Background WavePink WaveYellow Wave

CROWVALE SECURITIES (ROMSEY ROAD) LTD (12294292)

CROWVALE SECURITIES (ROMSEY ROAD) LTD (12294292) is an active UK company. incorporated on 1 November 2019. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROWVALE SECURITIES (ROMSEY ROAD) LTD has been registered for 6 years. Current directors include BESSEY, Julian.

Company Number
12294292
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
64 Parchment Street, Winchester, SO23 8AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BESSEY, Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWVALE SECURITIES (ROMSEY ROAD) LTD

CROWVALE SECURITIES (ROMSEY ROAD) LTD is an active company incorporated on 1 November 2019 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROWVALE SECURITIES (ROMSEY ROAD) LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12294292

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Total Exemption (Full)

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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

64 Parchment Street Winchester, SO23 8AT,

Previous Addresses

Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH England
From: 1 November 2019To: 30 October 2025
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BESSEY, Julian

Active
Parchment Street, WinchesterSO23 8AT
Born November 1972
Director
Appointed 22 Oct 2025

GOLDSTEIN, Peter Elliott

Resigned
Parchment Street, WinchesterSO23 8AT
Born October 1965
Director
Appointed 01 Nov 2019
Resigned 22 Oct 2025

GOLDSTEIN, Robert Daniel, Mr.

Resigned
16 Great Queen Street, LondonWC2B 5AH
Born April 1964
Director
Appointed 01 Nov 2019
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Parchment Street, WinchesterSO23 8AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2025
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

23

Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
1 November 2019
NEWINCIncorporation