ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Developments (Congresbury) Limited

Crown Developments (Congresbury) Limited is a dissolved company incorporated on 23 November 2016 with the registered office located in Exeter, Devon. Crown Developments (Congresbury) Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 18 July 2023 (2 years 4 months ago)
Was 6 years old at the time of dissolution
Via compulsory strike-off
Company No
10493168
Private limited company
Age
8 years
Incorporated 23 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Holly House 21d Chudleigh Road
Alphington
Exeter
EX2 8TS
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Mar 1966
Mr Paul Dean O'Brien
PSC • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Developments (Bristol) Ltd
Paul Dean O'Brien and are mutual people.
Active
South Bristol Developments Limited
Paul Dean O'Brien and are mutual people.
Active
Aaron Properties Limited
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
Rollo Homes Limited
Paul Dean O'Brien is a mutual person.
Active
Midland Properties (Bristol) Limited
Paul Dean O'Brien is a mutual person.
Active
Star Developments (Bristol) Limited
Paul Dean O'Brien is a mutual person.
Active
Pob Developments Limited
Paul Dean O'Brien is a mutual person.
Active
Just Lets @ Bristol Limited
Paul Dean O'Brien is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
30 Nov 2018
For period 30 Nov30 Nov 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£523.13K
Increased by £523.12K (+26156200%)
Total Liabilities
-£523.83K
Increased by £523.83K (%)
Net Assets
-£703
Decreased by £705 (-35250%)
Debt Ratio (%)
100%
Increased by 100.13% (%)
Latest Activity
Compulsory Dissolution
2 Years 4 Months Ago on 18 Jul 2023
Registered Address Changed
4 Years Ago on 20 Sep 2021
Compulsory Strike-Off Suspended
4 Years Ago on 6 Mar 2021
Registered Address Changed
4 Years Ago on 9 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 26 Jan 2021
Registered Address Changed
5 Years Ago on 4 May 2020
Confirmation Submitted
5 Years Ago on 6 Jan 2020
Full Accounts Submitted
6 Years Ago on 29 Aug 2019
Registered Address Changed
6 Years Ago on 20 Aug 2019
Confirmation Submitted
6 Years Ago on 21 Jan 2019
Get Credit Report
Discover Crown Developments (Congresbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Jul 2023
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021
Submitted on 20 Sep 2021
Compulsory strike-off action has been suspended
Submitted on 6 Mar 2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 9 February 2021
Submitted on 9 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 26 Jan 2021
Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 4 May 2020
Submitted on 4 May 2020
Confirmation statement made on 22 November 2019 with no updates
Submitted on 6 Jan 2020
Total exemption full accounts made up to 30 November 2018
Submitted on 29 Aug 2019
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 20 August 2019
Submitted on 20 Aug 2019
Confirmation statement made on 22 November 2018 with updates
Submitted on 21 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year