UKBizDB.co.uk

CROWN EAST DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown East Developments Limited. The company was founded 7 years ago and was given the registration number 10438481. The firm's registered office is in WORCESTER. You can find them at Mount Flirt Ankerdine Road, Broadwas-on-teme, Worcester, Worcestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CROWN EAST DEVELOPMENTS LIMITED
Company Number:10438481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mount Flirt Ankerdine Road, Broadwas-on-teme, Worcester, Worcestershire, United Kingdom, WR6 5NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Flirt, Ankerdine Rod, Broadwas-On-Teme, England, WR6 5NS

Director13 July 2021Active
Mount Flirt, Ankerdine Road, Broadwas-On-Teme, Worcester, United Kingdom, WR6 5NS

Director20 October 2016Active
Mount Flirt, Ankerdine Road, Broadwas-On-Teme, Worcester, United Kingdom, WR6 5NS

Director20 October 2016Active
Mount Flirt, Ankerdine Road, Broadwas-On-Teme, Worcester, United Kingdom, WR6 5NS

Director20 October 2016Active
Mount Flirt, Ankerdine Road, Broadwas-On-Teme, Worcester, United Kingdom, WR6 5NS

Director20 October 2016Active

People with Significant Control

Mr Adam Paul Matthews
Notified on:13 July 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Mount Flirt, Ankerdine Rod, Broadwas-On-Teme, England, WR6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Joy Matthews
Notified on:20 October 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Mount Flirt, Ankerdine Road, Worcester, United Kingdom, WR6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Clive Matthews
Notified on:20 October 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Mount Flirt, Ankerdine Road, Worcester, United Kingdom, WR6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Joseph Matthews
Notified on:20 October 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Mount Flirt, Ankerdine Road, Worcester, United Kingdom, WR6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Alan Clive Matthews
Notified on:20 October 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Mount Flirt, Ankerdine Road, Worcester, United Kingdom, WR6 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.