Background WavePink WaveYellow Wave

CROWN DEVELOPMENTS (LEICESTER) LIMITED (12486345)

CROWN DEVELOPMENTS (LEICESTER) LIMITED (12486345) is an active UK company. incorporated on 26 February 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CROWN DEVELOPMENTS (LEICESTER) LIMITED has been registered for 6 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
12486345
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 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 (LEICESTER) LIMITED

CROWN DEVELOPMENTS (LEICESTER) LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN DEVELOPMENTS (LEICESTER) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12486345

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 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 Bath Street Bristol BS1 6HL England
From: 26 February 2020To: 24 November 2023
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'BRIEN, Paul Dean

Active
Bath Street, BristolBS1 6HL
Born March 1966
Director
Appointed 26 Feb 2020

PHELPS, Adam James Salisbury

Active
Bath Street, BristolBS1 6HL
Born January 1971
Director
Appointed 26 Feb 2020

Persons with significant control

4

Mr Adam James Salisbury Phelps

Active
Bath Street, BristolBS1 6HL
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020

Mr Paul Dean O'Brien

Active
Bath Street, BristolBS1 6HL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 26 Feb 2020
Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Incorporation Company
26 February 2020
NEWINCIncorporation