The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Simons, Spencer Howard
    Company Director born in December 1971
    Individual (46 offsprings)
    Officer
    2011-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Leuzzi, Peter John
    Company Director born in November 1968
    Individual (48 offsprings)
    Officer
    2011-12-15 ~ now
    OF - Director → CIF 0
  • 3
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    52,291 GBP2023-04-28
    Person with significant control
    2018-04-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    19e, Sworders Yard, North Street, Bishops Stortford, Hertfordshire, England
    Active Corporate (2 parents, 17 offsprings)
    Person with significant control
    2020-11-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Kahan, Barbara
    Director born in June 1931
    Individual (456 offsprings)
    Officer
    2011-11-11 ~ 2011-12-15
    OF - Director → CIF 0
  • 2
    Mr Spencer Howard Simons
    Born in December 1971
    Individual (46 offsprings)
    Person with significant control
    2016-11-11 ~ 2018-04-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Peter John Leuzzi
    Born in November 1968
    Individual (48 offsprings)
    Person with significant control
    2016-11-11 ~ 2020-11-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CROWN COAST PROPERTY LIMITED

Previous name
STONEVILLA PROPERTIES LIMITED - 2012-05-08
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
1,898 GBP2023-04-28
2,530 GBP2022-04-30
Debtors
1,450,300 GBP2023-04-28
2,272,037 GBP2022-04-30
Current assets - Investments
250 GBP2023-04-28
250 GBP2022-04-30
Cash at bank and in hand
2,099 GBP2023-04-28
263,736 GBP2022-04-30
Current Assets
1,452,649 GBP2023-04-28
2,536,023 GBP2022-04-30
Net Current Assets/Liabilities
-535,839 GBP2023-04-28
-205,057 GBP2022-04-30
Total Assets Less Current Liabilities
-533,941 GBP2023-04-28
-202,527 GBP2022-04-30
Equity
Called up share capital
100 GBP2023-04-28
100 GBP2022-04-30
Retained earnings (accumulated losses)
-534,041 GBP2023-04-28
-202,627 GBP2022-04-30
Equity
-533,941 GBP2023-04-28
-202,527 GBP2022-04-30
Average Number of Employees
22022-05-01 ~ 2023-04-28
22021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,740 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,842 GBP2023-04-28
6,210 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
632 GBP2022-05-01 ~ 2023-04-28
Property, Plant & Equipment
Plant and equipment
1,898 GBP2023-04-28
2,530 GBP2022-04-30
Other Debtors
Amounts falling due within one year, Current
1,450,300 GBP2023-04-28
2,272,037 GBP2022-04-30
Bank Borrowings/Overdrafts
Current
206,524 GBP2023-04-28
11,439 GBP2022-04-30
Trade Creditors/Trade Payables
Current
76,561 GBP2023-04-28
59,308 GBP2022-04-30
Other Taxation & Social Security Payable
Current
6,043 GBP2023-04-28
15,036 GBP2022-04-30
Other Creditors
Current
1,699,360 GBP2023-04-28
2,655,297 GBP2022-04-30

Related profiles found in government register
  • CROWN COAST PROPERTY LIMITED
    Info
    STONEVILLA PROPERTIES LIMITED - 2012-05-08
    Registered number 07844229
    Sterling House, Fulbourne Road, Walthamstow, London E17 4EE
    Private Limited Company incorporated on 2011-11-11 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-19
    CIF 0
  • CROWN COAST PROPERTY LIMITED
    S
    Registered number 07844229
    Sterling House, Fulbourne Road, London, England, E17 4EE
    Private Company Limited By Shares in Register Of Companies, England
    CIF 1
  • CROWN COAST PROPERTY LIMITED
    S
    Registered number 07844229
    Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
    Company Limited By Shares in Registeri Of Companies, England
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2022-04-30
    Person with significant control
    2019-04-12 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -968 GBP2022-04-30
    Person with significant control
    2019-10-22 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    119 High Road, Loughton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Person with significant control
    2016-10-18 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,807 GBP2023-10-31
    Person with significant control
    2018-10-01 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-12 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2023-04-28
    Person with significant control
    2021-05-16 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-06-07 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.