ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Developments (Smyth 1) Ltd

Crown Developments (Smyth 1) Ltd is an active company incorporated on 8 January 2021 with the registered office located in Bristol, Bristol. Crown Developments (Smyth 1) Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13120962
Private limited company
Age
4 years
Incorporated 8 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (2 days remaining)
Address
Unit 5 Victoria Grove
Bedminster
Bristol
BS3 4AN
England
Address changed on 24 Nov 2023 (1 year 11 months ago)
Previous address was Bath House 4 - 6 Bath Street Bristol BS1 6HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Mar 1966
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Developments (Bristol) Ltd
Adam James Salisbury Phelps and Paul Dean O'Brien are mutual people.
Active
South Bristol Developments Limited
Adam James Salisbury Phelps and Paul Dean O'Brien 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 (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£3.51K
Increased by £134 (+4%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.51M
Increased by £25.05K (+1%)
Total Liabilities
-£2.5M
Increased by £28.69K (+1%)
Net Assets
£7.37K
Decreased by £3.63K (-33%)
Debt Ratio (%)
100%
Increased by 0.15% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
12 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 24 Nov 2023
Full Accounts Submitted
2 Years Ago on 24 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 9 Months Ago on 7 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 23 Nov 2022
Confirmation Submitted
3 Years Ago on 17 Oct 2022
New Charge Registered
4 Years Ago on 5 Oct 2021
Get Credit Report
Discover Crown Developments (Smyth 1) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with no updates
Submitted on 8 Sep 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 8 September 2024 with no updates
Submitted on 9 Sep 2024
Registered office address changed from Bath House 4 - 6 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023
Submitted on 24 Nov 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 24 Oct 2023
Confirmation statement made on 8 September 2023 with no updates
Submitted on 15 Sep 2023
Submitted on 7 Jul 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 7 Jan 2023
Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Bath House 4 - 6 Bath Street Bristol BS1 6HL on 23 November 2022
Submitted on 23 Nov 2022
Confirmation statement made on 8 September 2022 with no updates
Submitted on 17 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year