ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Holland Developments Limited

Crown Holland Developments Limited is an active company incorporated on 13 July 2020 with the registered office located in Harrow, Greater London. Crown Holland Developments Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
12735946
Private limited company
Age
5 years
Incorporated 13 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 29 Apr28 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
England
Address changed on 11 Apr 2025 (6 months ago)
Previous address was Sterling House Fulbourne Road Walthamstow London E17 4EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Nov 1966
Emense Investments Limited
PSC
Wellpond Investment Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Coast (Woodford) Limited
Spencer Howard Simons, Peter John Leuzzi, and 1 more are mutual people.
Active
Crown Coast Coulsdon Limited
Spencer Howard Simons, Peter John Leuzzi, and 1 more are mutual people.
Active
Crown Coast (Se18) Limited
Spencer Howard Simons, Peter John Leuzzi, and 1 more are mutual people.
Active
Westmoor Road Developments Limited
Spencer Howard Simons, Peter John Leuzzi, and 1 more are mutual people.
Active
CCK Property Investments Ltd
Peter John Leuzzi and Spencer Howard Simons are mutual people.
Active
Thornstand Limited
Peter John Leuzzi and Spencer Howard Simons are mutual people.
Active
Crown Coast (Barking) Limited
Peter John Leuzzi and Spencer Howard Simons are mutual people.
Active
Crown Coast (Romford) Limited
Peter John Leuzzi and Spencer Howard Simons are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
£56
Increased by £56 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£554.62K
Decreased by £47.79K (-8%)
Total Liabilities
-£559.78K
Decreased by £45.45K (-8%)
Net Assets
-£5.16K
Decreased by £2.34K (+83%)
Debt Ratio (%)
101%
Increased by 0.46% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Abridged Accounts Submitted
3 Months Ago on 23 Jul 2025
Mr Spencer Howard Simons Details Changed
4 Months Ago on 16 Jun 2025
Emense Investments Limited (PSC) Details Changed
4 Months Ago on 16 Jun 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 12 Apr 2025
Registered Address Changed
6 Months Ago on 11 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Accounting Period Shortened
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover Crown Holland Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 24 Jul 2025
Unaudited abridged accounts made up to 28 April 2024
Submitted on 23 Jul 2025
Director's details changed for Mr Spencer Howard Simons on 16 June 2025
Submitted on 18 Jun 2025
Change of details for Emense Investments Limited as a person with significant control on 16 June 2025
Submitted on 18 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Apr 2025
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 April 2025
Submitted on 11 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Total exemption full accounts made up to 28 April 2023
Submitted on 16 Oct 2024
Confirmation statement made on 12 July 2024 with updates
Submitted on 12 Jul 2024
Previous accounting period shortened from 29 April 2023 to 28 April 2023
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year