Background WavePink WaveYellow Wave

CROWN DEVELOPMENTS (BRISTOL) LTD (05662988)

CROWN DEVELOPMENTS (BRISTOL) LTD (05662988) is an active UK company. incorporated on 28 December 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWN DEVELOPMENTS (BRISTOL) LTD has been registered for 20 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
05662988
Status
active
Type
ltd
Incorporated
28 December 2005
Age
20 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN DEVELOPMENTS (BRISTOL) LTD

CROWN DEVELOPMENTS (BRISTOL) LTD is an active company incorporated on 28 December 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWN DEVELOPMENTS (BRISTOL) LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05662988

LTD Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 28 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 26 June 2012To: 6 June 2016
Oakdene Tower House Lane Wraxall Bristol North Somerset BS48 1JR
From: 28 December 2005To: 26 June 2012
Timeline

49 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 18
Owner Exit
Feb 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
Nov 22
Loan Secured
May 23
Loan Cleared
Sept 23
Loan Cleared
Jan 24
Loan Secured
Jun 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 28 Dec 2005

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 28 Dec 2005

PHELPS, Adam James Salisbury

Active
48 Clifton Park Road, BristolBS8 3HN
Born January 1971
Director
Appointed 28 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Dec 2005
Resigned 28 Dec 2005

Persons with significant control

3

2 Active
1 Ceased
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2017

Mr Adam James Salisbury

Ceased
6-8 Bath Street, RedcliffeBS1 6HL
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Dec 2016
Ceased 15 Mar 2017

T C Holdings (Bristol) Limited

Active
Victoria Grove, BristolBS3 2AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

135

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
24 December 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts Amended With Made Up Date
8 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Legacy
30 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
5 November 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
225Change of Accounting Reference Date
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288cChange of Particulars
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
288cChange of Particulars
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
88(2)R88(2)R
Legacy
3 January 2006
288bResignation of Director or Secretary
Incorporation Company
28 December 2005
NEWINCIncorporation