CRYSTAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01853484

Incorporation date

08/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon13/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon11/09/2020
Director's details changed for Mr Mark Norman Denley on 2019-05-19
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon07/10/2019
Director's details changed for Mr Mark Norman Denley on 2016-09-26
dot icon07/10/2019
Director's details changed for Mr Mark Norman Denley on 2016-11-23
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Director's details changed for Mr Mark Norman Denley on 2017-10-01
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon09/10/2017
Notification of Christine Denley as a person with significant control on 2016-11-25
dot icon09/10/2017
Change of details for Mr Mark Norman Denley as a person with significant control on 2016-11-25
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to Salisbury House Station Road Cambridge CB1 2LA on 2016-11-23
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon11/10/2016
Director's details changed for Mr Mark Norman Denley on 2016-09-26
dot icon12/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon20/07/2009
Appointment terminated director brian denley
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 27/09/08; full list of members
dot icon01/08/2008
Appointment terminated secretary mark denley
dot icon16/10/2007
Return made up to 27/09/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: lammas field pavilion newnham road cambridge CB3 9HX
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 27/09/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: st marys house 47 high street trumpington cambridge cambridgeshire CB2 2HZ
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon12/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/10/2001
Return made up to 27/09/01; full list of members
dot icon12/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: 9 alms hill bourn cambridgeshire CB3 7SH
dot icon12/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/10/2000
Return made up to 27/09/00; full list of members
dot icon12/10/1999
Return made up to 27/09/99; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/10/1998
Return made up to 27/09/98; full list of members
dot icon12/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/10/1997
Return made up to 27/09/97; full list of members
dot icon15/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/10/1996
Return made up to 27/09/96; full list of members
dot icon18/10/1995
Return made up to 27/09/95; full list of members
dot icon11/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon24/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/10/1994
Return made up to 27/09/94; full list of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/02/1994
Resolutions
dot icon01/10/1993
Return made up to 27/09/93; full list of members
dot icon19/10/1992
Return made up to 27/09/92; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon19/11/1991
Director's particulars changed
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 27/09/91; no change of members
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 27/09/90; full list of members
dot icon24/01/1990
Return made up to 19/12/89; full list of members
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Registered office changed on 18/11/88 from: 32 st marys street ely cambs
dot icon18/11/1988
Return made up to 11/11/88; full list of members
dot icon22/01/1988
Full accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 31/12/87; full list of members
dot icon22/01/1988
Director resigned
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon18/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-67.59 % *

* during past year

Cash in Bank

£19,066.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
363.62K
-
0.00
58.83K
-
2022
0
412.75K
-
0.00
19.07K
-
2022
0
412.75K
-
0.00
19.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

412.75K £Ascended13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.07K £Descended-67.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denley, Mark Norman
Director
09/03/2001 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL DEVELOPMENT LIMITED

CRYSTAL DEVELOPMENT LIMITED is an(a) Active company incorporated on 08/10/1984 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL DEVELOPMENT LIMITED?

toggle

CRYSTAL DEVELOPMENT LIMITED is currently Active. It was registered on 08/10/1984 .

Where is CRYSTAL DEVELOPMENT LIMITED located?

toggle

CRYSTAL DEVELOPMENT LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does CRYSTAL DEVELOPMENT LIMITED do?

toggle

CRYSTAL DEVELOPMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CRYSTAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-27 with no updates.