ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The OLD Crown (Marshfield) Limited

The OLD Crown (Marshfield) Limited is an active company incorporated on 31 March 2021 with the registered office located in Chesham, Buckinghamshire. The OLD Crown (Marshfield) Limited was registered 4 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
13306789
Private limited by guarantee without share capital
Age
4 years
Incorporated 31 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 7a Waterside Business Park
Waterside
Chesham
Buckinghamshire
HP5 1PE
England
Address changed on 30 Jan 2025 (7 months ago)
Previous address was C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Mar 1948
Director • Property Developer • British • Lives in UK • Born in Dec 1966
Director • Catering Manager • British • Lives in England • Born in Apr 1967
Secretary
Willment & Son Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Street Mews Limited
Ehomemove Ltd is a mutual person.
Active
14 New King Street (Bath) Management Limited
Ehomemove Ltd is a mutual person.
Active
Great Pulteney Management Company Limited
Ehomemove Ltd is a mutual person.
Active
61 Ravenswood Road Management Company Limited
Ehomemove Ltd is a mutual person.
Active
Bedford Court Bath Management Company Limited
Ehomemove Ltd is a mutual person.
Active
24 Green Park Bath (Management) Limited
Ehomemove Ltd is a mutual person.
Active
15 The Vineyards Bath (Management) Limited
Ehomemove Ltd is a mutual person.
Active
9 Sydney Place (Bath) Limited
Ehomemove Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.63K
Increased by £4.63K (%)
Total Liabilities
-£420
Increased by £420 (%)
Net Assets
£4.21K
Increased by £4.21K (%)
Debt Ratio (%)
9%
Latest Activity
Ehomemove Ltd Resigned
4 Months Ago on 29 Apr 2025
Ms Sharon Hall Appointed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Registered Address Changed
7 Months Ago on 30 Jan 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 9 Dec 2024
Mr James Jonas Willment Details Changed
9 Months Ago on 1 Dec 2024
Mrs Wendy Margaret Crouch Details Changed
9 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover The OLD Crown (Marshfield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ehomemove Ltd as a secretary on 29 April 2025
Submitted on 30 Apr 2025
Appointment of Ms Sharon Hall as a director on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 11 Apr 2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 30 January 2025
Submitted on 30 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QL England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mrs Wendy Margaret Crouch on 1 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr James Jonas Willment on 1 December 2024
Submitted on 9 Dec 2024
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024
Submitted on 9 Dec 2024
Termination of appointment of James Daniel Willment as a director on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year