Background WavePink WaveYellow Wave

CRIMSON DEVELOPMENT HOMES LIMITED (13081522)

CRIMSON DEVELOPMENT HOMES LIMITED (13081522) is an active UK company. incorporated on 15 December 2020. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CRIMSON DEVELOPMENT HOMES LIMITED has been registered for 5 years. Current directors include AUST, Martin James Richard, INNES, Iain Richard, PRICHARD, Julia.

Company Number
13081522
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
Saffron Housing Trust Ltd Swan Lane, Norwich, NR15 2XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUST, Martin James Richard, INNES, Iain Richard, PRICHARD, Julia
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMSON DEVELOPMENT HOMES LIMITED

CRIMSON DEVELOPMENT HOMES LIMITED is an active company incorporated on 15 December 2020 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CRIMSON DEVELOPMENT HOMES LIMITED was registered 5 years ago.(SIC: 41100, 41202)

Status

active

Active since 5 years ago

Company No

13081522

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SAFFRON DEVELOPMENT HOMES LIMITED
From: 15 December 2020To: 19 January 2021
Contact
Address

Saffron Housing Trust Ltd Swan Lane Long Stratton Norwich, NR15 2XP,

Previous Addresses

134 Edmund Street Anthony Collins Solicitors Birmingham B3 2ES England
From: 15 December 2020To: 19 April 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RICHES, Thomas James

Active
Swan Lane, NorwichNR15 2XP
Secretary
Appointed 21 Sept 2023

AUST, Martin James Richard

Active
Swan Lane, NorwichNR15 2XP
Born June 1966
Director
Appointed 23 Jul 2024

INNES, Iain Richard

Active
Swan Lane, NorwichNR15 2XP
Born December 1977
Director
Appointed 16 Apr 2021

PRICHARD, Julia

Active
Swan Lane, NorwichNR15 2XP
Born February 1977
Director
Appointed 26 Feb 2024

ASHLEY-SMITH, Amanda

Resigned
Swan Lane, NorwichNR15 2XP
Secretary
Appointed 16 Apr 2021
Resigned 08 Sept 2023

CLEAVELY, Asha Wesley

Resigned
Swan Lane, NorwichNR15 2XP
Born June 1987
Director
Appointed 26 Sept 2022
Resigned 31 Dec 2025

DUFFIN, Barry Christopher

Resigned
Swan Lane, NorwichNR15 2XP
Born September 1948
Director
Appointed 16 Apr 2021
Resigned 11 Apr 2023

HARVEY, Hannah Louise

Resigned
Swan Lane, NorwichNR15 2XP
Born September 1981
Director
Appointed 16 Apr 2021
Resigned 30 Sept 2023

JARDINE, Victoria Louise

Resigned
Swan Lane, NorwichNR15 2XP
Born January 1975
Director
Appointed 15 Dec 2020
Resigned 16 Apr 2021

LAUD, Katrina Anne

Resigned
Swan Lane, NorwichNR15 2XP
Born April 1961
Director
Appointed 16 Apr 2021
Resigned 30 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Ms Victoria Louise Jardine

Ceased
Swan Lane, NorwichNR15 2XP
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2020
NEWINCIncorporation