Company NameCrown Park Partners Llp
Company StatusActive
Company NumberOC362925
CategoryLimited Liability Partnership
Incorporation Date18 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameClaire Tara Precious
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
LLP Designated Member NameMr David Edwin Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
LLP Designated Member NameMr David Precious
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
LLP Member NameMiss Sophie Camilla Precious
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(4 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
LLP Member NamePatrick John Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
LLP Designated Member NameCrown Park Management Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£53,304
Cash£19,256
Current Liabilities£89,461

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

3 November 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
26 September 2019Termination of appointment of Patrick John Brown as a member on 22 May 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 May 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 April 2016Annual return made up to 18 March 2016 (6 pages)
20 April 2016Appointment of Sophie Camilla Precious as a member on 6 April 2015 (2 pages)
20 April 2016Appointment of Sophie Camilla Precious as a member on 6 April 2015 (2 pages)
20 April 2016Annual return made up to 18 March 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Termination of appointment of Crown Park Management Limited as a member on 1 April 2014 (1 page)
3 June 2015Termination of appointment of Crown Park Management Limited as a member on 1 April 2014 (1 page)
3 June 2015Annual return made up to 18 March 2015 (5 pages)
3 June 2015Termination of appointment of Crown Park Management Limited as a member on 1 April 2014 (1 page)
3 June 2015Annual return made up to 18 March 2015 (5 pages)
28 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
28 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 18 March 2014 (6 pages)
12 May 2014Annual return made up to 18 March 2014 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Annual return made up to 18 March 2013 (6 pages)
26 March 2013Annual return made up to 18 March 2013 (6 pages)
13 July 2012Amended accounts made up to 30 June 2011 (5 pages)
13 July 2012Amended accounts made up to 30 June 2011 (5 pages)
12 April 2012Termination of appointment of Rwl Registrars Limited as a member (2 pages)
12 April 2012Termination of appointment of Rwl Directors Limited as a member (2 pages)
12 April 2012Termination of appointment of Rwl Registrars Limited as a member (2 pages)
12 April 2012Termination of appointment of Rwl Directors Limited as a member (2 pages)
5 April 2012Termination of appointment of Rwl Directors Limited as a member (1 page)
5 April 2012Termination of appointment of Rwl Directors Limited as a member (1 page)
5 April 2012Termination of appointment of Rwl Registrars Limited as a member (1 page)
5 April 2012Annual return made up to 18 March 2012 (6 pages)
5 April 2012Termination of appointment of Rwl Registrars Limited as a member (1 page)
5 April 2012Annual return made up to 18 March 2012 (6 pages)
3 April 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
3 April 2012Previous accounting period shortened from 31 March 2012 to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Appointment of Patrick John Brown as a member (3 pages)
26 October 2011Appointment of David Precious as a member (3 pages)
26 October 2011Appointment of Crown Park Management Limited as a member (3 pages)
26 October 2011Appointment of Claire Tara Precious as a member (3 pages)
26 October 2011Appointment of Patrick John Brown as a member (3 pages)
26 October 2011Appointment of David Precious as a member (3 pages)
26 October 2011Appointment of Crown Park Management Limited as a member (3 pages)
26 October 2011Appointment of Claire Tara Precious as a member (3 pages)
26 October 2011Appointment of David Edwin Precious as a member (3 pages)
26 October 2011Appointment of David Edwin Precious as a member (3 pages)
18 March 2011Incorporation of a limited liability partnership (6 pages)
18 March 2011Incorporation of a limited liability partnership (6 pages)