ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Developments (Cotham) Limited

Crown Developments (Cotham) Limited is an active company incorporated on 9 December 2016 with the registered office located in Bristol, Bristol. Crown Developments (Cotham) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10519174
Private limited company
Age
9 years
Incorporated 9 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2025 (1 month ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 5 Victoria Grove
Bedminster
Bristol
BS3 4AN
England
Address changed on 24 Nov 2023 (2 years 2 months ago)
Previous address was Bath House 6-8 Bath Street Bristol BS1 6HL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Jan 1971
Mr Paul Dean O'Brien
PSC • British • Lives in England • Born in Mar 1966
Mr Adam James Salisbury Phelps
PSC • British • Lives in England • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Crown Developments (Bristol) Ltd
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
South Bristol Developments Limited
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
Star Developments (Bristol) Limited
Paul Dean O'Brien is a mutual person.
Active
South Street Mews Management Limited
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
Crown Developments (Chipping Sodbury) Ltd
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
Developments Bristol Ltd
Paul Dean O'Brien and Adam James Salisbury Phelps are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£317
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£216.55K
Decreased by £176.5K (-45%)
Total Liabilities
-£268.71K
Decreased by £175.59K (-40%)
Net Assets
-£52.16K
Decreased by £916 (+2%)
Debt Ratio (%)
124%
Increased by 11.05% (+10%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Full Accounts Submitted
1 Year 1 Month Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Dec 2024
Charge Satisfied
2 Years Ago on 4 Jan 2024
Charge Part Satisfied
2 Years Ago on 4 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 24 Nov 2023
Confirmation Submitted
3 Years Ago on 9 Jan 2023
Get Credit Report
Discover Crown Developments (Cotham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Confirmation statement made on 8 December 2025 with no updates
Submitted on 18 Dec 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Satisfaction of charge 105191740004 in part
Submitted on 4 Jan 2024
Satisfaction of charge 105191740004 in full
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
Submitted on 11 Dec 2023
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023
Submitted on 24 Nov 2023
Confirmation statement made on 8 December 2022 with no updates
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year