Background WavePink WaveYellow Wave

CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED (11261809)

CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED (11261809) is an active UK company. incorporated on 19 March 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED has been registered for 8 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
11261809
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED

CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROWN COAST LIVING (COMMERCIAL ROAD) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11261809

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 May 2022 - 28 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2025
Period: 29 April 2023 - 28 April 2024

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 19 March 2018To: 2 February 2026
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Owner Exit
Mar 18
Owner Exit
Mar 18
Company Founded
Mar 18
Loan Secured
May 18
Loan Cleared
Jan 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Wellpond Green, WareSG11 1NN
Born November 1966
Director
Appointed 19 Mar 2018

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 19 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Peter John Leuzzi

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 19 Mar 2018

Mr Spencer Howard Simons

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 19 Mar 2018
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 April 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 March 2018
NEWINCIncorporation