Company NameCrown Properties Liverpool Limited
DirectorsRichard William Bird and John Danher
Company StatusActive
Company Number06224260
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard William Bird
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Alcester Road
West Derby
Liverpool
L12 9EA
Director NameJohn Danher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Crown Inn 2 Leyfield Road
West Derby
Liverpool
L12 9HA
Secretary NameRichard William Bird
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alcester Road
West Derby
Liverpool
L12 9EA

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Danher
50.00%
Ordinary
50 at £1Richard William Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£764
Cash£510
Current Liabilities£68,913

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

28 September 2007Delivered on: 3 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 victoria road tuebrook liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Director's details changed for John Danher on 24 April 2010 (2 pages)
2 June 2010Director's details changed for John Danher on 24 April 2010 (2 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Richard William Bird on 24 April 2010 (2 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Richard William Bird on 24 April 2010 (2 pages)
9 February 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BY on 9 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Return made up to 24/04/09; full list of members (4 pages)
5 June 2009Return made up to 24/04/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 100/199\ (3 pages)
9 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 100/199\ (3 pages)
8 September 2008Return made up to 24/04/08; full list of members (7 pages)
8 September 2008Return made up to 24/04/08; full list of members (7 pages)
6 June 2008Registered office changed on 06/06/2008 from 2 alcester road, west derby liverpool merseyside L12 9EA (1 page)
6 June 2008Registered office changed on 06/06/2008 from 2 alcester road, west derby liverpool merseyside L12 9EA (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
24 April 2007Incorporation (17 pages)
24 April 2007Incorporation (17 pages)