Crown East Developments Limited WORCESTER


Founded in 2016, Crown East Developments, classified under reg no. 10438481 is an active company. Currently registered at Mount Flirt Ankerdine Road WR6 5NS, Worcester the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely Adam M., Robert M. and Christopher M.. Of them, Robert M., Christopher M. have been with the company the longest, being appointed on 20 October 2016 and Adam M. has been with the company for the least time - from 13 July 2021. As of 9 May 2024, there were 2 ex directors - Jennifer M., Alan M. and others listed below. There were no ex secretaries.

Crown East Developments Limited Address / Contact

Office Address Mount Flirt Ankerdine Road
Office Address2 Broadwas-on-teme
Town Worcester
Post code WR6 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10438481
Date of Incorporation Thu, 20th Oct 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Adam M.

Position: Director

Appointed: 13 July 2021

Robert M.

Position: Director

Appointed: 20 October 2016

Christopher M.

Position: Director

Appointed: 20 October 2016

Jennifer M.

Position: Director

Appointed: 20 October 2016

Resigned: 13 July 2021

Alan M.

Position: Director

Appointed: 20 October 2016

Resigned: 13 July 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Adam M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam M.

Notified on 13 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan M.

Notified on 20 October 2016
Ceased on 13 July 2021
Nature of control: 25-50% shares

Jennifer M.

Notified on 20 October 2016
Ceased on 13 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors10010010010010674 922
Other Debtors100100100100  
Cash Bank On Hand     1 630
Current Assets   10012 430794 281
Total Inventories    12 324717 729
Other
Total Assets Less Current Liabilities100100100100-183-23 124
Bank Borrowings     466 845
Creditors    12 613817 405
Net Current Assets Liabilities   100-183-23 124

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements