Crovin Limited DEVON


Founded in 1972, Crovin, classified under reg no. 01047953 is an active company. Currently registered at 46-47 Fore Street PL21 9AE, Devon the company has been in the business for fifty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Richard P., Robert P. and Ruth M.. In addition one secretary - Ruth M. - is with the firm. At the moment 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.

Crovin Limited Address / Contact

Office Address 46-47 Fore Street
Office Address2 Ivybridge
Town Devon
Post code PL21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047953
Date of Incorporation Wed, 29th Mar 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Richard P.

Position: Director

Appointed: 18 February 2005

Ruth M.

Position: Secretary

Appointed: 22 March 2000

Robert P.

Position: Director

Appointed: 17 January 2000

Ruth M.

Position: Director

Appointed: 16 November 1998

Anthony C.

Position: Director

Appointed: 16 November 1998

Resigned: 20 March 2000

Caroline C.

Position: Director

Appointed: 16 November 1998

Resigned: 20 March 2000

Andrew E.

Position: Director

Appointed: 16 November 1998

Resigned: 20 March 2000

Caroline C.

Position: Secretary

Appointed: 27 August 1998

Resigned: 20 March 2000

Rich P.

Position: Director

Appointed: 25 January 1996

Resigned: 16 November 1998

Rich P.

Position: Secretary

Appointed: 01 September 1993

Resigned: 27 August 1998

Thelma P.

Position: Director

Appointed: 18 August 1992

Resigned: 16 November 1998

Robert P.

Position: Secretary

Appointed: 14 January 1991

Resigned: 01 September 1993

Clive B.

Position: Director

Appointed: 14 January 1991

Resigned: 18 August 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Ruth M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruth M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 13381 42888 37095 67594 752104 01287 505
Current Assets194 789207 914211 880219 801218 004223 832 
Debtors160 656126 486123 510124 126123 252119 820120 229
Net Assets Liabilities543 248766 640773 740760 682753 546758 777733 649
Other Debtors153 715118 714119 240119 240119 240116 908 
Other
Accrued Liabilities    1 5001 500 
Accrued Liabilities Deferred Income     1 5001 600
Amounts Owed By Associates     116 908116 908
Average Number Employees During Period2322233
Corporation Tax Payable     2 6844 324
Creditors6 2176 3443 2105 0773 5874 1845 924
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 229 000     
Investment Property375 000604 000604 000604 000604 000604 000595 000
Investment Property Fair Value Model375 000604 000604 000604 000604 000604 000 
Net Current Assets Liabilities188 572201 570208 670214 724214 417219 648 
Nominal Value Allotted Share Capital     99
Number Shares Issued Fully Paid9999999
Other Creditors83      
Other Payables Accrued Expenses3 2161 8961 5001 5001 500  
Other Provisions Balance Sheet Subtotal     64 87163 161
Par Value Share 111111
Prepayments2 2912 406656714767648 
Prepayments Accrued Income     649602
Provisions For Liabilities Balance Sheet Subtotal20 32438 93038 93058 04264 87164 871 
Total Assets Less Current Liabilities563 572805 570812 670818 724818 417823 648 
Trade Debtors Trade Receivables4 6505 3663 6144 1723 2452 2642 719

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, April 2023
Free Download (6 pages)

Company search

Advertisements