Background WavePink WaveYellow Wave

CROWN COAST (HERTFORD) LIMITED (13246921)

CROWN COAST (HERTFORD) LIMITED (13246921) is an active UK company. incorporated on 5 March 2021. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN COAST (HERTFORD) LIMITED has been registered for 5 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
13246921
Status
active
Type
ltd
Incorporated
5 March 2021
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 COAST (HERTFORD) LIMITED

CROWN COAST (HERTFORD) LIMITED is an active company incorporated on 5 March 2021 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN COAST (HERTFORD) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13246921

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 17 October 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
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: 5 March 2021To: 13 October 2025
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 25
New Owner
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1966
Director
Appointed 05 Mar 2021

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 05 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Peter John Leuzzi

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2025
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 09 Oct 2025
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 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
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2021
MR01Registration of a Charge
Incorporation Company
5 March 2021
NEWINCIncorporation