CROWNMARK DEVELOPMENTS LIMITED
TRURO

Company number 01764808
Status Active
Incorporation Date 26 October 1983
Company Type Private Limited Company
Address LYNN ALLEN, THE AVENUE, TRURO, CORNWALL, TR 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 510 . The most likely internet sites of CROWNMARK DEVELOPMENTS LIMITED are www.crownmarkdevelopments.co.uk, and www.crownmark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Crownmark Developments Limited is a Private Limited Company. The company registration number is 01764808. Crownmark Developments Limited has been working since 26 October 1983. The present status of the company is Active. The registered address of Crownmark Developments Limited is Lynn Allen The Avenue Truro Cornwall Tr 1ht. . WORDEN, Anthony Duncan is a Secretary of the company. WORDEN, Anthony Duncan is a Director of the company. WORDEN, Gordon Kenneth is a Director of the company. Secretary WORDEN, Cynthia Dolores has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WORDEN, Anthony Duncan
Appointed Date: 21 September 2005

Director

Director
WORDEN, Gordon Kenneth
Appointed Date: 03 October 2005
53 years old

Resigned Directors

Secretary
WORDEN, Cynthia Dolores
Resigned: 21 September 2005

Persons With Significant Control

Mr Antony Duncan Worden
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CROWNMARK DEVELOPMENTS LIMITED Events

01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 510

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 510

...
... and 79 more events
09 Oct 1987
Return made up to 20/09/87; full list of members

19 Dec 1986
Particulars of mortgage/charge

29 Oct 1986
Particulars of mortgage/charge

04 Sep 1986
Return made up to 11/07/86; full list of members

12 Jul 1986
Full accounts made up to 31 March 1986

CROWNMARK DEVELOPMENTS LIMITED Charges

17 April 2001
Mortgage deed
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at castel wary close,helston. Together with all…
17 April 2001
Mortgage deed
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 castel wary close helston cornwall - kerrier; cl 107351…
17 January 1997
Mortgage deed
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 6A high street launceston cornwall together with all…
2 September 1992
Mortgage
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6B high street launceston cornwall. Floating charge over…
1 September 1992
Mortgage
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Warehouse premises k/a unit 5 plot 8 newham truro cornwall…
1 September 1992
Mortgage
Delivered: 11 September 1992
Status: Satisfied on 19 September 1995
Persons entitled: Lloyds Bank PLC
Description: Land at threemilestone truro cornwall. Floating charge over…
1 September 1992
Mortgage
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6A high street launceston cornwall. Floating charge over…
19 April 1989
Legal mortgage
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being adjoining tyacke road…
5 July 1988
Legal mortgage
Delivered: 12 July 1988
Status: Satisfied on 19 September 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being a plot adjoining lynn allen, the…
27 October 1987
Legal mortgage
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at malpas road, truro & the goodwill. Floating…
9 December 1986
Legal mortgage
Delivered: 19 December 1986
Status: Satisfied on 19 September 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 186 bodmin road truro cornwall.
27 October 1986
Memorandum of deposit
Delivered: 29 October 1986
Status: Satisfied on 19 September 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at comfort in the parish of…