Croft Commercial Developments Limited LONDON


Croft Commercial Developments started in year 1990 as Private Limited Company with registration number 02496970. The Croft Commercial Developments company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: W1W 5DR. Since 11th February 2003 Croft Commercial Developments Limited is no longer carrying the name Croft Business Centre.

The firm has 3 directors, namely Colin G., Alexander D. and Roland D.. Of them, Roland D. has been with the company the longest, being appointed on 1 June 2011 and Colin G. has been with the company for the least time - from 31 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Croft Commercial Developments Limited Address / Contact

Office Address Devonshire House
Office Address2 1 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496970
Date of Incorporation Fri, 27th Apr 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Colin G.

Position: Director

Appointed: 31 July 2021

Alexander D.

Position: Director

Appointed: 14 February 2013

Roland D.

Position: Director

Appointed: 01 June 2011

Brian F.

Position: Director

Resigned: 22 April 2020

Colin G.

Position: Director

Appointed: 01 June 2020

Resigned: 30 July 2021

Jonathan F.

Position: Director

Appointed: 14 February 2013

Resigned: 22 April 2020

Peter W.

Position: Director

Appointed: 04 June 1992

Resigned: 07 September 2009

Peter W.

Position: Secretary

Appointed: 04 June 1992

Resigned: 07 September 2009

Peter F.

Position: Director

Appointed: 31 March 1991

Resigned: 14 February 2013

Iris L.

Position: Secretary

Appointed: 31 March 1991

Resigned: 04 June 1992

Anthony C.

Position: Director

Appointed: 31 March 1991

Resigned: 03 November 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Sutherland Walk Developments Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sutherland Walk Developments Ltd

Devonshire House 1 Devonshire Street, London, London, W1W 5DR, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01892272
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Croft Business Centre February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand54 1449 3239 3239 32344 202
Current Assets2 905 9342 934 4202 956 3942 920 764263 506
Debtors289 474362 781384 755349 125219 304
Other Debtors177 356231 088201 986179 952158 035
Total Inventories2 562 3162 562 3162 562 3162 562 316 
Other
Additions From Acquisitions Investment Property Fair Value Model 109 013  61 750
Amounts Owed To Group Undertakings10 687 29710 524 51510 183 7029 287 8425 025 875
Average Number Employees During Period  5  
Bank Borrowings Overdrafts 54 62775 26079 748 
Corporation Tax Payable34 70035 99835 99835 99835 998
Creditors10 982 25510 964 87310 742 6919 817 3955 277 161
Disposals Investment Property Fair Value Model   361 530381 869
Fixed Assets9 966 84010 725 70110 725 70110 364 17110 044 052
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 649 848   
Investment Property9 966 83910 725 70010 725 70010 364 17010 044 051
Investment Property Fair Value Model9 966 83910 725 70010 725 70010 364 17010 044 051
Investments Fixed Assets11111
Investments In Group Undertakings11   
Investments In Group Undertakings Participating Interests11111
Net Current Assets Liabilities-8 076 321-8 030 453-7 786 297-6 896 631-5 013 655
Number Shares Issued Fully Paid100100100100100
Other Creditors196 240211 275198 271188 385145 401
Other Taxation Social Security Payable43 34313 69453 2542 20813 648
Par Value Share  111
Total Assets Less Current Liabilities1 890 5192 695 2482 939 4043 467 5405 030 397
Trade Creditors Trade Payables20 675124 764196 206223 21456 239
Trade Debtors Trade Receivables112 118131 693182 769169 17361 269

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements