CROWNAXE PROPERTIES LIMITED
SANDWELL

Hellopages » West Midlands » Sandwell » B64 5HX

Company number 02030981
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address 24 UPPER HIGH STREET, CRADLEY HEATH, SANDWELL, WEST MIDLANDS, B64 5HX
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CROWNAXE PROPERTIES LIMITED are www.crownaxeproperties.co.uk, and www.crownaxe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Crownaxe Properties Limited is a Private Limited Company. The company registration number is 02030981. Crownaxe Properties Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Crownaxe Properties Limited is 24 Upper High Street Cradley Heath Sandwell West Midlands B64 5hx. The company`s financial liabilities are £13.57k. It is £-14.23k against last year. The cash in hand is £12.75k. It is £-21.5k against last year. And the total assets are £22.34k, which is £-22.69k against last year. CHATWIN, John Kenneth is a Secretary of the company. CHATWIN, John Kenneth is a Director of the company. WILLIAMSON, Patrick Joseph is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


crownaxe properties Key Finiance

LIABILITIES £13.57k
-52%
CASH £12.75k
-63%
TOTAL ASSETS £22.34k
-51%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Patrick John Williamson
Notified on: 31 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kenneth Chatwin
Notified on: 31 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNAXE PROPERTIES LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
26 Oct 1988
Accounts made up to 31 July 1987

29 Jun 1988
Particulars of mortgage/charge

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Registered office changed on 04/09/86 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

24 Jun 1986
Certificate of Incorporation

CROWNAXE PROPERTIES LIMITED Charges

28 July 1995
Legal charge
Delivered: 12 August 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed charge on 29 hilltop rd,dudley,west midlands and the…
22 April 1992
Legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 59 banners lane cradley halesowen west…
14 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 28, halesowen road, netherton, dudley, west midlands & all…