Crown Park Estates Limited BEDS


Founded in 1972, Crown Park Estates, classified under reg no. 01080606 is an active company. Currently registered at 9a Rushden Road NN10 9LN, Beds the company has been in the business for fifty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2011/05/24 Crown Park Estates Limited is no longer carrying the name Deejak Properties (rushden).

The firm has one director. Derek T., appointed on 20 February 1992. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Jacqueline T., who left the firm on 26 November 1993. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Crown Park Estates Limited Address / Contact

Office Address 9a Rushden Road
Office Address2 Wymington
Town Beds
Post code NN10 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01080606
Date of Incorporation Tue, 7th Nov 1972
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Derek T.

Position: Director

Appointed: 20 February 1992

Jonathan T.

Position: Secretary

Appointed: 14 August 2008

Resigned: 31 December 2012

Stephen T.

Position: Secretary

Appointed: 26 November 1993

Resigned: 31 December 2012

Jacqueline T.

Position: Director

Appointed: 20 February 1992

Resigned: 26 November 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Derek T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Derek T.

Notified on 1 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Deejak Properties (rushden) May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand140 433301 4351 061 1731 456 9031 798 0122 296 8962 817 7923 099 126
Current Assets421 224335 8371 100 9551 501 7771 900 3372 374 9432 892 3433 146 870
Debtors280 79134 40239 78244 874102 32578 04774 55147 744
Net Assets Liabilities7 796 7707 568 9847 622 6567 772 414    
Other Debtors274 46728 40231 26226 14029 61931 71327 35130 344
Property Plant Equipment10 843 86610 411 9459 571 3879 346 8769 169 5809 036 2348 835 0188 728 597
Other
Accumulated Depreciation Impairment Property Plant Equipment2 912 3262 904 9472 937 8403 162 3513 388 6393 616 8243 845 5594 075 925
Average Number Employees During Period   11111
Creditors3 383 7703 106 5533 029 5033 076 2393 087 2703 123 4863 128 5733 065 513
Disposals Decrease In Depreciation Impairment Property Plant Equipment 251 023191 618     
Disposals Property Plant Equipment 548 111892 090     
Increase From Depreciation Charge For Year Property Plant Equipment 243 644224 511224 511226 288228 185228 735230 366
Net Current Assets Liabilities-2 962 546-2 770 716-1 928 548-1 574 462-1 186 933-748 543-236 23081 357
Other Creditors3 276 0112 953 3602 903 0582 946 0752 946 7932 947 0692 960 5602 905 653
Other Taxation Social Security Payable60 902101 793115 354113 652130 551154 750154 696136 382
Property Plant Equipment Gross Cost13 756 19213 316 89212 509 22712 509 22712 558 21912 653 05812 680 57712 804 522
Provisions For Liabilities Balance Sheet Subtotal84 55072 24520 183     
Total Additions Including From Business Combinations Property Plant Equipment 108 81184 425 48 99294 83927 519123 945
Total Assets Less Current Liabilities7 881 3207 641 2297 642 8397 772 4147 982 6478 287 6918 598 7888 809 954
Trade Creditors Trade Payables46 85751 40011 09116 5129 92621 66713 31723 478
Trade Debtors Trade Receivables6 3246 0008 52018 73472 70646 33447 20017 400

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 16th, February 2024
Free Download (8 pages)

Company search

Advertisements