CROWNWOOD ESTATES LIMITED
CRANLEIGH HEADFIND DEVELOPMENTS LIMITED

Hellopages » Surrey » Waverley » GU6 8JP

Company number 02187829
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 5 STERLING BARNS, KNOWLE LANE, CRANLEIGH, SURREY, GU6 8JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 . The most likely internet sites of CROWNWOOD ESTATES LIMITED are www.crownwoodestates.co.uk, and www.crownwood-estates.co.uk. The predicted number of employees is 210 to 220. The company’s age is thirty-seven years and twelve months. Crownwood Estates Limited is a Private Limited Company. The company registration number is 02187829. Crownwood Estates Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Crownwood Estates Limited is 5 Sterling Barns Knowle Lane Cranleigh Surrey Gu6 8jp. The company`s financial liabilities are £4228.9k. It is £371.52k against last year. The cash in hand is £129.69k. It is £81.87k against last year. And the total assets are £6374.84k, which is £-2607.71k against last year. ROOTS, Frances Victoria is a Secretary of the company. ROOTS, Stephen is a Director of the company. Secretary ROOTS, Susan has been resigned. The company operates in "Construction of domestic buildings".


crownwood estates Key Finiance

LIABILITIES £4228.9k
+9%
CASH £129.69k
+171%
TOTAL ASSETS £6374.84k
-30%
All Financial Figures

Current Directors

Secretary
ROOTS, Frances Victoria
Appointed Date: 12 May 2000

Director
ROOTS, Stephen

67 years old

Resigned Directors

Secretary
ROOTS, Susan
Resigned: 12 May 2000

Persons With Significant Control

Mr Stephen Roots
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CROWNWOOD ESTATES LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

05 Apr 2016
Satisfaction of charge 32 in full
05 Apr 2016
Satisfaction of charge 28 in full
...
... and 162 more events
07 Mar 1988
Accounting reference date notified as 31/03
11 Jan 1988
Director resigned;new director appointed
11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Secretary resigned;new secretary appointed

03 Nov 1987
Incorporation

CROWNWOOD ESTATES LIMITED Charges

21 April 2015
Charge code 0218 7829 0047
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82A and 82B high street, billingshurst, west sussex RH14…
31 March 2014
Charge code 0218 7829 0046
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 station road north, egham, surrey TW20 9LE…
24 October 2012
Legal charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Ljs Education Limited
Description: £10,000 rent deposit.
26 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 82A and 82B high street billingshurst…
12 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 sterling barns knowle lane…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a tiger house kingston road leatherhead t/no…
21 December 2006
Assignment of rental income
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents, licence fees and other monies receivable…
21 December 2006
Assignment of rental income
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents, licence fees and other monies receivable…
21 December 2006
Deposit agreement
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: First fixed charge all its rights in respect of the debt…
21 December 2006
Debenture
Delivered: 9 January 2007
Status: Satisfied on 30 January 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings on the east side of by pass road…
21 December 2006
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H claremont quays, claremont road, seaford t/no…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 grooms court parbrook billingshurst t/n…
8 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 14 February 2006
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a chiddingly place, chiddingly, east…
8 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a as claremont quays, claremont road…
8 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 82 high street, billinghurst t/no…
31 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property situate at and being montana broyle lane…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Satisfied on 14 December 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 4 grooms court billingshurst west…
9 March 2004
Letter of set off
Delivered: 16 March 2004
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account.
9 March 2004
Floating charge
Delivered: 16 March 2004
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets.
9 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 5 April 2016
Persons entitled: Dunbar Bank PLC
Description: The f/h properties known as plitra reris grange east reris…
6 August 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the west side of earnley lodge…
5 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 25 August 1999
Persons entitled: Barclays Bank PLC
Description: The barn dairy farm,rowhook,west sussex.
15 May 1998
Legal charge
Delivered: 16 May 1998
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining delft cottage turners hill road worth…
12 February 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 146 liberty lane addlestone surrey.
28 October 1997
Floating charge
Delivered: 3 November 1997
Status: Satisfied on 23 December 2006
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
20 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 4 glendale drive burpham guildford surrey.
10 November 1995
Legal charge
Delivered: 28 February 1996
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining 5 south street godalming t/no:- sy 654625.
23 February 1993
Legal charge
Delivered: 25 February 1993
Status: Satisfied on 18 December 2001
Persons entitled: G F Dickson (Holdings) Limited
Description: F/H property situate and k/a 10 floyds lane pyrford woking…
22 February 1993
Legal mortgage
Delivered: 1 March 1993
Status: Satisfied on 18 December 2001
Persons entitled: National Westminster Bank PLC
Description: 10 floyds lane pyrford woking surrey t/n SY34374 and the…
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Part of devon house, bridge mews, bridge street, godalming…
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: Part of devon house, bridge mews, bridge street, godalming…
30 September 1991
Legal mortgage
Delivered: 9 October 1991
Status: Satisfied on 18 December 2001
Persons entitled: National Westminster Bank PLC
Description: 39 cottimore lane, walton on thames, elmbridge, surrey and…
2 September 1991
Legal mortgage
Delivered: 4 September 1991
Status: Satisfied on 21 February 1992
Persons entitled: National Westminster Bank PLC
Description: 32 russell road, walton on thames, surrey t/no. SY200812…
5 October 1990
Legal mortgage
Delivered: 15 October 1990
Status: Satisfied on 18 December 2001
Persons entitled: National Westminster Bank PLC
Description: Kenilworth molesey road hersham surrey t/n sy 49626 and the…
21 September 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 20 October 2012
Persons entitled: Barclays Bank PLC
Description: 4 station road, egham, surrey. Title no. Sy 476558.
17 August 1990
Legal mortgage
Delivered: 4 November 1990
Status: Satisfied on 26 October 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 sunbury lane walton on thames surrey…
4 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: 3 ravesby close, west end, chobham surrey t/n sy 442159.
15 January 1990
Legal charge
Delivered: 5 February 1990
Status: Satisfied on 15 April 2014
Persons entitled: Britannia Building Society
Description: 4 station road egham.
24 August 1989
Legal charge
Delivered: 6 September 1989
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: 96A hersham road walton-on-thames surrey.
21 July 1989
Mortgage
Delivered: 11 August 1989
Status: Satisfied on 31 January 1990
Persons entitled: Britannia Building Society.
Description: 4 station road egham surrey.
14 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: 12 cleeve house harmanswater road bracknell berks t/no bk…
15 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 10 August 1989
Persons entitled: Barclays Bank PLC
Description: 4 station road, egham, surrey.
14 March 1989
Mortgage
Delivered: 22 March 1989
Status: Satisfied on 10 August 1989
Persons entitled: Halifax Building Society.
Description: 4 station road, egham surrey.
16 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: 41 scotland bridge road, new haw, weybridge, surrey. Title…
16 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 9 March 1989
Persons entitled: Barclays Bank PLC
Description: 4 station road, egham surrey. Title no sy 476558.
5 April 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 18 December 2001
Persons entitled: Barclays Bank PLC
Description: 21, kings road, new haw, surrey.