Croftshire Investments Limited LONDON


Croftshire Investments started in year 1993 as Private Limited Company with registration number 02798935. The Croftshire Investments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at C/o Stern Associates. Postal code: NW11 8ND.

The company has 3 directors, namely Benjamin G., Tamara G. and Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 1 February 1995 and Benjamin G. has been with the company for the least time - from 14 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Croftshire Investments Limited Address / Contact

Office Address C/o Stern Associates
Office Address2 2 Helenslea Avenue
Town London
Post code NW11 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798935
Date of Incorporation Fri, 12th Mar 1993
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 27th December
Company age 31 years old
Account next due date Wed, 27th Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Benjamin G.

Position: Director

Appointed: 14 January 2022

Tamara G.

Position: Director

Appointed: 12 December 2017

Robert G.

Position: Director

Appointed: 01 February 1995

David T.

Position: Director

Appointed: 02 September 1993

Resigned: 30 November 2017

David T.

Position: Secretary

Appointed: 02 September 1993

Resigned: 30 November 2017

Ilana T.

Position: Secretary

Appointed: 02 September 1993

Resigned: 30 November 2017

Hanna H.

Position: Director

Appointed: 02 September 1993

Resigned: 30 November 2017

Ronald H.

Position: Director

Appointed: 02 September 1993

Resigned: 30 November 2017

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1993

Resigned: 12 March 1993

Harold M.

Position: Director

Appointed: 12 March 1993

Resigned: 02 September 1993

Patricia N.

Position: Director

Appointed: 12 March 1993

Resigned: 02 September 1993

Luciene James Limited

Position: Nominee Director

Appointed: 12 March 1993

Resigned: 12 March 1993

Patricia N.

Position: Secretary

Appointed: 12 March 1993

Resigned: 02 September 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Vert Estates Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Auditglen Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Vert Estates Limited

C/O Stern Associates 2 Helenslea Avenue, London, NW11 8ND, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02247509
Notified on 24 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Auditglen Limited

73 Cornhill, London, EC3V 3QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1646630
Notified on 24 February 2017
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 066 4903 943 939       
Balance Sheet
Cash Bank On Hand 112 46470 740      
Debtors3 172 8743 071 3743 038 492      
Other Debtors 3 068 4863 035 417      
Property Plant Equipment 938703      
Current Assets3 283 3573 183 8383 109 2322 349 2343 160 1433 249 3203 401 8123 527 5123 567 740
Cash Bank In Hand110 483112 464       
Tangible Fixed Assets4 391 2502 210 937       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 541 5712 991 872       
Shareholder Funds4 066 4903 943 939       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 21237 447      
Administrative Expenses 57 226       
Corporation Tax Payable 47 89230 135      
Creditors 1 553 6981 648 314855 992830 577838 317871 785895 036875 510
Increase From Depreciation Charge For Year Property Plant Equipment  235      
Investment Property 2 209 9992 209 999      
Investments Fixed Assets103 802103 802103 802      
Other Creditors 1 497 6271 612 078      
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 54 458       
Other Taxation Social Security Payable 6 5665 441      
Property Plant Equipment Gross Cost 38 150       
Taxation Including Deferred Taxation Balance Sheet Subtotal 96 286       
Trade Creditors Trade Payables 1 613660      
Trade Debtors Trade Receivables 2 8883 075      
Turnover Revenue 299 106       
Fixed Assets4 495 0522 314 7391 362 4401 361 737887 405887 405887 405887 405887 405
Net Current Assets Liabilities-427 6221 630 1401 460 9181 493 2422 329 5662 411 0032 530 0272 632 4762 692 230
Total Assets Less Current Liabilities4 067 4303 944 8792 823 3582 854 9793 216 9713 298 4083 417 4323 519 8813 579 635
Average Number Employees During Period       22
Creditors Due Within One Year3 710 9791 553 698       
Number Shares Allotted 2       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges940940       
Revaluation Reserve1 524 917952 065       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation4 428 1492 248 149       
Tangible Fixed Assets Depreciation36 89937 212       
Tangible Fixed Assets Depreciation Charged In Period 313       
Tangible Fixed Assets Disposals 1 905 000       
Tangible Fixed Assets Increase Decrease From Revaluations -275 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, November 2023
Free Download (5 pages)

Company search

Advertisements