Founded in 2016, Cropston Properties, classified under reg no. 10465779 is an active company. Currently registered at 4 Bank Court LE11 5RF, Loughborough the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.
The company has 2 directors, namely James P., Amey P.. Of them, James P., Amey P. have been with the company the longest, being appointed on 7 November 2016. As of 29 May 2024, our data shows no information about any ex officers on these positions.
Office Address | 4 Bank Court |
Office Address2 | Weldon Road |
Town | Loughborough |
Post code | LE11 5RF |
Country of origin | United Kingdom |
Registration Number | 10465779 |
Date of Incorporation | Mon, 7th Nov 2016 |
Industry | Development of building projects |
End of financial Year | 30th November |
Company age | 8 years old |
Account next due date | Sat, 31st Aug 2024 (94 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 20th Nov 2023 (2023-11-20) |
Last confirmation statement dated | Sun, 6th Nov 2022 |
The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Elba Holdings Ltd from Loughborough, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James P. This PSC and has 25-50% voting rights. Then there is Amey P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Elba Holdings Ltd
4 Bank Court Weldon Road, Loughborough, Leicestershire, LE11 5RF, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 13856962 |
Notified on | 6 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James P.
Notified on | 7 November 2016 |
Ceased on | 6 May 2022 |
Nature of control: |
25-50% voting rights |
Amey P.
Notified on | 7 November 2016 |
Ceased on | 6 May 2022 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||
Current Assets | 510 467 | 933 788 | 894 009 | 884 987 | 867 979 | 679 957 |
Net Assets Liabilities | 250 101 | 278 468 | 389 914 | 84 849 | ||
Other | ||||||
Amount Specific Advance Or Credit Directors | 220 266 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 262 621 | 91 277 | ||||
Amount Specific Advance Or Credit Repaid In Period Directors | 42 355 | 311 543 | ||||
Creditors | 549 451 | 968 219 | 670 493 | 44 167 | 35 000 | 25 000 |
Fixed Assets | 20 979 | 16 426 | 26 585 | 87 983 | 103 159 | 106 080 |
Net Current Assets Liabilities | -38 984 | -34 431 | 223 516 | 234 652 | 321 755 | 3 769 |
Total Assets Less Current Liabilities | -18 005 | -18 005 | 250 101 | 322 635 | 424 914 | 109 849 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-11-06 filed on: 10th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy