CODEV CROWN HOUSE LIMITED

Register to unlock more data on OkredoRegister

CODEV CROWN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10956607

Incorporation date

11/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2017)
dot icon04/11/2025
Receiver's abstract of receipts and payments to 2025-10-14
dot icon24/10/2024
Appointment of receiver or manager
dot icon18/10/2024
Satisfaction of charge 109566070013 in full
dot icon18/10/2024
Satisfaction of charge 109566070014 in full
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2024
Satisfaction of charge 109566070001 in full
dot icon23/08/2024
Satisfaction of charge 109566070007 in full
dot icon23/08/2024
Satisfaction of charge 109566070005 in full
dot icon23/08/2024
Satisfaction of charge 109566070008 in full
dot icon23/08/2024
Satisfaction of charge 109566070010 in full
dot icon23/08/2024
Satisfaction of charge 109566070002 in full
dot icon23/08/2024
Satisfaction of charge 109566070009 in full
dot icon23/08/2024
Satisfaction of charge 109566070011 in full
dot icon23/08/2024
Satisfaction of charge 109566070006 in full
dot icon23/08/2024
Satisfaction of charge 109566070012 in full
dot icon07/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon01/08/2024
Satisfaction of charge 109566070004 in full
dot icon12/07/2024
Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to Landlord Crown House 45 Yarmouth Way Great Yarmouth NR30 2QZ on 2024-07-12
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 29 Vera Road 29 Vera Road London SW6 6QP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12
dot icon14/07/2023
Cessation of Richard Brian Wombwell as a person with significant control on 2022-11-04
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon14/07/2023
Notification of The Codev Group Ltd as a person with significant control on 2022-11-04
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/03/2022
Change of details for Mr Richard Brian Wombwell as a person with significant control on 2020-06-04
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/07/2021
Registration of charge 109566070013, created on 2021-07-23
dot icon27/07/2021
Registration of charge 109566070014, created on 2021-07-23
dot icon17/05/2021
Micro company accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon17/11/2020
Director's details changed for Mr Richard Brian Wombwell on 2020-11-17
dot icon17/11/2020
Change of details for Mr Richard Brian Wombwell as a person with significant control on 2020-11-17
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/06/2020
Registration of charge 109566070011, created on 2020-06-04
dot icon22/06/2020
Registration of charge 109566070012, created on 2020-06-04
dot icon12/06/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Termination of appointment of Jason Ronald Rounce as a director on 2020-06-04
dot icon08/06/2020
Cessation of Jason Ronald Rounce as a person with significant control on 2020-06-04
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/09/2019
Registration of charge 109566070010, created on 2019-08-23
dot icon12/09/2019
Registration of charge 109566070009, created on 2019-08-23
dot icon18/07/2019
Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 29 Vera Road 29 Vera Road London SW6 6QP on 2019-07-18
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Registration of charge 109566070007, created on 2019-05-02
dot icon20/05/2019
Registration of charge 109566070008, created on 2019-05-02
dot icon22/02/2019
Registration of charge 109566070005, created on 2019-02-15
dot icon22/02/2019
Registration of charge 109566070006, created on 2019-02-15
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon13/11/2018
Cessation of Sarah Jane Boult as a person with significant control on 2018-10-26
dot icon29/10/2018
Termination of appointment of Sarah Jane Boult as a director on 2018-10-26
dot icon21/09/2018
Registered office address changed from 37 Southgates Road Great Yarmouth NR30 3LL United Kingdom to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2018-09-21
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon21/09/2018
Notification of Richard Brian Wombwell as a person with significant control on 2018-09-06
dot icon21/09/2018
Notification of Jason Ronald Rounce as a person with significant control on 2017-09-11
dot icon21/09/2018
Notification of Sarah Jane Boult as a person with significant control on 2017-09-11
dot icon21/09/2018
Withdrawal of a person with significant control statement on 2018-09-21
dot icon01/05/2018
Registration of charge 109566070004, created on 2018-04-18
dot icon19/04/2018
Registration of charge 109566070001, created on 2018-04-18
dot icon19/04/2018
Registration of charge 109566070002, created on 2018-04-18
dot icon19/04/2018
Registration of charge 109566070003, created on 2018-04-18
dot icon11/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-46.22 % *

* during past year

Cash in Bank

£4,231.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
826.98K
-
0.00
7.87K
-
2022
1
972.51K
-
0.00
4.23K
-
2022
1
972.51K
-
0.00
4.23K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

972.51K £Ascended17.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.23K £Descended-46.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wombwell, Richard Brian
Director
11/09/2017 - Present
18
Rounce, Jason Ronald
Director
11/09/2017 - 04/06/2020
24
Boult, Sarah Jane
Director
11/09/2017 - 26/10/2018
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEV CROWN HOUSE LIMITED

CODEV CROWN HOUSE LIMITED is an(a) Receiver Action company incorporated on 11/09/2017 with the registered office located at Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEV CROWN HOUSE LIMITED?

toggle

CODEV CROWN HOUSE LIMITED is currently Receiver Action. It was registered on 11/09/2017 .

Where is CODEV CROWN HOUSE LIMITED located?

toggle

CODEV CROWN HOUSE LIMITED is registered at Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZ.

What does CODEV CROWN HOUSE LIMITED do?

toggle

CODEV CROWN HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CODEV CROWN HOUSE LIMITED have?

toggle

CODEV CROWN HOUSE LIMITED had 1 employees in 2022.

What is the latest filing for CODEV CROWN HOUSE LIMITED?

toggle

The latest filing was on 04/11/2025: Receiver's abstract of receipts and payments to 2025-10-14.