CROWNVILLA PROPERTIES LIMITED

Address:
111 Osmaston Road, Birmingham, B17 0TH, England

CROWNVILLA PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03842726. The registration start date is September 16, 1999. The current status is Active.

Company Overview

Company Number 03842726
Company Name CROWNVILLA PROPERTIES LIMITED
Registered Address 111 Osmaston Road
Birmingham
B17 0TH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-09-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-10-14
Returns Last Update 2015-09-16
Confirmation Statement Due Date 2021-09-30
Confirmation Statement Last Update 2020-09-16
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate
68209 Other letting and operating of own or leased real estate

Office Location

Address 111 OSMASTON ROAD
Post Town BIRMINGHAM
Post Code B17 0TH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
GRAND CLUB PRODUCTIONS LTD 107 Osmaston Road, Birmingham, B17 0TH, England
DESI KHANA CUISINE LTD 137 Osmaston Road, Birmingham, B17 0TH, England
I A RESIDENTIAL LLP 105 Osmaston Road Harborne, 105 Osmaston Road, Harborne, Birmingham, B17 0TH, United Kingdom
M N J HOMES ( UK ) LIMITED 107 Osmaston Road, Harborne, West Midlands, B17 0TH, England
DAVID BLOWER PHOTOGRAPHY LTD. 129 Osmaston, Birmingham, B17 0TH, United Kingdom
MNJ HOLIDAY LETTINGS LTD 107 Osmaston Road, Harborne, Birmingham, West Midlands, B17 0TH, England
ROC CORPORATION LIMITED 137 Osmaston Road, Birmingham, B17 0TH, England

Companies with the same post town

Entity Name Office Address
A LEVEL AND GCSE EXCELLENCE LIMITED 26 Doris Road, Sparkhill, Birmingham, B11 4NE, England
ABYSSINIA INTERNATIONAL CONSULTING (AIC) LTD 33 Larch Walk, Birmingham, West Midlands, B25 8QP, England
AJ THUMPAMON LTD 52 Colworth Road, Northfield, Birmingham, West Midlands, B31 1QL, United Kingdom
BEKTARIN RECRUITING LTD Flat 2 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, England
BETNIC LTD Flat 2, 73, Fountain Road, Birmingham, West Midlands, B17 8NP, United Kingdom
BIRMINGHAM MAINTENANCE SERVICES LIMITED 219 Slade Road, Birmingham, B23 7QX, England
BOARDER OAKS PROPERTY DEVELOPMENT LTD 48 Kingscote Road, Birmingham, West Midlands, B15 3JY, United Kingdom
BSPOQE GROUP LIMITED Unit D1 Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, United Kingdom
ECHO-CAMPING & OUTDOORS LIMITED 246, Ascot House, Court Oak Road, Birmingham, West Midlands, B32 2EG, United Kingdom
EVERSON PROPERTIES LTD 18 Willow Drive, Birmingham, B21 8JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUTT, Mohammed Ahmad Secretary (Active) 9 Breedon Hill Road, Derby, Derbyshire, England, DE23 6TH /
16 March 2014
/
BUTT, Mohammed Ahmad Director (Active) 9 Breedon Hill Road, Derby, England, DE23 6TH September 1987 /
29 May 2013
British /
England
Director
BUTT, Shazia Director (Active) 9 Breedon Hill Road, Derby, Derbyshire, England, DE23 6TH August 1990 /
4 August 2014
British /
England
Company Director
BUTT, Farah Jawed Secretary (Resigned) 12 Glen Park Close, Chellaston Derby, Derbyshire, DE73 5NT /
18 February 2000
/
BUTT, Jawed Azmat Secretary (Resigned) 12 Glen Park Close, Chellaston, Derby, Derbyshire, DE73 5NT /
23 July 2001
/
ATTA, Mohammad Naseem Director (Resigned) 1 Lawnlea, Sunnyhill, Derby, Derbyshire, DE23 1XQ December 1960 /
7 October 2001
British /
United Kingdom
Jeweller
BUTT, Farah Jawed Director (Resigned) 12 Glen Park Close, Chellaston Derby, Derbyshire, DE73 5NT August 1966 /
26 June 2002
British /
England
Consultant
BUTT, Jawed Azmat Director (Resigned) 12 Glen Park Close, Chellaston, Derby, Derbyshire, DE73 5NT June 1961 /
18 February 2000
British /
England
Consultant
BUTT, Shazia Jawed Director (Resigned) 12 Glen Park Close, Chellaston, Derby, Derbyshire, England, DE73 5NT August 1990 /
16 March 2014
British /
England
Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
16 September 1999
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B17 0TH
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on CROWNVILLA PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches