Crown Developments (bristol) Ltd

General information

Name:

Crown Developments (bristol) Limited

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 05662988

Incorporation date: 2005-12-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crown Developments (bristol) Ltd is categorised as Private Limited Company, located in Bath House, 6-8 Bath Street in Redcliffe. The zip code is BS1 6HL. This enterprise was formed on 2005-12-28. The company's registered no. is 05662988. This firm's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. April 30, 2022 is the last time when the accounts were filed.

There is a number of two directors running this business at the current moment, including Paul O. and Adam P. who have been utilizing the directors tasks since December 2005. To support the directors in their duties, this particular business has been utilizing the skills of Paul O. as a secretary since the appointment on 2005-12-28.

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 28 December 2005

Latest update: 29 January 2024

Paul O.

Role: Secretary

Appointed: 28 December 2005

Latest update: 29 January 2024

Adam P.

Role: Director

Appointed: 28 December 2005

Latest update: 29 January 2024

People with significant control

The companies with significant control over the firm are as follows: T C Holdings (Bristol) Limited owns 1/2 or less of company shares. This company can be reached in Bristol at Victoria Grove, BS3 2AN. Ajsp Holdings Ltd owns 1/2 or less of company shares. This company can be reached in Redcliffe at 6-8 Bath Street, BS1 6HL, Bristol and was registered as a PSC under the reg no 10626749.

T C Holdings (Bristol) Limited
Address: Unit 5 Victoria Grove, Bristol, BS3 2AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 December 2016
Nature of control:
1/2 or less of shares
Ajsp Holdings Ltd
Address: Bath House 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 10626749
Notified on 15 March 2017
Nature of control:
1/2 or less of shares
Adam S.
Notified on 28 December 2016
Ceased on 15 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 May 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 March 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/11/28. New Address: Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Previous address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2013

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2014

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2015

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies