CROWN STREET PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » Shropshire » Shropshire » WV5 7BW

Company number 01040074
Status Active
Incorporation Date 27 January 1972
Company Type Private Limited Company
Address HOPSTONE LEA, HOPSTONE, CLAVERLEY, WOLVERHAMPTON, WV5 7BW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROWN STREET PROPERTIES LIMITED are www.crownstreetproperties.co.uk, and www.crown-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Crown Street Properties Limited is a Private Limited Company. The company registration number is 01040074. Crown Street Properties Limited has been working since 27 January 1972. The present status of the company is Active. The registered address of Crown Street Properties Limited is Hopstone Lea Hopstone Claverley Wolverhampton Wv5 7bw. . BOWDLER, Simon Henry is a Secretary of the company. PEERS, Edward Charles is a Secretary of the company. PEERS, Anthony Simon is a Director of the company. PEERS, Benjamin James is a Director of the company. PEERS, Margaret Ann is a Director of the company. Secretary MCCOY, Sheila Margaret has been resigned. Secretary PEERS, Margaret Ann has been resigned. Director EDSALL, Timothy Philip has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BOWDLER, Simon Henry
Appointed Date: 19 November 2007

Secretary
PEERS, Edward Charles
Appointed Date: 21 March 2005

Director
PEERS, Anthony Simon

78 years old

Director
PEERS, Benjamin James
Appointed Date: 21 March 2005
46 years old

Director
PEERS, Margaret Ann
Appointed Date: 21 July 2002
77 years old

Resigned Directors

Secretary
MCCOY, Sheila Margaret
Resigned: 13 February 1999

Secretary
PEERS, Margaret Ann
Resigned: 15 November 2006
Appointed Date: 13 February 1999

Director
EDSALL, Timothy Philip
Resigned: 21 July 2002
89 years old

Persons With Significant Control

Mr Anthony Simon Peers
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ann Peers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN STREET PROPERTIES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 10 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
24 Sep 1987
Particulars of mortgage/charge

08 Dec 1986
Secretary resigned;new secretary appointed;director resigned

11 Sep 1986
Accounts for a small company made up to 5 April 1986

11 Sep 1986
Return made up to 14/07/86; full list of members

27 Jan 1972
Certificate of incorporation

CROWN STREET PROPERTIES LIMITED Charges

25 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a campden business park, battlebrook drive…
30 June 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: H & H Holman Properties Limited
Description: 233-235 walsall road perry bar birmingham west midlands and…
6 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 4 June 1997
Persons entitled: Barclays Bank PLC
Description: Plot 2, level street, brierley hill, west midlands…
23 June 1989
Legal charge
Delivered: 29 June 1989
Status: Satisfied on 17 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold cavalier house 202, hagley road edgbaston birmingham…
14 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 60,60A,60B and 61 high street bridgnorth shorpshire t/nos…
24 September 1987
Legal charge
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property at 40 high street, newport, shropshire.
25 March 1982
Legal charge
Delivered: 4 April 1982
Status: Satisfied on 4 June 1997
Persons entitled: Barclays Bank PLC
Description: F/H plot 2 level street brierly hill west midlands.