This company is commonly known as Crown Developments (congresbury) Limited. The company was founded 7 years ago and was given the registration number 10493168. The firm's registered office is in EXETER. You can find them at Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CROWN DEVELOPMENTS (CONGRESBURY) LIMITED |
---|---|---|
Company Number | : | 10493168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2016 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly House, 21d Chudleigh Road, Alphington, Exeter, England, EX2 8TS | Director | 03 February 2017 | Active |
Holly House, 21d Chudleigh Road, Alphington, Exeter, England, EX2 8TS | Director | 03 February 2017 | Active |
Suite 103, Qc30, Queen Charlotte Street, Bristol, England, BS1 4HJ | Director | 23 November 2016 | Active |
Mr Paul Dean O'Brien | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly House, 21d Chudleigh Road, Exeter, England, EX2 8TS |
Nature of control | : |
|
Mr Philip James Albery | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Bath House, 6-8 Bath Street, Bristol, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Gazette | Gazette filings brought up to date. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Gazette | Gazette notice compulsory. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Capital | Capital allotment shares. | Download |
2016-11-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.