Background WavePink WaveYellow Wave

CC CROWN BIRMINGHAM LIMITED (13767897)

CC CROWN BIRMINGHAM LIMITED (13767897) is an active UK company. incorporated on 26 November 2021. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. CC CROWN BIRMINGHAM LIMITED has been registered for 4 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
13767897
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
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 BIRMINGHAM LIMITED

CC CROWN BIRMINGHAM LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. CC CROWN BIRMINGHAM LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13767897

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 26 November 2021To: 13 January 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Director Left
Nov 24
Loan Secured
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Secretary
Appointed 26 Nov 2021

GORDON, Simon David

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 26 Nov 2021

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 26 Nov 2021

PULVER, Alan Raymond

Active
Bowland Drive, Milton KeynesMK4 2DN
Born June 1937
Director
Appointed 26 Nov 2021

CAPLAN, David Julian

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 26 Nov 2021
Resigned 14 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Bowland Drive, Milton KeynesMK4 2DN

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 2023
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 March 2026
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 March 2026
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Incorporation Company
26 November 2021
NEWINCIncorporation