Background WavePink WaveYellow Wave

CROWN COAST (SE18) LIMITED (13384053)

CROWN COAST (SE18) LIMITED (13384053) is an active UK company. incorporated on 10 May 2021. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN COAST (SE18) LIMITED has been registered for 4 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
13384053
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 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 (SE18) LIMITED

CROWN COAST (SE18) LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN COAST (SE18) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13384053

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 28/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 16 September 2025 (7 months ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 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: 10 May 2021To: 14 July 2025
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Nov 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 10 May 2021

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 10 May 2021

Persons with significant control

2

Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Harrovian Busiiness Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 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
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 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
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Incorporation Company
10 May 2021
NEWINCIncorporation