CROWNMARK HOMES LIMITED

Hellopages » Greater London » Barnet » N3 1RT

Company number 03524049
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 21 HENDON LANE, LONDON, N3 1RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of CROWNMARK HOMES LIMITED are www.crownmarkhomes.co.uk, and www.crownmark-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownmark Homes Limited is a Private Limited Company. The company registration number is 03524049. Crownmark Homes Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Crownmark Homes Limited is 21 Hendon Lane London N3 1rt. . MASHOOD, Farid is a Secretary of the company. MAYWOOD, Elena Sophia Unastella is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MASHOOD, Richard Omar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MASHOOD, Farid
Appointed Date: 12 March 1998

Director
MAYWOOD, Elena Sophia Unastella
Appointed Date: 06 July 2009
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 1998
Appointed Date: 09 March 1998

Director
MASHOOD, Richard Omar
Resigned: 11 July 2009
Appointed Date: 12 March 1998
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 1998
Appointed Date: 09 March 1998

Persons With Significant Control

Mrs Elena Sophia Unastella Maywood
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CROWNMARK HOMES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Director's details changed for Carmen Mashood on 10 April 2015
...
... and 84 more events
26 Mar 1998
New secretary appointed
13 Mar 1998
Registered office changed on 13/03/98 from: 788-790 finchley road london NW11 7UR
13 Mar 1998
Secretary resigned
13 Mar 1998
Director resigned
09 Mar 1998
Incorporation