Background WavePink WaveYellow Wave

CROWN APARTMENTS BANBURY LIMITED (11402022)

CROWN APARTMENTS BANBURY LIMITED (11402022) is an active UK company. incorporated on 7 June 2018. with registered office in Banbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWN APARTMENTS BANBURY LIMITED has been registered for 7 years. Current directors include PATTENDEN, Rob, RILEY, Nicola Justine.

Company Number
11402022
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
39 Castle Quay, Banbury, OX16 5FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATTENDEN, Rob, RILEY, Nicola Justine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN APARTMENTS BANBURY LIMITED

CROWN APARTMENTS BANBURY LIMITED is an active company incorporated on 7 June 2018 with the registered office located in Banbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWN APARTMENTS BANBURY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11402022

LTD Company

Age

7 Years

Incorporated 7 June 2018

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

39 Castle Quay Banbury, OX16 5FD,

Previous Addresses

Bodicote House White Post Road Bodicote Banbury OX15 4AA United Kingdom
From: 7 June 2018To: 16 April 2025
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATTENDEN, Rob

Active
White Post Road, BanburyOX15 4AA
Born May 1981
Director
Appointed 22 Jul 2024

RILEY, Nicola Justine

Active
Castle Quay, BanburyOX16 5FD
Born July 1966
Director
Appointed 13 Aug 2021

BROADBENT-EDWARDS, Karen Elizabeth

Resigned
White Post Road, BanburyOX15 4AA
Born July 1964
Director
Appointed 07 Jun 2018
Resigned 29 Jul 2019

DOUGLAS, Gillian

Resigned
White Post Road, BanburyOX15 4AA
Born June 1966
Director
Appointed 26 Feb 2019
Resigned 17 Jul 2021

GAUL, Sean Robert Martin

Resigned
White Post Road, BanburyOX15 4AA
Born March 1987
Director
Appointed 08 Jun 2018
Resigned 26 Oct 2018

HOLLAND, Simon Paul Thomas Mackenzie

Resigned
White Post Road, BanburyOX15 4AA
Born May 1962
Director
Appointed 07 Jun 2018
Resigned 07 May 2024

KANE, Graeme Andrew

Resigned
White Post Road, BanburyOX15 4AA
Born February 1979
Director
Appointed 07 Jun 2018
Resigned 26 Feb 2019

TURNER, Nicholas Patrick

Resigned
White Post Road, BanburyOX15 4AA
Born January 1962
Director
Appointed 07 Jun 2018
Resigned 09 Apr 2019

Persons with significant control

9

1 Active
8 Ceased

Ms Gillian Douglas

Ceased
White Post Road, BanburyOX15 4AA
Born June 1966

Nature of Control

Significant influence or control
Notified 26 Feb 2019
Ceased 18 Jul 2019

Mr Nicholas Patrick Turner

Ceased
White Post Road, BanburyOX15 4AA
Born January 1962

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 09 Apr 2019

Mr Graeme Andrew Kane

Ceased
White Post Road, BanburyOX15 4AA
Born February 1979

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 26 Feb 2019

Mr Sean Robert Martin Gaul

Ceased
White Post Road, BanburyOX15 4AA
Born March 1987

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 26 Oct 2018

Mr Simon Paul Thomas Mackenzie Holland

Ceased
White Post Road, BanburyOX15 4AA
Born May 1962

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 18 Jul 2019

Mrs Karen Elizabeth Broadbent-Edwards

Ceased
White Post Road, BanburyOX15 4AA
Born July 1964

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 18 Jul 2019

Mr Nicholas Patrick Turner

Ceased
White Post Road, BanburyOX15 4AA
Born January 1962

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 09 Apr 2019

Mr Graeme Andrew Kane

Ceased
White Post Road, BanburyOX15 4AA
Born February 1979

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 26 Feb 2019
White Post Road, BanburyOX15 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 August 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Incorporation Company
7 June 2018
NEWINCIncorporation