CROWNVIEW HOLDINGS LIMITED
UPSHIRE

Hellopages » Essex » Epping Forest » EN9 3SL

Company number 09470470
Status Active
Incorporation Date 4 March 2015
Company Type Private Limited Company
Address SUITE 7 WARLIES PARK HOUSE, HORSESHOE HILL, UPSHIRE, ESSEX, ENGLAND, EN9 3SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016. The most likely internet sites of CROWNVIEW HOLDINGS LIMITED are www.crownviewholdings.co.uk, and www.crownview-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Crownview Holdings Limited is a Private Limited Company. The company registration number is 09470470. Crownview Holdings Limited has been working since 04 March 2015. The present status of the company is Active. The registered address of Crownview Holdings Limited is Suite 7 Warlies Park House Horseshoe Hill Upshire Essex England En9 3sl. . VINER, Paul Louis is a Director of the company. Director BROWN, Leigh Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
VINER, Paul Louis
Appointed Date: 21 September 2015
66 years old

Resigned Directors

Director
BROWN, Leigh Stephen
Resigned: 23 May 2016
Appointed Date: 04 March 2015
67 years old

Persons With Significant Control

Mr Paul Louis Viner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Conchita Viner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CROWNVIEW HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016
01 Jun 2016
Statement by Directors
01 Jun 2016
Statement of capital on 1 June 2016
  • GBP 50.00

...
... and 19 more events
06 Oct 2015
Statement of capital following an allotment of shares on 18 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2016

06 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Oct 2015
Change of share class name or designation
25 Sep 2015
Appointment of Mr Paul Louis Viner as a director on 21 September 2015
04 Mar 2015
Incorporation
Statement of capital on 2015-03-04
  • GBP 1

CROWNVIEW HOLDINGS LIMITED Charges

23 May 2016
Charge code 0947 0470 0008
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 alvington crescent london t/n LN164895…
23 May 2016
Charge code 0947 0470 0007
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 15 2LYNDHURST road wood green london…
23 May 2016
Charge code 0947 0470 0006
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 155 brooke road london…
23 May 2016
Charge code 0947 0470 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 143A northwood road london t/n EGL405183…
23 May 2016
Charge code 0947 0470 0004
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 154 and 156 lyndhurst road wood gree…
23 May 2016
Charge code 0947 0470 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 windmill road london t/n AGL277965…
23 May 2016
Charge code 0947 0470 0002
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 114 hermitage road london t/n NGL214104…
19 January 2016
Charge code 0947 0470 0001
Delivered: 27 January 2016
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…