Background WavePink WaveYellow Wave

CROWN HOLLAND DEVELOPMENTS LIMITED (12735946)

CROWN HOLLAND DEVELOPMENTS LIMITED (12735946) is an active UK company. incorporated on 13 July 2020. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN HOLLAND DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
12735946
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN HOLLAND DEVELOPMENTS LIMITED

CROWN HOLLAND DEVELOPMENTS LIMITED is an active company incorporated on 13 July 2020 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN HOLLAND DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12735946

LTD Company

Age

5 Years

Incorporated 13 July 2020

Size

N/A

Accounts

ARD: 28/4

Overdue

1 month overdue

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 January 2026
Period: 29 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 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: 13 July 2020To: 11 April 2025
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Owner Exit
Jul 20
Owner Exit
Jul 20
Company Founded
Jul 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 13 Jul 2020

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 13 Jul 2020

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
Notified 13 Jul 2020
Ceased 13 Jul 2020

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
Notified 13 Jul 2020
Ceased 13 Jul 2020
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 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 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 July 2020
NEWINCIncorporation