CROWN CHAMBERS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
CROWN CHAMBERS LIMITED is a Private Limited Company from HARROGATE and has the status: Active.
CROWN CHAMBERS LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CROWN CHAMBERS LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CROWN CHAMBERS LIMITED - HARROGATE
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CROWN CHAMBERS
HARROGATE
NORTH YORKSHIRE
HG1 1NJ
This Company Originates in : United Kingdom
Previous trading names include:
L & P (HARROGATE) 2005 LIMITED (until 17/03/2010)
L & P (HARROGATE) 2005 LIMITED (until 17/03/2010)
EUROLINE ENTERPRISES LIMITED (until 10/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JAMES HORNER | Sep 1967 | British | Director | 2008-05-14 | CURRENT |
LEAH HORNER | Secretary | 2005-05-31 | CURRENT | ||
JUNE MARY WATLER | Jun 1943 | British | Director | 2005-07-01 UNTIL 2011-01-02 | RESIGNED |
MR DALE EDWARD WATLER | Feb 1948 | British | Director | 2008-05-14 UNTIL 2011-01-02 | RESIGNED |
LEAH HORNER | Director | 2005-05-31 UNTIL 2011-01-02 | RESIGNED | ||
MRS ELSIE HALLINAN | Apr 1947 | British | Director | 2005-05-31 UNTIL 2011-01-02 | RESIGNED |
MR ANTHONY PETER HALLINAN | Dec 1946 | British | Director | 2008-05-14 UNTIL 2011-01-02 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2005-01-07 UNTIL 2005-05-31 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2005-01-07 UNTIL 2005-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leah Horner | 2016-04-06 | 4/1968 | Harrogate North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CROWN_CHAMBERS_LIMITED - Accounts | 2023-10-03 | 31-03-2023 | £21,586 Cash £69,879 equity |
CROWN_CHAMBERS_LIMITED - Accounts | 2022-11-02 | 31-03-2022 | £58,160 Cash £75,839 equity |
CROWN_CHAMBERS_LIMITED - Accounts | 2021-10-20 | 31-03-2021 | £64,322 Cash £73,622 equity |
Crown Chambers Limited | 2020-06-25 | 31-03-2020 | £48,183 Cash |
Crown Chambers Limited | 2019-11-19 | 31-03-2019 | £36,895 Cash |
Crown Chambers Limited | 2018-12-04 | 31-03-2018 | £49,957 Cash |
Crown Chambers Limited | 2017-12-29 | 31-03-2017 | £42,186 Cash |
Crown Chambers Limited | 2016-12-27 | 31-03-2016 | £47,398 Cash £74,163 equity |
Crown Chambers Limited | 2015-11-18 | 31-03-2015 | £28,932 Cash £68,067 equity |
Crown Chambers Limited | 2014-09-20 | 31-03-2014 | £15,675 Cash £70,041 equity |