Crabtree Freehold Limited BLETCHINGLEY


Founded in 2014, Crabtree Freehold, classified under reg no. 09031996 is an active company. Currently registered at The Granary RH1 4QP, Bletchingley the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Alan M., David L.. Of them, Alan M., David L. have been with the company the longest, being appointed on 1 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maxine W. who worked with the the firm until 15 December 2017.

Crabtree Freehold Limited Address / Contact

Office Address The Granary
Office Address2 Brewer Street
Town Bletchingley
Post code RH1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031996
Date of Incorporation Fri, 9th May 2014
Industry Residents property management
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Alan M.

Position: Director

Appointed: 01 January 2021

David L.

Position: Director

Appointed: 01 January 2021

Caroline W.

Position: Director

Appointed: 11 January 2017

Resigned: 14 September 2020

Andrew W.

Position: Director

Appointed: 26 March 2015

Resigned: 06 October 2016

Richard S.

Position: Director

Appointed: 20 March 2015

Resigned: 12 January 2021

Maxine W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 15 December 2017

Druce & Co. Limited

Position: Corporate Secretary

Appointed: 18 December 2014

Resigned: 01 January 2015

Joseph F.

Position: Director

Appointed: 09 May 2014

Resigned: 23 May 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Maxine W. This PSC has significiant influence or control over the company,.

Maxine W.

Notified on 9 May 2017
Ceased on 15 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth9988 495      
Balance Sheet
Cash Bank On Hand  8 0508 0509 71816 7591 759  
Current Assets 98 05010 80013 96819 5094 5093 753 
Debtors   2 7504 2502 7502 7503 7535 830
Other Debtors   2 7504 2502 7502 7503 7535 830
Property Plant Equipment  82 44582 44582 44582 44582 44582 44582 445
Cash Bank In Hand 98 050      
Net Assets Liabilities Including Pension Asset Liability9988 495      
Tangible Fixed Assets  82 445      
Reserves/Capital
Called Up Share Capital 911      
Profit Loss Account Reserve  6 041      
Shareholder Funds9988 495      
Other
Creditors  2 0002 9282 30416 6401 640  
Net Current Assets Liabilities 96 0507 87211 6642 8692 8693 7535 830
Other Creditors   5001 64016 6401 640  
Other Taxation Social Security Payable  2 0002 428664    
Property Plant Equipment Gross Cost  82 44582 44582 44582 44582 44582 445 
Total Assets Less Current Liabilities 988 49590 31794 10985 31485 31486 19888 275
Called Up Share Capital Not Paid Not Expressed As Current Asset99       
Creditors Due Within One Year  2 000      
Fixed Assets  82 445      
Number Shares Allotted9911      
Par Value Share111      
Share Capital Allotted Called Up Paid9911      
Share Premium Account  82 443      
Tangible Fixed Assets Additions  82 445      
Tangible Fixed Assets Cost Or Valuation  82 445      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 3rd Apr 2024 new director was appointed.
filed on: 8th, April 2024
Free Download (2 pages)

Company search