Company NameCrone Properties Limited
DirectorLucy Beck
Company StatusLive but Receiver Manager on at least one charge
Company Number11133348
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Lucy Beck
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address49 Wood Walk
Wombwell
Barnsley
S73 0NB
Director NameMr Andrew Steven Crone
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
TS1 3QW

Location

Registered Address50 Shaftesbury Street
Barnsley
S70 3PU
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2018Delivered on: 5 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 5 ash street, wombwell, barnsley, S73 8EW and registered at the land registry under title number SYK447049.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 42 high street, shafton, barnsley, S72 8QB and registered at the land registry under title number SYK561438.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 42 high street, shafton, barnsley, S72 8QB and registered at the land registry under title number SYK561438.
Outstanding
12 July 2018Delivered on: 16 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 15 crompton avenue, barnsley, S70 6LE and registered at the land registry under title number SYK99308.
Outstanding
12 July 2018Delivered on: 16 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 15 crompton avenue, barnsley, S70 6LE and registered at the land registry under title number SYK99308.
Outstanding
3 May 2018Delivered on: 10 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 496 burton road, barnsley, S71 5RU and registered at the land registry under title number SYK326416.
Outstanding
3 May 2018Delivered on: 8 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 496 burton road, barnsley, S71 5RU and registered at the land registry under title number SYK326416.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 50 shaftesbury street, barnsley, S70 3PU.
Outstanding
21 December 2018Delivered on: 8 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 50 shaftesbury street, barnsley, S70 3PU and registered at the land registry under title number SYK660317.
Outstanding
21 December 2018Delivered on: 8 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 496 burton road, barnsley, S71 5RU and registered at the land registry under title number SYK326416.
Outstanding
21 December 2018Delivered on: 8 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 50 shaftesbury street, barnsley, S70 3PU and registered at the land registry under title number SYK660317.
Outstanding
21 December 2018Delivered on: 8 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 496 burton road, barnsley, S71 5RU and registered at the land registry under title number SYK326416.
Outstanding
3 December 2018Delivered on: 5 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold properties (including 53 thornleigh avenue, wakefield, WF2 7SF) owned by the company now or in the future.
Outstanding
3 December 2018Delivered on: 5 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 53 thornleigh avenue, wakefield, WF2 7SF.
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 5 ash street, wombwell, barnsley, S73 8EW and registered at the land registry under title number SYK447049.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 50 shaftesbury street, barnsley in the county of south yorkshire, S70 3PU.
Outstanding

Filing History

4 April 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
9 February 2023Confirmation statement made on 3 January 2022 with updates (4 pages)
9 February 2023Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW United Kingdom to 50 Shaftesbury Street Barnsley S70 3PU on 9 February 2023 (1 page)
21 December 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 December 2021Appointment of receiver or manager (4 pages)
14 December 2021Appointment of receiver or manager (4 pages)
14 December 2021Appointment of receiver or manager (4 pages)
14 December 2021Appointment of receiver or manager (4 pages)
10 December 2021Cessation of Andrew Steven Crone as a person with significant control on 1 August 2021 (1 page)
10 December 2021Notification of Lucy Beck as a person with significant control on 28 November 2021 (3 pages)
10 December 2021Appointment of Miss Lucy Beck as a director on 28 November 2021 (2 pages)
10 December 2021Termination of appointment of Andrew Steven Crone as a director on 7 July 2021 (1 page)
14 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Micro company accounts made up to 31 January 2021 (7 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Satisfaction of charge 111333480009 in full (1 page)
24 September 2019Satisfaction of charge 111333480010 in full (1 page)
12 July 2019Satisfaction of charge 111333480008 in full (1 page)
12 July 2019Satisfaction of charge 111333480007 in full (1 page)
12 July 2019Satisfaction of charge 111333480006 in full (1 page)
12 July 2019Satisfaction of charge 111333480005 in full (1 page)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
8 January 2019Registration of charge 111333480013, created on 21 December 2018 (8 pages)
8 January 2019Satisfaction of charge 111333480004 in full (1 page)
8 January 2019Satisfaction of charge 111333480002 in full (1 page)
8 January 2019Registration of charge 111333480016, created on 21 December 2018 (8 pages)
8 January 2019Registration of charge 111333480015, created on 21 December 2018 (13 pages)
8 January 2019Registration of charge 111333480014, created on 21 December 2018 (13 pages)
8 January 2019Satisfaction of charge 111333480003 in full (1 page)
8 January 2019Satisfaction of charge 111333480001 in full (1 page)
5 December 2018Registration of charge 111333480011, created on 3 December 2018 (7 pages)
5 December 2018Registration of charge 111333480012, created on 3 December 2018 (13 pages)
5 November 2018Registration of charge 111333480010, created on 31 October 2018 (6 pages)
5 November 2018Registration of charge 111333480009, created on 31 October 2018 (13 pages)
18 July 2018Registration of charge 111333480007, created on 17 July 2018 (13 pages)
18 July 2018Registration of charge 111333480008, created on 17 July 2018 (7 pages)
16 July 2018Registration of charge 111333480006, created on 12 July 2018 (13 pages)
16 July 2018Registration of charge 111333480005, created on 12 July 2018 (7 pages)
10 May 2018Registration of charge 111333480004, created on 3 May 2018 (13 pages)
8 May 2018Registration of charge 111333480003, created on 3 May 2018 (6 pages)
10 April 2018Registration of charge 111333480002, created on 6 April 2018 (6 pages)
10 April 2018Registration of charge 111333480001, created on 6 April 2018 (13 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)