CODEV CROWN HOUSE LIMITED

United Kingdom of Great Britain and Northern Ireland United Kingdom of Great Britain and Northern Ireland
Company number

10956607

Type

Private Limited Company

Raw Records

Data source(s)

UK PSC Register

Oldest

2017-09-11

Newest

2017-09-11

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "29 Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29 Vera Road"
    },
    "ceased_on": "2020-06-04",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 3,
      "year": 1965
    },
    "etag": "a10bba579e6126c64c11d437c9fa1b5d0bbd2555",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/fdyVqMO0nxXYRDPGqzBI5svM45U"
    },
    "name": "Mr Jason Ronald Rounce",
    "name_elements": {
      "forename": "Jason",
      "surname": "Rounce",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2017-09-11"
  }
}
Etag

a10bba579e6126c64c11d437c9fa1b5d0bbd2555

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "4 Victoria Square",
      "country": "United Kingdom",
      "locality": "St Albans",
      "postal_code": "AL1 3TF",
      "premises": "Ground Floor",
      "region": "Hertfordshire"
    },
    "ceased_on": "2018-10-26",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 10,
      "year": 1970
    },
    "etag": "44cc3f3312c4a66f104bdd4abe1895d162c1ed3a",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/XPns9AONYNrmkcD3aB02wDQOcHI"
    },
    "name": "Ms Sarah Jane Boult",
    "name_elements": {
      "forename": "Sarah",
      "surname": "Boult",
      "title": "Ms"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2017-09-11"
  }
}
Etag

44cc3f3312c4a66f104bdd4abe1895d162c1ed3a

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29"
    },
    "etag": "c7d782cf12475e34ff938e31b711215cf10fc544",
    "identification": {
      "country_registered": "England",
      "legal_authority": "Companies Act 2006",
      "legal_form": "Limited Company",
      "place_registered": "England & Wales",
      "registration_number": "14436012"
    },
    "kind": "corporate-entity-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/corporate-entity/TZ97NfM0XF3Iq4GVLYdJjVAdv84"
    },
    "name": "The Codev Group Ltd",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent"
    ],
    "notified_on": "2022-11-04"
  }
}
Etag

c7d782cf12475e34ff938e31b711215cf10fc544

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "29 Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29 Vera Road"
    },
    "ceased_on": "2020-06-04",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 3,
      "year": 1965
    },
    "etag": "37cd8a86531c52710f68c392f348a6ec3b89e7c2",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/fdyVqMO0nxXYRDPGqzBI5svM45U"
    },
    "name": "Mr Jason Ronald Rounce",
    "name_elements": {
      "forename": "Jason",
      "surname": "Rounce",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2017-09-11"
  }
}
Etag

37cd8a86531c52710f68c392f348a6ec3b89e7c2

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "4 Victoria Square",
      "country": "United Kingdom",
      "locality": "St Albans",
      "postal_code": "AL1 3TF",
      "premises": "Ground Floor",
      "region": "Hertfordshire"
    },
    "ceased_on": "2018-10-26",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 10,
      "year": 1970
    },
    "etag": "e152cd39014b6d61b567b3c9e8a489f4b56e2c4e",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/XPns9AONYNrmkcD3aB02wDQOcHI"
    },
    "name": "Ms Sarah Jane Boult",
    "name_elements": {
      "forename": "Sarah",
      "surname": "Boult",
      "title": "Ms"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2017-09-11"
  }
}
Etag

e152cd39014b6d61b567b3c9e8a489f4b56e2c4e

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29"
    },
    "etag": "58c59f939b3a36399b318caedde4901268219611",
    "identification": {
      "country_registered": "England",
      "legal_authority": "Companies Act 2006",
      "legal_form": "Limited Company",
      "place_registered": "England & Wales",
      "registration_number": "14436012"
    },
    "kind": "corporate-entity-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/corporate-entity/TZ97NfM0XF3Iq4GVLYdJjVAdv84"
    },
    "name": "The Codev Group Ltd",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent"
    ],
    "notified_on": "2022-11-04"
  }
}
Etag

58c59f939b3a36399b318caedde4901268219611

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "29 Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29 Vera Road"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 8,
      "year": 1973
    },
    "etag": "ace8dc1f5fa83cdca5615531865656974e96cb3f",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/HI19MBG4kBjiH4YZomjdcjiVsZI"
    },
    "name": "Mr Richard Brian Wombwell",
    "name_elements": {
      "forename": "Richard",
      "surname": "Wombwell",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2018-09-06"
  }
}
Etag

ace8dc1f5fa83cdca5615531865656974e96cb3f

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "29 Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29 Vera Road"
    },
    "ceased_on": "2022-11-04",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 8,
      "year": 1973
    },
    "etag": "e6d4bf1008398b4009418661c0d9fd3e27fc057a",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/HI19MBG4kBjiH4YZomjdcjiVsZI"
    },
    "name": "Mr Richard Brian Wombwell",
    "name_elements": {
      "forename": "Richard",
      "surname": "Wombwell",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2018-09-06"
  }
}
Etag

e6d4bf1008398b4009418661c0d9fd3e27fc057a

{
  "company_number": "10956607",
  "data": {
    "address": {
      "address_line_1": "29 Vera Road",
      "country": "England",
      "locality": "London",
      "postal_code": "SW6 6QP",
      "premises": "29 Vera Road"
    },
    "ceased_on": "2022-11-04",
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 8,
      "year": 1973
    },
    "etag": "dc8fe3f7abeb278d6033f896bb8e1ad265862496",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/10956607/persons-with-significant-control/individual/HI19MBG4kBjiH4YZomjdcjiVsZI"
    },
    "name": "Mr Richard Brian Wombwell",
    "name_elements": {
      "forename": "Richard",
      "surname": "Wombwell",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2018-09-06"
  }
}
Etag

dc8fe3f7abeb278d6033f896bb8e1ad265862496

{
  "company_number": "10956607",
  "data": {
    "ceased_on": "2017-09-11",
    "etag": "deaf946915a2b1c382383a57df20fdba8f26e38a",
    "kind": "persons-with-significant-control-statement",
    "links": {
      "self": "/company/10956607/persons-with-significant-control-statements/RP3g0E-cEIrldEFb0W9KNO-OD4g"
    },
    "notified_on": "2017-09-11",
    "statement": "no-individual-or-entity-with-signficant-control"
  }
}
Etag

deaf946915a2b1c382383a57df20fdba8f26e38a