CROWN HOUSE TECHNOLOGIES LIMITED - DARTFORD
Company Profile | Company Filings |
Overview
CROWN HOUSE TECHNOLOGIES LIMITED is a Private Limited Company from DARTFORD and has the status: Active.
CROWN HOUSE TECHNOLOGIES LIMITED was incorporated 20 years ago on 24/03/2004 and has the registered number: 05083313. The accounts status is FULL and accounts are next due on 31/12/2024.
CROWN HOUSE TECHNOLOGIES LIMITED was incorporated 20 years ago on 24/03/2004 and has the registered number: 05083313. The accounts status is FULL and accounts are next due on 31/12/2024.
CROWN HOUSE TECHNOLOGIES LIMITED - DARTFORD
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
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
BRIDGE PLACE
DARTFORD
KENT
DA2 6SN
This Company Originates in : United Kingdom
Previous trading names include:
EDGESTATE LIMITED (until 27/04/2004)
EDGESTATE LIMITED (until 27/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN STAEHR | Aug 1985 | Danish | Director | 2019-12-20 | CURRENT |
HUBERT DESMOND O'ROURKE | May 1949 | Irish | Director | 2006-03-01 | CURRENT |
PETER JOHN LYONS | Mar 1981 | Irish | Director | 2023-08-03 | CURRENT |
DECLAN JAMES MCGEENEY | Jul 1978 | Irish | Director | 2019-12-20 | CURRENT |
MRS ROWAN CLARE BAKER | Nov 1973 | British | Director | 2020-09-22 | CURRENT |
ROBERT EDWARD TURNER | Secretary | 2016-06-29 | CURRENT | ||
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-03-24 UNTIL 2004-04-01 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-24 UNTIL 2004-04-01 | RESIGNED | ||
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Secretary | 2004-04-01 UNTIL 2010-05-28 | RESIGNED |
MRS TERESA ANN STYANT | Secretary | 2010-05-28 UNTIL 2016-06-29 | RESIGNED | ||
MR DENNIS ARTHUR JOHNSON | Sep 1948 | British | Director | 2004-04-01 UNTIL 2006-03-01 | RESIGNED |
NIGEL WOOD | Sep 1979 | British | Director | 2015-05-27 UNTIL 2015-11-27 | RESIGNED |
STEPHEN GARY WIGNALL | Mar 1964 | British | Director | 2006-05-02 UNTIL 2015-12-01 | RESIGNED |
MR CALLUM MITCHELL TUCKETT | Dec 1974 | British | Director | 2014-08-07 UNTIL 2015-05-27 | RESIGNED |
MR STUART ROBERT PURVES | Dec 1981 | British | Director | 2015-05-27 UNTIL 2016-07-01 | RESIGNED |
RAYMOND GABRIEL O'ROURKE | Jan 1947 | Irish, | Director | 2004-04-20 UNTIL 2006-05-02 | RESIGNED |
MR ALEXANDER STEWART MCINTYRE | Mar 1956 | British | Director | 2015-12-18 UNTIL 2020-09-22 | RESIGNED |
MR LEE MARKS | May 1972 | British | Director | 2010-07-12 UNTIL 2012-04-07 | RESIGNED |
PAUL MAGUIRE | Jun 1968 | British | Director | 2013-08-13 UNTIL 2014-05-16 | RESIGNED |
MR MICHAEL JOHN LEWIS | Oct 1961 | British | Director | 2010-10-19 UNTIL 2015-12-10 | RESIGNED |
MR JUSTIN ADAM GILBERT | Apr 1963 | British | Director | 2006-03-01 UNTIL 2008-10-17 | RESIGNED |
MR STEPHEN JOHN HARLEY | Jul 1951 | British | Director | 2016-07-01 UNTIL 2019-12-20 | RESIGNED |
MR BERNARD ANTHONY DEMPSEY | Feb 1949 | British | Director | 2004-04-01 UNTIL 2011-09-01 | RESIGNED |
LIAM JOHN CUMMINS | Sep 1970 | British | Director | 2005-07-11 UNTIL 2010-10-19 | RESIGNED |
MR PAUL CORNELIUS COLLINS | Dec 1959 | Irish | Director | 2006-05-02 UNTIL 2014-08-07 | RESIGNED |
MR JONATHAN CHARLES ABBOTT | Sep 1957 | English | Director | 2010-07-27 UNTIL 2015-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Laing O'Rourke Holdings Limited | 2016-04-06 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |