Background WavePink WaveYellow Wave

CROWN OIL PROPERTY LTD (10837145)

CROWN OIL PROPERTY LTD (10837145) is an active UK company. incorporated on 27 June 2017. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWN OIL PROPERTY LTD has been registered for 8 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 1 others.

Company Number
10837145
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
The Oil Centre, Bury, BL9 7HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, TAYLOR, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN OIL PROPERTY LTD

CROWN OIL PROPERTY LTD is an active company incorporated on 27 June 2017 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWN OIL PROPERTY LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10837145

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Oil Centre Prettywood Bury, BL9 7HY,

Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 20
Director Joined
Nov 20
Owner Exit
Jul 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ANDREWS, Mark Christopher

Active
Prettywood, BuryBL9 7HY
Born December 1976
Director
Appointed 27 Jun 2017

GREENHALGH, Adrian John

Active
Prettywood, BuryBL9 7HY
Born July 1968
Director
Appointed 27 Jun 2017

GREENSMITH, Matthew Craig

Active
Prettywood, BuryBL9 7HY
Born November 1973
Director
Appointed 27 Jun 2017

TAYLOR, Jonathan

Active
Prettywood, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 29 Jul 2022
Prettywood, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2017
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2017
NEWINCIncorporation