Background WavePink WaveYellow Wave

CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED (13332372)

CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED (13332372) is an active UK company. incorporated on 13 April 2021. with registered office in Scarborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED has been registered for 5 years. Current directors include HILL, Karen Bernadette, JENNINGS, Tracy Ann, LEDDEN, Anthony Charles and 6 others.

Company Number
13332372
Status
active
Type
ltd
Incorporated
13 April 2021
Age
5 years
Address
Crown Garage, Scarborough, YO11 2BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Karen Bernadette, JENNINGS, Tracy Ann, LEDDEN, Anthony Charles, LEDDEN, David Andrew, LEDDEN, Gerard Michael, LEDDEN, Patricia Bernadette, LEDDEN (JUNIOR), Joseph Patrick, SEARLE, Elaine Patricia, STEWART, Patricia Antoinette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED

CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Scarborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROWN PROPERTIES (SCARBOROUGH) GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13332372

LTD Company

Age

5 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Crown Garage Back Albion Road Scarborough, YO11 2BT,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Share Issue
Jan 23
Director Left
Feb 23
Loan Secured
Jul 24
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Nov 25
Owner Exit
Jan 26
Owner Exit
Mar 26
5
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

HILL, Karen Bernadette

Active
Back Albion Road, ScarboroughYO11 2BT
Born February 1962
Director
Appointed 13 Apr 2021

JENNINGS, Tracy Ann

Active
Back Albion Road, ScarboroughYO11 2BT
Born April 1965
Director
Appointed 13 Apr 2021

LEDDEN, Anthony Charles

Active
Back Albion Road, ScarboroughYO11 2BT
Born March 1960
Director
Appointed 13 Apr 2021

LEDDEN, David Andrew

Active
Back Albion Road, ScarboroughYO11 2BT
Born May 1967
Director
Appointed 13 Apr 2021

LEDDEN, Gerard Michael

Active
Back Albion Road, ScarboroughYO11 2BT
Born January 1970
Director
Appointed 13 Apr 2021

LEDDEN, Patricia Bernadette

Active
Back Albion Road, ScarboroughYO11 2BT
Born March 1937
Director
Appointed 13 Apr 2021

LEDDEN (JUNIOR), Joseph Patrick

Active
Back Albion Road, ScarboroughYO11 2BT
Born April 1971
Director
Appointed 13 Apr 2021

SEARLE, Elaine Patricia

Active
Back Albion Road, ScarboroughYO11 2BT
Born July 1963
Director
Appointed 13 Apr 2021

STEWART, Patricia Antoinette

Active
Back Albion Road, ScarboroughYO11 2BT
Born July 1968
Director
Appointed 13 Apr 2021

LEDDEN, Joseph Patrick

Resigned
Back Albion Road, ScarboroughYO11 2BT
Born March 1938
Director
Appointed 13 Apr 2021
Resigned 26 Jan 2023

WILKINSON, Geraldine Louise

Resigned
Back Albion Road, ScarboroughYO11 2BT
Born October 1972
Director
Appointed 13 Apr 2021
Resigned 11 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Mr David Andrew Ledden

Ceased
Back Albion Road, ScarboroughYO11 2BT
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2024
Ceased 31 Jan 2026

Mrs Patricia Bernadette Ledden

Ceased
Back Albion Road, ScarboroughYO11 2BT
Born March 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 01 Jan 2026

Mr Joseph Patrick Ledden

Ceased
Back Albion Road, ScarboroughYO11 2BT
Born March 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Resolution
26 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Incorporation Company
13 April 2021
NEWINCIncorporation