Cretian Limited SALISBURY


Cretian started in year 1997 as Private Limited Company with registration number 03475672. The Cretian company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Salisbury at Stradbroke Cottage, Homington. Postal code: SP5 4LY.

Currently there are 2 directors in the the company, namely Heather S. and Simon S.. In addition one secretary - Heather S. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Cretian Limited Address / Contact

Office Address Stradbroke Cottage, Homington
Office Address2 Road, Coombe Bissett
Town Salisbury
Post code SP5 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475672
Date of Incorporation Wed, 3rd Dec 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Heather S.

Position: Director

Appointed: 06 March 2015

Heather S.

Position: Secretary

Appointed: 19 June 1998

Simon S.

Position: Director

Appointed: 19 June 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 19 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 19 June 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Flora N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heather S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Flora N.

Notified on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Sarah S.

Notified on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Heather S.

Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth429 293419 008429 594       
Balance Sheet
Cash Bank In Hand44 96915 61010 334       
Cash Bank On Hand  10 33430 58037 06163 55016 79421 38730 00117 154
Current Assets 15 61010 67230 58042 34169 33016 79427 24230 00119 554
Debtors  338 5 2805 780 5 855 2 400
Net Assets Liabilities   413 376414 666425 158403 300430 354458 219454 583
Other Debtors     500 575  
Tangible Fixed Assets327 381327 381327 381       
Property Plant Equipment       28418994
Reserves/Capital
Called Up Share Capital22100       
Profit Loss Account Reserve284 470274 185284 673       
Shareholder Funds429 293419 008429 594       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5512 5512 5512 5512 5512 6462 7412 836
Average Number Employees During Period   2222222
Creditors  10 19915 46217 13015 0497 19912 65712 38412 803
Creditors Due Within One Year18 81914 74310 199       
Fixed Assets403 143418 141429 121425 774416 971398 393421 221443 285468 118475 348
Investment Property  327 381327 381327 381327 381327 381327 381327 381327 381
Investment Property Fair Value Model  327 381327 381327 381327 381327 381327 381327 381 
Investments Fixed Assets75 76290 760101 74098 39398 39371 01293 840115 620140 548147 873
Net Current Assets Liabilities26 15086747315 11825 21154 2819 59514 58517 6176 751
Number Shares Allotted 198       
Number Shares Issued Fully Paid   98989898989898
Other Creditors    12 9619 4284 29210 0068 3309 077
Other Investments Other Than Loans    89 59071 01293 840115 620140 548147 873
Other Taxation Social Security Payable    4 1695 6212 9072 6514 0543 726
Par Value Share 111111111
Profit Loss    10 09310 492-21 85827 05427 865-3 636
Property Plant Equipment Gross Cost  2 5512 5512 5512 5512 5512 9302 930 
Provisions For Liabilities Balance Sheet Subtotal   27 51627 51627 51627 51627 51627 51627 516
Revaluation Reserve144 821144 821144 821       
Share Capital Allotted Called Up Paid2198       
Tangible Fixed Assets Cost Or Valuation2 5512 551        
Tangible Fixed Assets Depreciation2 5512 551        
Total Assets Less Current Liabilities429 293419 008429 594440 892450 985452 674430 816457 870485 735482 099
Trade Debtors Trade Receivables    5 2805 280 5 280 2 400
Increase From Depreciation Charge For Year Property Plant Equipment       959595
Total Additions Including From Business Combinations Property Plant Equipment       379  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, August 2023
Free Download (11 pages)

Company search

Advertisements