Background WavePink WaveYellow Wave

CROWN DEVELOPMENT MANAGEMENT LIMITED (09258370)

CROWN DEVELOPMENT MANAGEMENT LIMITED (09258370) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CROWN DEVELOPMENT MANAGEMENT LIMITED has been registered for 11 years. Current directors include PULVER, Alan Raymond.

Company Number
09258370
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PULVER, Alan Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN DEVELOPMENT MANAGEMENT LIMITED

CROWN DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN DEVELOPMENT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09258370

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Crown House 44 Bellmount Wood Avenue Watford WD17 3BW
From: 10 October 2014To: 23 October 2024
Timeline

2 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PULVER, Alan Raymond

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 10 Oct 2014

PULVER, Alan Raymond

Active
Ballards Lane, LondonN3 1XW
Born June 1937
Director
Appointed 10 Oct 2014

CAPLAN, David Julian

Resigned
Ballards Lane, LondonN3 1XW
Born March 1963
Director
Appointed 10 Oct 2014
Resigned 13 Nov 2024

Persons with significant control

2

Mr David Julian Caplan

Active
Ballards Lane, LondonN3 1XW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Raymond Pulver

Active
Ballards Lane, LondonN3 1XW
Born June 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
7 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 October 2024
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Incorporation Company
10 October 2014
NEWINCIncorporation