Crockherbtown Estates Limited CARDIFF


Crockherbtown Estates started in year 2004 as Private Limited Company with registration number 05190433. The Crockherbtown Estates company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cardiff at The Warehouse Wyndham Arcade. Postal code: CF10 1FH. Since Thursday 16th September 2004 Crockherbtown Estates Limited is no longer carrying the name Mc329.

Currently there are 3 directors in the the company, namely Adrian A., James D. and Nicholas G.. In addition one secretary - Adrian A. - is with the firm. Currenlty, the company lists one former director, whose name is Robert H. and who left the the company on 20 July 2010. In addition, there is one former secretary - Richard B. who worked with the the company until 4 December 2007.

Crockherbtown Estates Limited Address / Contact

Office Address The Warehouse Wyndham Arcade
Office Address2 St Mary Street
Town Cardiff
Post code CF10 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05190433
Date of Incorporation Tue, 27th Jul 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Adrian A.

Position: Director

Appointed: 13 April 2014

Adrian A.

Position: Secretary

Appointed: 04 December 2007

James D.

Position: Director

Appointed: 16 September 2004

Nicholas G.

Position: Director

Appointed: 16 September 2004

Robert H.

Position: Director

Appointed: 27 June 2005

Resigned: 20 July 2010

Richard B.

Position: Secretary

Appointed: 16 September 2004

Resigned: 04 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 July 2004

Resigned: 16 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2004

Resigned: 16 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is G Capital Limited from Cardiff, Wales. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Devestates Ltd that entered Cardiff, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

G Capital Limited

The Warehouse Wyndham Arcade, St Mary Street, Cardiff, CF10 1FH, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 2973351
Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Devestates Ltd

56 Charles Street, Cardiff, CF10 2GG, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 5037898
Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Mc329 September 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand397 469245 589893 735508 4291 003 565875 264
Current Assets8 899 1988 936 3428 696 3108 214 0287 971 9151 480 394
Debtors8 501 7298 690 7537 802 5757 705 5996 968 350605 130
Net Assets Liabilities3 707 0704 006 7684 292 5114 305 8974 348 2764 629 922
Property Plant Equipment6 459 0006 459 0006 459 0006 459 0006 459 0006 459 000
Other
Accrued Liabilities Deferred Income210 813222 395169 777143 497217 312103 903
Amounts Owed By Group Undertakings7 272 9096 968 0796 968 0796 663 2496 920 512600 790
Amounts Owed To Group Undertakings134 736140 372146 456152 024157 5982 785 831
Bank Borrowings11 000 00010 700 00010 250 000450 0009 350 000 
Bank Borrowings Overdrafts10 700 00010 250 0009 800 0009 350 0009 350 000 
Corporation Tax Payable58 02377 03870 23912 16619 66069 682
Creditors10 700 00010 250 0009 800 0009 350 0009 758 4022 985 235
Deferred Tax Liabilities220 481220 481    
Net Current Assets Liabilities8 168 5518 018 2497 853 9927 443 317-1 786 487-1 504 841
Other Remaining Financial Liabilities25 76727 400    
Prepayments Accrued Income96 464102 56880 50262 55047 8384 340
Property Plant Equipment Gross Cost6 459 0006 459 0006 459 0006 459 0006 459 000 
Provisions220 481220 481220 481246 420324 237324 237
Provisions For Liabilities Balance Sheet Subtotal220 481220 481220 481246 420324 237324 237
Total Assets Less Current Liabilities14 627 55114 477 24914 312 99213 902 3174 672 5134 954 159
Trade Creditors Trade Payables1 30888858813 024 1 944
Trade Debtors Trade Receivables62 17257 559 120 925  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   25 93977 817 
Recoverable Value-added Tax   332  
Total Borrowings    9 350 0002 620 227

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements