Background WavePink WaveYellow Wave

CROWN DEVELOPMENTS (WAVERLEY) LTD (11688922)

CROWN DEVELOPMENTS (WAVERLEY) LTD (11688922) is an active UK company. incorporated on 21 November 2018. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CROWN DEVELOPMENTS (WAVERLEY) LTD has been registered for 7 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
11688922
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 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 (WAVERLEY) LTD

CROWN DEVELOPMENTS (WAVERLEY) LTD is an active company incorporated on 21 November 2018 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN DEVELOPMENTS (WAVERLEY) LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11688922

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

, Holly House 21D Chudleigh Road, Alphington, Exeter, EX2 8TS, England
From: 20 September 2021To: 24 November 2023
, Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom
From: 9 February 2021To: 20 September 2021
, Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England
From: 4 May 2020To: 9 February 2021
, Unit 78 Basepoint Business Centre Marsh Barton Trading Estate, Yeoford Way, Exeter, Devon, EX2 8LB, England
From: 21 November 2018To: 4 May 2020
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jan 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Paul Dean

Active
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1966
Director
Appointed 21 Nov 2018

PHELPS, Adam James Salisbury

Active
6-8 Bath Street, BristolBS1 6HL
Born January 1971
Director
Appointed 21 Nov 2018

Persons with significant control

2

Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2025
Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
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
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Incorporation Company
21 November 2018
NEWINCIncorporation