CROWN NORTHCORP LIMITED - IPSWICH


Company Profile Company Filings

Overview

CROWN NORTHCORP LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
CROWN NORTHCORP LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: 03431892. The accounts status is FULL and accounts are next due on 31/03/2024.

CROWN NORTHCORP LIMITED - IPSWICH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1ST FLOOR, CROWN HOUSE
IPSWICH
IP1 3HS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILFRID MARK RICHARD DAVIES Jun 1964 British Director 2023-08-31 CURRENT
MRS SELINA LEE BURDELL May 1969 British Director 2023-08-31 CURRENT
ADRIAN RICHARD CLOAKE Mar 1975 British Director 2023-08-31 CURRENT
DAVID JOHN SCRIVENER Mar 1961 British Secretary 1999-12-15 UNTIL 2009-10-06 RESIGNED
MR PETER CHARLES WALKER Oct 1963 British Director 1999-12-15 UNTIL 2010-01-31 RESIGNED
DONALD RUNDBLOM Jul 1953 American Director 2001-01-18 UNTIL 2004-06-23 RESIGNED
MR RONALD EUGENE ROARK Jun 1950 American Director 1997-10-17 UNTIL 2010-02-01 RESIGNED
JAMES RICHARD POWELL TUCK May 1967 British Director 1997-10-17 UNTIL 1998-04-30 RESIGNED
PAUL STEVEN MORRIS Aug 1954 British Director 1999-07-26 UNTIL 2005-12-31 RESIGNED
MR ERIC PHILIPPE RENE MAX JULIEN STOCLET Jun 1953 Belgian Director 2010-02-01 UNTIL 2012-11-20 RESIGNED
MRS JAN WRIGHT Secretary 2013-08-06 UNTIL 2014-05-30 RESIGNED
MAREN STEINBERG Apr 1961 Secretary 1999-07-26 UNTIL 1999-12-15 RESIGNED
MR ANDREW NICHOLAS WALKER Sep 1962 British Director 2012-11-23 UNTIL 2014-05-30 RESIGNED
JAMES RICHARD POWELL TUCK May 1967 British Secretary 1997-10-17 UNTIL 1998-04-30 RESIGNED
KEVIN DOMINIC MCGREEVY Aug 1961 Irish Secretary 1997-09-25 UNTIL 1997-10-17 RESIGNED
MR KEVYN JOSEPH CONNELLY Secretary 2009-10-06 UNTIL 2013-07-16 RESIGNED
STEPHEN BROWN Oct 1950 Secretary 1997-10-17 UNTIL 1999-08-18 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-09-10 UNTIL 1997-09-25 RESIGNED
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2014-05-30 UNTIL 2017-11-03 RESIGNED
LINK GROUP CORPORATE DIRECTOR LIMITED Corporate Director 2017-11-03 UNTIL 2023-08-31 RESIGNED
JOHN HARRISON Nov 1944 British Director 2010-02-01 UNTIL 2014-05-30 RESIGNED
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2014-05-30 UNTIL 2017-11-03 RESIGNED
LINK GROUP CORPORATE SECRETARY LIMITED Corporate Secretary 2017-11-03 UNTIL 2023-08-31 RESIGNED
STEPHEN BROWN Oct 1950 Director 1997-10-17 UNTIL 1999-08-18 RESIGNED
MR RICHARD ROBERT COTTON Jan 1956 British Director 2010-02-01 UNTIL 2014-05-30 RESIGNED
MR CHARLES NICHOLAS CRYER Feb 1972 British Director 2014-05-30 UNTIL 2015-02-27 RESIGNED
CLARENCE DIXON Jan 1961 American Director 2004-12-17 UNTIL 2008-07-29 RESIGNED
MR ANDREW DOYLE Jan 1964 British Director 2010-11-29 UNTIL 2014-05-30 RESIGNED
MR STEPHEN WILLIAM HAGGERTY Dec 1954 British Director 2009-05-01 UNTIL 2010-01-31 RESIGNED
DR CHRISTIAN VON VILLIEZ Sep 1959 German Director 2007-02-28 UNTIL 2009-11-24 RESIGNED
JOHN STEVEN KOCZELA Feb 1952 American Director 1997-10-17 UNTIL 2004-12-17 RESIGNED
JEREMY RICHARD GREEN Jun 1961 British Director 1997-10-17 UNTIL 1998-04-30 RESIGNED
KEVIN DOMINIC MCGREEVY Aug 1961 Irish Director 1997-09-25 UNTIL 1997-10-17 RESIGNED
MR ANDREW FRANCIS WILCOX Apr 1963 British Director 2014-05-30 UNTIL 2019-10-10 RESIGNED
MR ADAM MARC KRAVITZ Aug 1964 British Director 1997-09-25 UNTIL 1997-10-17 RESIGNED
MR PETER CHARLES WALKER Oct 1963 British Director 2014-05-30 UNTIL 2024-01-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-09-10 UNTIL 1997-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Link Asset Services (Holdings) Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JPMORGAN CAZENOVE SERVICE COMPANY LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BCMGLOBAL MORTGAGE SERVICES LIMITED IPSWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
DRIFTCOURT LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BIG YELLOW GROUP PLC BAGSHOT Active GROUP 70100 - Activities of head offices
WHALE ROCK ACCOUNTING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70221 - Financial management
CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HANSTEEN HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WHALE ROCK COMPANY SECRETARIAT LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
THR NUMBER ONE PLC LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
BRETBY ESTATES LIMITED ESHER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRETBY (GP) LIMITED ESHER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BRETBY NOMINEE LIMITED ESHER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ORMONDE GATE INVESTMENTS LIMITED WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts
THR NUMBER 12 PLC LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
THR NUMBER 15 PLC LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
TARGET HEALTHCARE REIT PLC LONDON UNITED KINGDOM Active GROUP 64306 - Activities of real estate investment trusts
WINCHESTER EXCAVATIONS COMMITTEE KIDLINGTON Active DORMANT 58141 - Publishing of learned journals
THR NUMBER 43 PLC LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
CENTURION CAPITAL (DISTRIBUTION) LLP BURTON UPON TRENT Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCMGLOBAL MORTGAGE SERVICES LIMITED IPSWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BCMGLOBAL (UK) LIMITED IPSWICH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DERIVCO IPSWICH LIMITED IPSWICH ENGLAND Active FULL 62011 - Ready-made interactive leisure and entertainment software development
ROOFTOP MORTGAGES LIMITED IPSWICH ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BCMGLOBAL LONDON LIMITED IPSWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CORVIDE LIMITED IPSWICH ENGLAND Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development