CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED
Overview
Company Name | CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03773205 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
Where is CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED located?
Registered Office Address | St James House Albert Court Peasehill Road DE5 3AQ Ripley Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1833) LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Nov 30, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Teresa Hitchcock as a secretary on Jun 14, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from St Helen's House King Street Derby DE1 3EE to St James House Albert Court Peasehill Road Ripley Derbyshire DE5 3AQ on Sep 18, 2018 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 037732050003, created on Oct 21, 2016 | 9 pages | MR01 | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Satisfaction of charge 037732050002 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Registration of charge 037732050002, created on Oct 13, 2014 | 8 pages | MR01 | ||||||||||
Who are the officers of CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HITCHCOCK, Michael Lawrence | Director | Splash Farm Lea Bridge DE4 5AF Matlock Derbyshire | England | British | Company Director | 6929620002 | ||||
GOTHERIDGE, Elaine | Secretary | 32 Charnwood Drive DE5 3TB Ripley Derbyshire | British | 55661020001 | ||||||
HITCHCOCK, Teresa | Secretary | Splash Farm Lea Bridge DE4 5AF Matlock Derbyshire | British | 105385240001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Lawrence Hitchcock | Apr 06, 2016 | Lea Bridge DE4 5AF Matlock Splash Farm Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Teresa Caroline Hitchcock | Apr 06, 2016 | Albert Court Peasehill Road DE5 3AQ Ripley St James House Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0