Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crown House Homes (THE Mill) Limited
Crown House Homes (THE Mill) Limited is a dissolved company incorporated on 7 April 2020 with the registered office located in Chelmsford, Essex. Crown House Homes (THE Mill) Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 July 2025
(4 months ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12550373
Private limited company
Age
5 years
Incorporated
7 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2024
(1 year 7 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Crown House Homes (THE Mill) Limited
Contact
Update Details
Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Same address since
incorporation
Companies in CM1 1GU
Telephone
Unreported
Email
Unreported
Website
Crownhousehomes.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Mr Ian Michael Monks
Director • PSC • British • Lives in UK • Born in May 1969
Andrew Paul Perillo
Director • British • Lives in Italy • Born in Sep 1967
Mr Andrew Paul Perillo
PSC • British • Lives in Italy • Born in Sep 1967
Crown House Homes (Colchester) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Myruby Limited
Andrew Paul Perillo is a mutual person.
Active
Crown House Homes (Colchester) Ltd
Andrew Paul Perillo is a mutual person.
Active
Crown House Homes (North Station) Limited
Andrew Paul Perillo is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £113.89K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£3.98K
Decreased by £2.34M (-100%)
Total Liabilities
-£3.13K
Decreased by £2.07M (-100%)
Net Assets
£855
Decreased by £270.71K (-100%)
Debt Ratio (%)
79%
Decreased by 9.88% (-11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Months Ago on 8 Jul 2025
Voluntary Gazette Notice
6 Months Ago on 22 Apr 2025
Application To Strike Off
7 Months Ago on 9 Apr 2025
Mr Andrew Paul Perillo Details Changed
7 Months Ago on 19 Mar 2025
Mr Andrew Paul Perillo (PSC) Details Changed
7 Months Ago on 19 Mar 2025
Abridged Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Charge Satisfied
2 Years 4 Months Ago on 27 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Crown House Homes (THE Mill) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Apr 2025
Application to strike the company off the register
Submitted on 9 Apr 2025
Director's details changed for Mr Andrew Paul Perillo on 19 March 2025
Submitted on 20 Mar 2025
Change of details for Mr Andrew Paul Perillo as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 21 Oct 2024
Confirmation statement made on 6 April 2024 with updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 21 Dec 2023
Satisfaction of charge 125503730002 in full
Submitted on 27 Jun 2023
Satisfaction of charge 125503730001 in full
Submitted on 27 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs