Background WavePink WaveYellow Wave

CC CROWN NOTTINGHAM LIMITED (12793043)

CC CROWN NOTTINGHAM LIMITED (12793043) is an active UK company. incorporated on 5 August 2020. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. CC CROWN NOTTINGHAM LIMITED has been registered for 5 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
12793043
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Crown Place Nottingham, Nottingham, NG3 1BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC CROWN NOTTINGHAM LIMITED

CC CROWN NOTTINGHAM LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. CC CROWN NOTTINGHAM LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12793043

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Crown Place Nottingham St Anns Well Road Nottingham, NG3 1BH,

Previous Addresses

29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 5 August 2020To: 27 November 2025
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jan 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCOMISH, Paul

Active
St Anns Well Road, NottinghamNG3 1BH
Secretary
Appointed 05 Aug 2020

GORDON, Simon David

Active
St Anns Well Road, NottinghamNG3 1BH
Born March 1967
Director
Appointed 05 Aug 2020

MCOMISH, Paul Darren

Active
St Anns Well Road, NottinghamNG3 1BH
Born December 1970
Director
Appointed 20 Aug 2020

PULVER, Alan Raymond

Active
St Anns Well Road, NottinghamNG3 1BH
Born June 1937
Director
Appointed 05 Aug 2020

CAPLAN, David Julian

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 05 Aug 2020
Resigned 14 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2021
Ceased 09 Apr 2021
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2020
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Incorporation Company
5 August 2020
NEWINCIncorporation