Crowstone Estates Limited ESSEX


Crowstone Estates started in year 1993 as Private Limited Company with registration number 02859602. The Crowstone Estates company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Essex at 516 London Road. Postal code: SS0 9LD.

At the moment there are 2 directors in the the company, namely Stuart M. and Alice W.. In addition one secretary - Harvey S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crowstone Estates Limited Address / Contact

Office Address 516 London Road
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859602
Date of Incorporation Wed, 6th Oct 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 31 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Harvey S.

Position: Secretary

Appointed: 20 January 2015

Stuart M.

Position: Director

Appointed: 20 January 2015

Alice W.

Position: Director

Appointed: 30 July 2014

Paul C.

Position: Secretary

Appointed: 24 December 2009

Resigned: 20 January 2015

Paul C.

Position: Director

Appointed: 24 December 2009

Resigned: 20 January 2015

Roger C.

Position: Secretary

Appointed: 01 December 2008

Resigned: 13 January 2010

Noel C.

Position: Director

Appointed: 30 September 2007

Resigned: 24 December 2009

Eelco W.

Position: Director

Appointed: 02 October 2006

Resigned: 30 September 2007

David H.

Position: Secretary

Appointed: 25 August 1999

Resigned: 01 December 2008

Barry M.

Position: Director

Appointed: 09 September 1994

Resigned: 31 March 2004

Nicholas B.

Position: Director

Appointed: 06 October 1993

Resigned: 30 July 2014

Nicolette H.

Position: Secretary

Appointed: 06 October 1993

Resigned: 25 August 1999

Nicolette H.

Position: Director

Appointed: 06 October 1993

Resigned: 02 October 2006

Stuart S.

Position: Director

Appointed: 06 October 1993

Resigned: 20 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 06 October 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Lamesta Ltd from Westcliff-On-Sea, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Barry M. This PSC owns 75,01-100% shares.

Lamesta Ltd

516 London Road, Westcliff-On-Sea, Essex, SS0 9LD, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09518645
Notified on 30 June 2017
Nature of control: 75,01-100% shares

Barry M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand245 961386 834257 509513 698706 109834 358956 340
Current Assets600 938814 835796 277907 9061 064 7021 185 3311 307 509
Debtors108 062181 086162 157147 293111 678101 483101 679
Other Debtors5 0244 9003 8204 2361 2901 4831 679
Property Plant Equipment7 8394 9153 5212 9161 7502 0151 629
Total Inventories246 915246 915376 611246 915246 915249 490 
Other
Accumulated Depreciation Impairment Property Plant Equipment51 89650 14635 16537 00838 43239 33128 985
Amounts Owed By Related Parties100 000100 000100 000100 000100 000100 000100 000
Amounts Owed To Group Undertakings792 537792 537     
Average Number Employees During Period  98667
Corporation Tax Payable1 8542 4612 6612 6802 61614 99424 700
Creditors833 672831 126718 406716 777723 273733 578751 074
Deferred Tax Asset Debtors 76 18658 33743 05710 388  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 1284 38621 7619 1063 740430
Increase From Depreciation Charge For Year Property Plant Equipment 3 5802 1791 8431 424899911
Net Current Assets Liabilities-232 734-16 29177 871191 129341 429451 753556 435
Number Shares Issued Fully Paid 180 000     
Other Creditors28 50724 795703 651703 094708 096707 490712 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 33017 160   11 257
Other Disposals Property Plant Equipment 5 33017 160   11 257
Other Taxation Social Security Payable10 77410 08111 93110 82811 93010 18712 787
Par Value Share 1     
Property Plant Equipment Gross Cost59 73555 06138 68639 92440 18241 34630 614
Total Additions Including From Business Combinations Property Plant Equipment 6567851 2382581 164525
Total Assets Less Current Liabilities-224 895-11 37681 392194 045343 179453 768558 064
Trade Creditors Trade Payables 1 252163175631907868
Trade Debtors Trade Receivables3 038      
Employees Total     6 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements