Background WavePink WaveYellow Wave

CROWN BAWTRY PROPERTY LTD (11524896)

CROWN BAWTRY PROPERTY LTD (11524896) is an active UK company. incorporated on 20 August 2018. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWN BAWTRY PROPERTY LTD has been registered for 7 years. Current directors include COOPER, Jason Peter.

Company Number
11524896
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
Crown Hotel Market Place, Doncaster, DN10 6JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOPER, Jason Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN BAWTRY PROPERTY LTD

CROWN BAWTRY PROPERTY LTD is an active company incorporated on 20 August 2018 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWN BAWTRY PROPERTY LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11524896

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Crown Hotel Market Place Bawtry Doncaster, DN10 6JW,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Cleared
Dec 20
Owner Exit
Feb 23
Director Left
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 20 Aug 2018

DOWIE, Craig James

Resigned
Market Place, DoncasterDN10 6JW
Born July 1964
Director
Appointed 20 Aug 2018
Resigned 25 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

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 20 Aug 2018
Ceased 25 Jan 2023

Mr. David Nicholas Pain

Active
Sidings Court, DoncasterDN4 5NU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018

Mr Jason Peter Cooper

Active
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Incorporation Company
20 August 2018
NEWINCIncorporation