ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CC Crown Nottingham Limited

CC Crown Nottingham Limited is an active company incorporated on 5 August 2020 with the registered office located in , . CC Crown Nottingham Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12793043
Private limited company
Age
5 years
Incorporated 5 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (10 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2025
Due by 30 May 2026 (4 months remaining)
Contact
Address
Crown Place Nottingham
St Anns Well Road
Nottingham
NG3 1BH
England
Address changed on 27 Nov 2025 (1 month ago)
Previous address was 29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Scottish • Lives in England • Born in Dec 1970
Director • Property Developer • British • Lives in England • Born in Jun 1937
Director • British • Lives in England • Born in Mar 1967
Corvette Crown (Nottingham) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C C Leicester Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
Corvette Crown (Nottingham) Holdings Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
Corvette Crown (Leicester) Holdings Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
CC Crown Birmingham Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
Corvette Crown (Birmingham) Holdings Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
CC Crown Nottingham Student Housing Limited
Simon David Gordon, Paul Darren McOmish, and 1 more are mutual people.
Active
Corvette Capital Limited
Simon David Gordon and Paul Darren McOmish are mutual people.
Active
Martin Homes Burgess Hill Ltd
Simon David Gordon and Paul Darren McOmish are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£70.24K
Increased by £51.24K (+270%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.86M
Decreased by £42.74M (-96%)
Total Liabilities
-£1.66M
Decreased by £42.95M (-96%)
Net Assets
£206.24K
Increased by £209.24K (-6975%)
Debt Ratio (%)
89%
Decreased by 11.08% (-11%)
Latest Activity
Registered Address Changed
1 Month Ago on 27 Nov 2025
Full Accounts Submitted
9 Months Ago on 1 Apr 2025
Confirmation Submitted
10 Months Ago on 5 Mar 2025
David Julian Caplan Resigned
1 Year 1 Month Ago on 14 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 4 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 3 Aug 2023
Get Credit Report
Discover CC Crown Nottingham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England to Crown Place Nottingham St Anns Well Road Nottingham NG3 1BH on 27 November 2025
Submitted on 27 Nov 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 1 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Termination of appointment of David Julian Caplan as a director on 14 November 2024
Submitted on 15 Nov 2024
Registration of charge 127930430005, created on 4 November 2024
Submitted on 6 Nov 2024
Satisfaction of charge 127930430001 in full
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 29 Feb 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 31 Jan 2024
Confirmation statement made on 3 August 2023 with no updates
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year