Crown House Properties (oxford) Limited KIDLINGTON


Founded in 1971, Crown House Properties (oxford), classified under reg no. 01009121 is an active company. Currently registered at 48 Crown Road OX5 1AG, Kidlington the company has been in the business for fifty three years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

The company has 2 directors, namely Simon H., Alison B.. Of them, Alison B. has been with the company the longest, being appointed on 11 February 2009 and Simon H. has been with the company for the least time - from 29 January 2021. At present 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.

Crown House Properties (oxford) Limited Address / Contact

Office Address 48 Crown Road
Town Kidlington
Post code OX5 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009121
Date of Incorporation Tue, 27th Apr 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 53 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 29 January 2021

Alison B.

Position: Director

Appointed: 11 February 2009

Ian B.

Position: Director

Resigned: 12 April 2021

Simon H.

Position: Secretary

Appointed: 14 March 2019

Resigned: 28 March 2022

Alison B.

Position: Secretary

Appointed: 11 February 2009

Resigned: 14 March 2019

Janet J.

Position: Secretary

Appointed: 01 January 2005

Resigned: 11 February 2009

Janet J.

Position: Director

Appointed: 07 November 1991

Resigned: 11 February 2009

Anne C.

Position: Secretary

Appointed: 07 November 1991

Resigned: 01 January 2005

Corinne W.

Position: Director

Appointed: 30 September 1991

Resigned: 07 November 1991

Susan E.

Position: Director

Appointed: 30 September 1991

Resigned: 14 October 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Alison B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Ian B. This PSC owns 25-50% shares. Then there is Ian B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alison B.

Notified on 29 July 2019
Nature of control: 25-50% shares

Ian B.

Notified on 29 July 2019
Ceased on 18 November 2022
Nature of control: 25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand38 9821 50041623 6771 0751 244
Current Assets157 807120 325250 304132 052109 076114 034
Debtors1 3251 3251 3251 3751 001790
Net Assets Liabilities1 355 4341 399 5211 877 7761 964 5152 027 6121 314 956
Other Debtors1 3251 3251 3251 375  
Property Plant Equipment21 03914 4979 8528 6924 4225 363
Total Inventories117 500117 500248 563107 000107 000112 000
Other
Accumulated Depreciation Impairment Property Plant Equipment9 87616 69821 55225 91631 02232 642
Additions Other Than Through Business Combinations Investment Property Fair Value Model  17 911 816 
Additions Other Than Through Business Combinations Property Plant Equipment 2792093 2048362 561
Amounts Owed To Related Parties477 472106 03796 087138 399120 977129 942
Average Number Employees During Period111112
Bank Borrowings220 855145 854102 021   
Comprehensive Income Expense32 56844 087    
Creditors709 114350 000350 000365 814277 253244 823
Fixed Assets1 907 5361 900 9942 209 8522 208 6922 205 2381 455 363
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  295 592  -750 816
Increase From Depreciation Charge For Year Property Plant Equipment 6 8224 8544 3645 1061 620
Investment Property1 886 4971 886 4972 200 0002 200 0002 200 8161 450 000
Investment Property Fair Value Model1 886 4971 886 4972 200 0002 200 0002 200 8161 450 000
Net Current Assets Liabilities-551 307-150 75628 658-233 762-168 177-130 789
Number Shares Issued Fully Paid 12 00012 00012 00012 00012 000
Other Creditors9 61117 97622 093   
Other Remaining Borrowings 350 000350 000   
Par Value Share  1111
Prepayments    1 001790
Profit Loss32 56844 087    
Property Plant Equipment Gross Cost30 91631 19531 40434 60835 44438 005
Provisions For Liabilities Balance Sheet Subtotal79571710 73410 4159 4499 618
Taxation Social Security Payable1 1761 2141 445   
Total Assets Less Current Liabilities1 356 2291 750 2382 238 5101 974 9302 037 0611 324 574
Total Borrowings220 855350 000350 000   
Work In Progress117 500117 500248 563107 000107 000112 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, September 2023
Free Download (9 pages)

Company search