Background WavePink WaveYellow Wave

CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD (10658853)

CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD (10658853) is an active UK company. incorporated on 8 March 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD has been registered for 9 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
10658853
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD

CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD is an active company incorporated on 8 March 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10658853

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 16 October 2023 (2 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL
From: 8 May 2017To: 28 November 2023
Unit 5 Victoria Grove Bristol BS3 4AN England
From: 8 March 2017To: 8 May 2017
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
1
Officers
1
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 08 Mar 2017

PHELPS, Adam James Salisbury

Active
Victoria Grove, BristolBS3 4AN
Born January 1971
Director
Appointed 08 Mar 2017

GEORGE, Susan

Resigned
Clevedon Road, Weston On GordanoBS20 8PR
Born September 1964
Director
Appointed 08 Mar 2017
Resigned 02 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Susan George

Ceased
Clevedon Road, Weston On GordanoBS20 8PR
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
16 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 March 2024
DS01DS01
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Incorporation Company
8 March 2017
NEWINCIncorporation