Company NameCrown Ingatestone Limited
DirectorMark Eaton
Company StatusActive
Company Number09295956
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Eaton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(1 year, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr John Sidney Kirby
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn Grange Lane
Little Dunmow
Dunmow
CM6 3HY
Director NameMr Rupert Frank Kirby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinxton Court Hinxton
Saffron Walden
CB10 1RG
Director NameMrs Natalie Lisa Rowe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm Grange Lane
Little Dunmow
Dunmow
CM6 3HY

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

23 March 2017Delivered on: 28 March 2017
Persons entitled: Maureen Rita Tales

Classification: A registered charge
Particulars: The crown inn and 67 high street, ingatestone, essex, CM4 0AT - title number EX212299.
Outstanding
9 December 2016Delivered on: 16 December 2016
Persons entitled: A.R.G. Group General Tradin (Llc)

Classification: A registered charge
Particulars: Crown inn and 67 high street ingatestone land registry no EX212299.
Outstanding
8 April 2016Delivered on: 29 April 2016
Persons entitled: A.R.G Group General Trading (Llc)

Classification: A registered charge
Particulars: The crown inn and 67 high street, ingatestone, essex CM4 0AT registered at hm land registry under title number EX212299.
Outstanding

Filing History

23 November 2023Confirmation statement made on 29 October 2023 with updates (5 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
9 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
4 November 2022Change of details for Mr Mark Eaton as a person with significant control on 1 May 2016 (2 pages)
4 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 September 2021Change of details for Mr Mark Eaton as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Mr Mark Eaton on 22 September 2021 (2 pages)
22 September 2021Registered office address changed from C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 22 September 2021 (1 page)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
14 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
5 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 October 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
27 October 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
28 March 2017Registration of charge 092959560003, created on 23 March 2017 (5 pages)
28 March 2017Registration of charge 092959560003, created on 23 March 2017 (5 pages)
5 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
16 December 2016Registration of charge 092959560002, created on 9 December 2016 (40 pages)
16 December 2016Registration of charge 092959560002, created on 9 December 2016 (40 pages)
29 April 2016Registration of charge 092959560001, created on 8 April 2016 (41 pages)
29 April 2016Registration of charge 092959560001, created on 8 April 2016 (41 pages)
12 April 2016Appointment of Mr Mark Eaton as a director on 8 April 2016 (2 pages)
12 April 2016Termination of appointment of Natalie Lisa Rowe as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Natalie Lisa Rowe as a director on 8 April 2016 (1 page)
12 April 2016Registered office address changed from Hinxton Court Hinxton Saffron Walden Essex CB10 1RG to C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Rupert Frank Kirby as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Mark Eaton as a director on 8 April 2016 (2 pages)
12 April 2016Termination of appointment of Rupert Frank Kirby as a director on 8 April 2016 (1 page)
12 April 2016Registered office address changed from Hinxton Court Hinxton Saffron Walden Essex CB10 1RG to C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ on 12 April 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH United Kingdom to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH United Kingdom to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015 (1 page)
1 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / natalie lisa rowe (1 page)
1 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / natalie lisa rowe (1 page)
18 February 2015Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page)
18 February 2015Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-05
  • GBP 100
(25 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-05
  • GBP 100
(25 pages)