Company NameThe Crown At Nuffield Ltd
DirectorsJon Steven Doughty and Kay Surman
Company StatusActive
Company Number12365180
CategoryPrivate Limited Company
Incorporation Date16 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jon Steven Doughty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Greenall & Co 20 Crewe Rd
Sandbach
CW11 4NE
Director NameMrs Kay Surman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressJohn Greenall & Co 20 Crewe Rd
Sandbach
CW11 4NE

Location

Registered AddressJohn Greenall & Co
20 Crewe Rd
Sandbach
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

29 May 2020Delivered on: 2 June 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The crown inn, gangsdown hill, nuffield registered at the land registry with title absolute under title number ON56372.
Outstanding
29 May 2020Delivered on: 2 June 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The crown inn, gangsdown hill, nuffield registered at the land registry with title absolute under title number ON56372.
Outstanding

Filing History

17 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
10 March 2022Confirmation statement made on 15 December 2021 with no updates (2 pages)
10 March 2022Administrative restoration application (3 pages)
1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 June 2020Registration of charge 123651800002, created on 29 May 2020 (31 pages)
2 June 2020Registration of charge 123651800001, created on 29 May 2020 (27 pages)
16 December 2019Incorporation
Statement of capital on 2019-12-16
  • GBP 2
(32 pages)