Croudace Properties Limited BRIGHTON


Croudace Properties started in year 1949 as Private Limited Company with registration number 00469394. The Croudace Properties company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Brighton at 36 Frederick Place. Postal code: BN1 4EA.

Currently there are 3 directors in the the firm, namely Aaron G., Henry B. and Neil S.. In addition one secretary - David B. - is with the company. Currently 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.

Croudace Properties Limited Address / Contact

Office Address 36 Frederick Place
Town Brighton
Post code BN1 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469394
Date of Incorporation Wed, 8th Jun 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Aaron G.

Position: Director

Appointed: 01 January 2021

Henry B.

Position: Director

Appointed: 03 January 2020

Neil S.

Position: Director

Appointed: 01 January 2010

David B.

Position: Secretary

Appointed: 21 July 2006

Anthony B.

Position: Director

Appointed: 21 June 2005

Resigned: 03 January 2020

John C.

Position: Director

Appointed: 01 May 2003

Resigned: 31 December 2020

Allan C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 21 July 2006

Anthony T.

Position: Director

Appointed: 24 February 1995

Resigned: 20 December 2005

John R.

Position: Director

Appointed: 03 April 1991

Resigned: 31 August 2001

Christopher H.

Position: Secretary

Appointed: 03 April 1991

Resigned: 21 October 1996

Richard G.

Position: Director

Appointed: 03 April 1991

Resigned: 24 June 2002

Allan C.

Position: Director

Appointed: 03 April 1991

Resigned: 21 July 2006

Paul C.

Position: Director

Appointed: 03 April 1991

Resigned: 31 December 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Croudace Investment Group Ltd from Brighton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Croudace Investment Group Ltd

36 Frederick Place, Brighton, BN1 4EA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 007 2631 522 3494 122 4091 348 3121 055 9422 691 7631 749 7192 298 019
Current Assets9 360 89510 137 7614 596 7552 103 0032 856 8654 024 0102 726 1103 789 790
Debtors8 353 6328 615 412474 346754 6911 800 9231 332 247976 3911 491 771
Net Assets Liabilities20 131 41720 728 19622 522 47822 510 37121 353 28125 973 76626 954 44425 660 765
Other Debtors341 901451 109389 559614 7431 426 0331 017 085835 7331 201 049
Other
Amounts Owed By Related Parties7 935 0007 930 000      
Bank Borrowings Overdrafts18 135 00013 935 0002 000 0004 800 0001 300 00012 000 0003 250 00018 000 000
Corporation Tax Payable179 491 30 366147 431 196 035105 744 
Corporation Tax Recoverable 60 000  110 000  98 993
Creditors41 570 47848 840 56543 789 27747 634 63245 390 48152 623 24446 351 66655 749 025
Disposals Investment Property Fair Value Model    3 700 000 5 200 000 
Dividends Paid26 004 602811 3161 441 8222 033 1501 099 0001 109 9901 230 8801 274 840
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   935 492-573 9164 573 3431 486 951-231 546
Investment Property52 685 00059 775 00062 100 00068 450 00064 210 00075 500 00071 800 00078 800 000
Investment Property Fair Value Model  62 100 00068 450 00064 210 00075 500 00071 800 00078 800 000
Net Current Assets Liabilities-32 209 583-38 702 804-39 192 522-45 531 629-42 533 616-48 599 234-43 625 556-51 959 235
Other Creditors22 996 63334 885 23841 512 35242 536 88943 692 14340 219 84042 759 57637 498 327
Other Taxation Social Security Payable250 6821 81359 990107 406369 185178 320163 107188 760
Profit Loss1 363 7591 408 0953 236 1042 021 043-58 0905 730 4752 211 558-18 839
Provisions For Liabilities Balance Sheet Subtotal344 000344 000385 000408 000323 103927 0001 220 0001 180 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 344 000385 000408 000323 103927 0001 220 0001 180 000
Total Assets Less Current Liabilities20 475 41721 072 19622 907 47822 918 37121 676 38426 900 76628 174 44426 840 765
Trade Creditors Trade Payables8 67218 514186 56942 90629 15329 04973 23961 938
Trade Debtors Trade Receivables76 731174 30384 787139 948264 890315 162140 658191 729
Transfers To From Retained Earnings Increase Decrease In Equity  1 627 447335 492-1 399 1902 935 6431 887 951-870 397

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 30th, March 2023
Free Download (10 pages)

Company search