CROWNHAWK PROPERTIES (2002 ) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 9LQ

Company number 04496128
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 339 LLANGYFELACH ROAD, BRYNHYFRYD, SWANSEA, SA5 9LQ
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CROWNHAWK PROPERTIES (2002 ) LIMITED are www.crownhawkproperties2002.co.uk, and www.crownhawk-properties-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Crownhawk Properties 2002 Limited is a Private Limited Company. The company registration number is 04496128. Crownhawk Properties 2002 Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Crownhawk Properties 2002 Limited is 339 Llangyfelach Road Brynhyfryd Swansea Sa5 9lq. . DAVIES, Bernard Neil is a Secretary of the company. COPHAM, Lionel Glyn is a Director of the company. DAVIES, Bernard Neil is a Director of the company. LLOYD, Roderick Havard is a Director of the company. SUTHERLAND, Alan David is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director SUTHERLAND, Alan David has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIES, Bernard Neil
Appointed Date: 26 July 2002

Director
COPHAM, Lionel Glyn
Appointed Date: 26 July 2002
79 years old

Director
DAVIES, Bernard Neil
Appointed Date: 10 September 2010
61 years old

Director
LLOYD, Roderick Havard
Appointed Date: 10 September 2010
60 years old

Director
SUTHERLAND, Alan David
Appointed Date: 07 October 2014
64 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
SUTHERLAND, Alan David
Resigned: 01 March 2012
Appointed Date: 02 August 2002
64 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Mr Lionel Glyn Copham
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNHAWK PROPERTIES (2002 ) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
15 Oct 2015
Registration of charge 044961280021, created on 7 October 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

...
... and 56 more events
02 Aug 2002
New director appointed
02 Aug 2002
New secretary appointed
02 Aug 2002
Secretary resigned
02 Aug 2002
Director resigned
26 Jul 2002
Incorporation

CROWNHAWK PROPERTIES (2002 ) LIMITED Charges

7 October 2015
Charge code 0449 6128 0021
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 aberdyberthi street swansea title number WA51659…
7 December 2009
Guarantee & debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 delhi street st thomas swansea t/no WA101593.
11 January 2008
Floating charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All property, assets, rights and revenues present and…
11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 robert street mansleton swansea.
21 September 2007
Floating charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all the assets.
21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 waun wen road swansea t/no WA157347.
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 manselton road swansea.
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 llangyfelach street swansea.
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 western street swansea.
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 385 llangyfelach road swansea.
6 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 freeman street swansea.
21 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 21 western street swansea.
29 August 2003
Mortgage deed
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 western st swansea.
17 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 435 llangyfelach road brynhyfryd swansea.
17 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 433 llangyfelach road brynhyfryd swansea.
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 385 llangyfelach road, brynhyfryd, swansea SA5 9LH.
21 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1-5 market mews market street morriston swansea.
3 January 2003
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 84 manselton road manselton swansea SA5 8PJ.
24 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 freeman street brynhyfryd swansea.
24 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 74 port tennant road port tennant swansea.