Criseren Properties Limited PENARTH


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.

Criseren Properties Limited Address / Contact

Office Address Avon Suite First Floor Avon House
Office Address2 Stanwell Road
Town Penarth
Post code CF64 2EZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Christopher L.

Position: Director

Appointed: 18 September 2020

David L.

Position: Secretary

Appointed: 21 May 2010

David L.

Position: Director

Appointed: 01 May 2010

David L.

Position: Director

Appointed: 04 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 September 2002

Resigned: 04 September 2002

Arwel M.

Position: Secretary

Appointed: 04 September 2002

Resigned: 22 May 2010

Arwel M.

Position: Director

Appointed: 04 September 2002

Resigned: 30 March 2013

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 September 2002

Resigned: 04 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2002

Resigned: 04 September 2002

People with significant control

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

Company previous names

Hafren Ventures Property May 1, 2013
Hafren Ventures February 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth65 897226 254301 587   
Balance Sheet
Cash Bank On Hand  130 998198 013240 475962 063
Current Assets127 054196 107256 502322 218381 5531 125 284
Debtors87 576104 921125 504124 205141 078163 221
Net Assets Liabilities  301 587542 692601 623807 793
Other Debtors  118 363124 205141 078163 221
Cash Bank In Hand39 47891 186130 998   
Net Assets Liabilities Including Pension Asset Liability65 897226 254301 587   
Reserves/Capital
Called Up Share Capital25 00025 00025 000   
Profit Loss Account Reserve40 897201 254276 587   
Shareholder Funds65 897226 254301 587   
Other
Bank Borrowings Overdrafts  365 400365 400365 400365 400
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -201 254-276 587  
Corporation Tax Payable   8563 456112 531
Corporation Tax Recoverable  7 141   
Creditors  365 400365 400365 400365 400
Current Tax For Period  -6 6678563 456112 531
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   43 920-2 196-41 724
Investments Fixed Assets312 400412 400412 400632 000632 000192 000
Net Current Assets Liabilities118 897179 254254 587320 012376 747981 193
Number Shares Issued Fully Paid   25 00025 00025 000
Other Creditors  5401 3501 35030 310
Par Value Share 11111
Profit Loss  75 333241 10558 931 
Provisions For Liabilities Balance Sheet Subtotal   43 92041 724 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -6 66744 7761 26070 807
Total Assets Less Current Liabilities431 297591 654666 987952 0121 008 7471 173 193
Trade Creditors Trade Payables  1 375  1 250
Amount Due From To Related Party 1 375    
Creditors Due After One Year365 400365 400365 400   
Creditors Due Within One Year8 15716 8531 915   
Fixed Assets312 400412 400412 400   
Number Shares Allotted25 00025 00025 000   
Percentage Participating Interest Or Investment Held  20   
Value Shares Allotted25 00025 00025 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
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
Free Download (1 page)

Company search