Commercial & Residential Property Insurance Services Limited KINGSTON SEYMOUR


Founded in 2002, Commercial & Residential Property Insurance Services, classified under reg no. 04485044 is an active company. Currently registered at Pear Tree Farm BS21 6UZ, Kingston Seymour the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Fiona P. and Rachel H.. In addition one secretary - Margaret A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter R. who worked with the the company until 30 November 2006.

Commercial & Residential Property Insurance Services Limited Address / Contact

Office Address Pear Tree Farm
Office Address2 Back Lane
Town Kingston Seymour
Post code BS21 6UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485044
Date of Incorporation Fri, 12th Jul 2002
Industry Non-life insurance
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Fiona P.

Position: Director

Appointed: 09 June 2023

Rachel H.

Position: Director

Appointed: 16 July 2020

Margaret A.

Position: Secretary

Appointed: 30 November 2006

Ian B.

Position: Director

Appointed: 11 June 2020

Resigned: 16 July 2020

Peter R.

Position: Secretary

Appointed: 25 July 2002

Resigned: 30 November 2006

Paul A.

Position: Director

Appointed: 25 July 2002

Resigned: 11 June 2020

Peter R.

Position: Director

Appointed: 25 July 2002

Resigned: 30 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2002

Resigned: 25 July 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 July 2002

Resigned: 25 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Margaret A. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Paul A. This PSC owns 50,01-75% shares.

Margaret A.

Notified on 10 June 2020
Nature of control: 75,01-100% shares

Paul A.

Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 81134 71128 20826 258     
Balance Sheet
Cash Bank On Hand     43 50852 20758 03560 306
Current Assets41 57555 20645 53244 54643 56748 69958 981122 63569 098
Debtors6 4267 150   5 1916 77464 6008 792
Net Assets Liabilities   26 25728 50626 38615 88075 51858 779
Other Debtors     6521 6761 5832 162
Cash Bank In Hand35 14948 056       
Net Assets Liabilities Including Pension Asset Liability21 81134 71128 20826 258     
Tangible Fixed Assets80244       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve20 81133 711       
Shareholder Funds21 81134 71128 20826 258     
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 2421 8841 7201 720
Average Number Employees During Period     3332
Bank Borrowings      15 291  
Bank Overdrafts      2 209  
Creditors   18 38815 06522 31327 81047 11710 319
Net Current Assets Liabilities21 73134 46727 89726 15928 50226 38631 17175 51858 779
Other Creditors     1 8385 5443 3293 673
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 358164 
Other Disposals Property Plant Equipment      9 358164 
Property Plant Equipment Gross Cost     11 2421 8841 7201 720
Taxation Social Security Payable      1511 464108
Total Assets Less Current Liabilities21 81134 71128 20826 25828 50526 38631 17175 518 
Trade Creditors Trade Payables     18 15520 04232 3246 538
Trade Debtors Trade Receivables     4 5395 09862 6806 630
Fixed Assets80244311994    
Creditors Due Within One Year19 84420 73917 63618 387     
Number Shares Allotted 1 000       
Par Value Share 1 000       
Share Capital Allotted Called Up Paid1 000 0001 000 000       
Tangible Fixed Assets Additions 360       
Tangible Fixed Assets Cost Or Valuation10 59910 959       
Tangible Fixed Assets Depreciation10 51910 715       
Tangible Fixed Assets Depreciation Charged In Period 196       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, May 2023
Free Download (5 pages)

Company search

Advertisements