Background WavePink WaveYellow Wave

CROWN DEVELOPMENTS (COTHAM) LIMITED (10519174)

CROWN DEVELOPMENTS (COTHAM) LIMITED (10519174) is an active UK company. incorporated on 9 December 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROWN DEVELOPMENTS (COTHAM) LIMITED has been registered for 9 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
10519174
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN DEVELOPMENTS (COTHAM) LIMITED

CROWN DEVELOPMENTS (COTHAM) LIMITED is an active company incorporated on 9 December 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROWN DEVELOPMENTS (COTHAM) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10519174

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL
From: 9 May 2017To: 24 November 2023
Unit 5 Victoria Grove Bristol BS3 4AN England
From: 24 January 2017To: 9 May 2017
Suite 103 Qc 30 Queen Charlotte Street Bristol BS1 4HJ England
From: 9 December 2016To: 24 January 2017
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Feb 19
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Paul Dean

Active
Victoria Grove, BristolBS3 4AN
Born March 1966
Director
Appointed 24 Jan 2017

PHELPS, Adam James Salisbury

Active
Victoria Grove, BristolBS3 4AN
Born January 1971
Director
Appointed 24 Jan 2017

ALBERY, Philip James

Resigned
Queen Charlotte Street, BristolBS1 4HJ
Born March 1952
Director
Appointed 09 Dec 2016
Resigned 24 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Adam James Salisbury Phelps

Active
Victoria Grove, BristolBS3 4AN
Born January 1971

Nature of Control

Significant influence or control
Notified 24 Jan 2017

Mr Paul Dean O'Brien

Active
Victoria Grove, BristolBS3 4AN
Born March 1966

Nature of Control

Significant influence or control
Notified 24 Jan 2017

Mr Philip James Albery

Ceased
6-8 Bath Street, BristolBS1 6HL
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Incorporation Company
9 December 2016
NEWINCIncorporation