Sept 17
Owner Exit
Jun 19
New Owner
Jun 19
Loan Secured
Apr 20
Director Left
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Apr 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 10 Mar 2017

DOWIE, Craig James

Active
South Parade, DoncasterDN10 6JH
Born July 1964
Director
Appointed 10 Mar 2017

PAIN, David Nicholas, Mr.

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1965
Director
Appointed 10 Mar 2017
Resigned 20 Dec 2024

Persons with significant control

4

2 Active
2 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Craig James Dowie

Ceased
Market Place, DoncasterDN10 6JW
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 29 Oct 2024

Mr Jason Peter Cooper

Ceased
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 10 Mar 2017
South Parade, DoncasterDN10 6JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Incorporation Company
10 March 2017
NEWINCIncorporation