Background WavePink WaveYellow Wave

CROWN SURVEYORS (RESIDENTIAL) LTD (11025807)

CROWN SURVEYORS (RESIDENTIAL) LTD (11025807) is an active UK company. incorporated on 23 October 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CROWN SURVEYORS (RESIDENTIAL) LTD has been registered for 8 years. Current directors include KNUTTON, Darren Kevin, KNUTTON, George Henry, KNUTTON, Harriet Francesca and 1 others.

Company Number
11025807
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
6 Davyhulme Circle, Manchester, M41 0SS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
KNUTTON, Darren Kevin, KNUTTON, George Henry, KNUTTON, Harriet Francesca, KNUTTON, Madeleine Rose
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN SURVEYORS (RESIDENTIAL) LTD

CROWN SURVEYORS (RESIDENTIAL) LTD is an active company incorporated on 23 October 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CROWN SURVEYORS (RESIDENTIAL) LTD was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11025807

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

6 Davyhulme Circle Urmston Manchester, M41 0SS,

Previous Addresses

26 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 23 October 2017To: 12 December 2018
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 18
Owner Exit
Dec 18
Funding Round
Jan 19
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Jun 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KNUTTON, Darren Kevin

Active
Davyhulme Circle, ManchesterM41 0SS
Born January 1962
Director
Appointed 23 Oct 2017

KNUTTON, George Henry

Active
Davyhulme Circle, ManchesterM41 0SS
Born January 1999
Director
Appointed 23 Mar 2020

KNUTTON, Harriet Francesca

Active
Davyhulme Circle, ManchesterM41 0SS
Born May 1997
Director
Appointed 23 Mar 2020

KNUTTON, Madeleine Rose

Active
Davyhulme Circle, ManchesterM41 0SS
Born October 2003
Director
Appointed 31 Oct 2021

IRLAM, William James

Resigned
StockportSK3 8AB
Born June 1984
Director
Appointed 23 Oct 2017
Resigned 03 Dec 2018

Persons with significant control

4

3 Active
1 Ceased

Miss Harriet Francesca Knutton

Active
Davyhulme Circle, ManchesterM41 0SS
Born May 1997

Nature of Control

Significant influence or control
Notified 23 Mar 2020

Mr George Henry Knutton

Active
Davyhulme Circle, ManchesterM41 0SS
Born January 1999

Nature of Control

Significant influence or control
Notified 23 Mar 2020

Mr William James Irlam

Ceased
StockportSK3 8AB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Ceased 03 Dec 2018

Mr Darren Kevin Knutton

Active
Davyhulme Circle, ManchesterM41 0SS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Legacy
9 March 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation