Background WavePink WaveYellow Wave

CROWN COAST (WOODFORD) LIMITED (12527091)

CROWN COAST (WOODFORD) LIMITED (12527091) is an active UK company. incorporated on 19 March 2020. 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 (WOODFORD) LIMITED has been registered for 6 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
12527091
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 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 (WOODFORD) LIMITED

CROWN COAST (WOODFORD) LIMITED is an active company incorporated on 19 March 2020 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 (WOODFORD) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12527091

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 6 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

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 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 2020To: 15 July 2025
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Wellpond Green, WareSG11 1NN
Born November 1966
Director
Appointed 19 Mar 2020

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 19 Mar 2020

Persons with significant control

2

Mr Peter John Leuzzi

Active
Wellpond Green, WareSG11 1NN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020

Mr Spencer Howard Simons

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Incorporation Company
19 March 2020
NEWINCIncorporation