CROWNVALE PROPERTIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 08714831
Status Active
Incorporation Date 2 October 2013
Company Type Private Limited Company
Address ALBION HOUSE, 86 LONDON STREET, READING, ENGLAND, RG1 4SJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Albion House 86 London Street Reading RG1 4SJ on 13 January 2017; Registered office address changed from Albion House 86 London Street Reading Berkshire RG1 4SJ England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 12 January 2017. The most likely internet sites of CROWNVALE PROPERTIES LIMITED are www.crownvaleproperties.co.uk, and www.crownvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Crownvale Properties Limited is a Private Limited Company. The company registration number is 08714831. Crownvale Properties Limited has been working since 02 October 2013. The present status of the company is Active. The registered address of Crownvale Properties Limited is Albion House 86 London Street Reading England Rg1 4sj. . GALOT, Ramdev is a Director of the company. Director MEYER, Maximillian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GALOT, Ramdev
Appointed Date: 14 November 2014
74 years old

Resigned Directors

Director
MEYER, Maximillian
Resigned: 14 November 2014
Appointed Date: 02 October 2013
38 years old

Persons With Significant Control

Mr Ram Galot
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

CROWNVALE PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Jan 2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Albion House 86 London Street Reading RG1 4SJ on 13 January 2017
12 Jan 2017
Registered office address changed from Albion House 86 London Street Reading Berkshire RG1 4SJ England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 12 January 2017
12 Jan 2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Albion House 86 London Street Reading Berkshire RG1 4SJ on 12 January 2017
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 5 more events
08 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100

31 Jan 2014
Registered office address changed from C/O Bnd & Co York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 31 January 2014
02 Oct 2013
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 2 October 2013
02 Oct 2013
Director's details changed for Mazimillian Meyer on 2 October 2013
02 Oct 2013
Incorporation
Statement of capital on 2013-10-02
  • GBP 100