Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYLLA VALLEY DEVELOPMENTS LIMITED
Company Information for

CRYLLA VALLEY DEVELOPMENTS LIMITED

7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX,
Company Registration Number
00987700
Private Limited Company
Active

Company Overview

About Crylla Valley Developments Ltd
CRYLLA VALLEY DEVELOPMENTS LIMITED was founded on 1970-08-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". Crylla Valley Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRYLLA VALLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
7 SANDY COURT
ASHLEIGH WAY LANGAGE BUSINESS PARK
PLYMOUTH
DEVON
PL7 5JX
Other companies in PL7
 
Filing Information
Company Number 00987700
Company ID Number 00987700
Date formed 1970-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 00:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYLLA VALLEY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARC LAWSON & CO LIMITED   MARK HOLT & CO. LIMITED   PAYTEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRYLLA VALLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART ALAN WALSH
Company Secretary 2001-08-31
ANDREW DAVID WALSH
Director 1992-11-14
STUART ALAN WALSH
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN WALSH
Company Secretary 1992-11-14 2001-08-31
DAVID ALAN WALSH
Director 1992-11-14 2001-08-31
MAUREEN ANNE WALSH
Director 1992-11-14 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALAN WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Company Secretary 2006-02-14 CURRENT 2006-02-14 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-09 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-12 Liquidation
STUART ALAN WALSH SUNNY BANKS ESTATES LIMITED Company Secretary 2001-08-31 CURRENT 1968-05-21 Active
STUART ALAN WALSH BUCKCLOSE LIMITED Company Secretary 2001-08-31 CURRENT 1972-04-10 Active
ANDREW DAVID WALSH LIGHTNING1 LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
ANDREW DAVID WALSH MOYLE COURT (PLYMSTOCK) MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ANDREW DAVID WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Director 2006-02-14 CURRENT 2006-02-14 Active
ANDREW DAVID WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Director 2004-01-21 CURRENT 2004-01-09 Active
ANDREW DAVID WALSH SUNNYBANKS HOMES (SW) LIMITED Director 2004-01-21 CURRENT 2004-01-12 Liquidation
ANDREW DAVID WALSH SUNNY BANKS ESTATES LIMITED Director 1992-11-14 CURRENT 1968-05-21 Active
ANDREW DAVID WALSH BUCKCLOSE LIMITED Director 1992-11-14 CURRENT 1972-04-10 Active
STUART ALAN WALSH LIGHTNING1 LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
STUART ALAN WALSH MOYLE COURT (PLYMSTOCK) MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
STUART ALAN WALSH DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY Director 2006-02-14 CURRENT 2006-02-14 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED Director 2004-01-21 CURRENT 2004-01-09 Active
STUART ALAN WALSH SUNNYBANKS HOMES (SW) LIMITED Director 2004-01-21 CURRENT 2004-01-12 Liquidation
STUART ALAN WALSH SUNNY BANKS ESTATES LIMITED Director 1996-11-25 CURRENT 1968-05-21 Active
STUART ALAN WALSH BUCKCLOSE LIMITED Director 1992-11-14 CURRENT 1972-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 96
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 96
2015-11-24AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 96
2015-01-07AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 96
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Mark Holt & Co Ltd Marine Building, Victoria Wharf Plymouth Devon PL4 0RF
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-13AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN WALSH / 13/02/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALSH / 13/02/2011
2011-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART ALAN WALSH on 2011-02-13
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0114/11/10 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-09AR0114/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN WALSH / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALSH / 14/11/2009
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-27363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-14363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-13363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-13288aNEW SECRETARY APPOINTED
2001-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2000-11-23363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-24363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: GRANT THORNTON CHARTERED ACCOUNTANTS COBOURG HOUSE MAYFLOWER STREET PLYMOUTH PL1 1LG
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-15363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-01363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1996-12-18363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-12-10288aNEW DIRECTOR APPOINTED
1996-11-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17SRES13SHARE AGREEMENT 19/08/96
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-01363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-01-20363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1995-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/95
1994-12-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-20363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-18363bRETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS
1992-08-24288NEW DIRECTOR APPOINTED
1992-02-07AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CRYLLA VALLEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYLLA VALLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-01-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-13 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYLLA VALLEY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CRYLLA VALLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

CRYLLA VALLEY DEVELOPMENTS LIMITED owns 1 domain names.

cryllacottages.co.uk  

Trademarks
We have not found any records of CRYLLA VALLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYLLA VALLEY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CRYLLA VALLEY DEVELOPMENTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CRYLLA VALLEY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYLLA VALLEY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYLLA VALLEY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.