Founded in 2002, Criseren Properties, classified under reg no. 04526015 is an active company. Currently registered at Avon Suite First Floor Avon House CF64 2EZ, Penarth the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/05/01 Criseren Properties Limited is no longer carrying the name Hafren Ventures Property.
Currently there are 3 directors in the the firm, namely Christopher L., David L. and David L.. In addition one secretary - David L. - is with the company. Currenlty, the firm lists one former director, whose name is Arwel M. and who left the the firm on 30 March 2013. In addition, there is one former secretary - Arwel M. who worked with the the firm until 22 May 2010.
Office Address | Avon Suite First Floor Avon House |
Office Address2 | Stanwell Road |
Town | Penarth |
Post code | CF64 2EZ |
Country of origin | United Kingdom |
Registration Number | 04526015 |
Date of Incorporation | Wed, 4th Sep 2002 |
Industry | Activities of head offices |
End of financial Year | 31st March |
Company age | 22 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 18th Sep 2024 (2024-09-18) |
Last confirmation statement dated | Mon, 4th Sep 2023 |
The list of PSCs who own or control the company includes 3 names. As we researched, there is David L. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David L. This PSC has significiant influence or control over the company,. Then there is Christopher L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
David L.
Notified on | 1 June 2016 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
David L.
Notified on | 1 June 2016 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
Christopher L.
Notified on | 1 June 2016 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Hafren Ventures Property | May 1, 2013 |
Hafren Ventures | February 6, 2008 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 |
Net Worth | 65 897 | 226 254 | 301 587 | |||
Balance Sheet | ||||||
Cash Bank On Hand | 130 998 | 198 013 | 240 475 | 962 063 | ||
Current Assets | 127 054 | 196 107 | 256 502 | 322 218 | 381 553 | 1 125 284 |
Debtors | 87 576 | 104 921 | 125 504 | 124 205 | 141 078 | 163 221 |
Net Assets Liabilities | 301 587 | 542 692 | 601 623 | 807 793 | ||
Other Debtors | 118 363 | 124 205 | 141 078 | 163 221 | ||
Cash Bank In Hand | 39 478 | 91 186 | 130 998 | |||
Net Assets Liabilities Including Pension Asset Liability | 65 897 | 226 254 | 301 587 | |||
Reserves/Capital | ||||||
Called Up Share Capital | 25 000 | 25 000 | 25 000 | |||
Profit Loss Account Reserve | 40 897 | 201 254 | 276 587 | |||
Shareholder Funds | 65 897 | 226 254 | 301 587 | |||
Other | ||||||
Bank Borrowings Overdrafts | 365 400 | 365 400 | 365 400 | 365 400 | ||
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment | -201 254 | -276 587 | ||||
Corporation Tax Payable | 856 | 3 456 | 112 531 | |||
Corporation Tax Recoverable | 7 141 | |||||
Creditors | 365 400 | 365 400 | 365 400 | 365 400 | ||
Current Tax For Period | -6 667 | 856 | 3 456 | 112 531 | ||
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | 43 920 | -2 196 | -41 724 | |||
Investments Fixed Assets | 312 400 | 412 400 | 412 400 | 632 000 | 632 000 | 192 000 |
Net Current Assets Liabilities | 118 897 | 179 254 | 254 587 | 320 012 | 376 747 | 981 193 |
Number Shares Issued Fully Paid | 25 000 | 25 000 | 25 000 | |||
Other Creditors | 540 | 1 350 | 1 350 | 30 310 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | |
Profit Loss | 75 333 | 241 105 | 58 931 | |||
Provisions For Liabilities Balance Sheet Subtotal | 43 920 | 41 724 | ||||
Tax Tax Credit On Profit Or Loss On Ordinary Activities | -6 667 | 44 776 | 1 260 | 70 807 | ||
Total Assets Less Current Liabilities | 431 297 | 591 654 | 666 987 | 952 012 | 1 008 747 | 1 173 193 |
Trade Creditors Trade Payables | 1 375 | 1 250 | ||||
Amount Due From To Related Party | 1 375 | |||||
Creditors Due After One Year | 365 400 | 365 400 | 365 400 | |||
Creditors Due Within One Year | 8 157 | 16 853 | 1 915 | |||
Fixed Assets | 312 400 | 412 400 | 412 400 | |||
Number Shares Allotted | 25 000 | 25 000 | 25 000 | |||
Percentage Participating Interest Or Investment Held | 20 | |||||
Value Shares Allotted | 25 000 | 25 000 | 25 000 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales on 2023/10/24 to 15 st. Andrews Crescent Cardiff CF10 3DB filed on: 24th, October 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy