Crystal Property & Land Limited MANCHESTER


Crystal Property & Land started in year 2006 as Private Limited Company with registration number 05814928. The Crystal Property & Land company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at 40 Peter Street. Postal code: M2 5GP. Since 17th February 2011 Crystal Property & Land Limited is no longer carrying the name Crystal 1.

At the moment there are 6 directors in the the firm, namely Aimee B., Samuel A. and Henry H. and others. In addition one secretary - Julie B. - is with the company. At the moment 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.

Crystal Property & Land Limited Address / Contact

Office Address 40 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05814928
Date of Incorporation Fri, 12th May 2006
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Aimee B.

Position: Director

Appointed: 13 October 2022

Samuel A.

Position: Director

Appointed: 18 April 2020

Julie B.

Position: Secretary

Appointed: 08 December 2014

Henry H.

Position: Director

Appointed: 08 December 2014

Andrew P.

Position: Director

Appointed: 04 July 2011

Stephen A.

Position: Director

Appointed: 04 July 2011

Julie B.

Position: Director

Appointed: 11 August 2010

Gary T.

Position: Director

Appointed: 01 June 2008

Resigned: 11 August 2010

Tracy C.

Position: Secretary

Appointed: 28 May 2008

Resigned: 11 August 2010

Nicola A.

Position: Secretary

Appointed: 12 May 2006

Resigned: 28 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2006

Resigned: 12 May 2006

Stephen A.

Position: Director

Appointed: 12 May 2006

Resigned: 11 August 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2006

Resigned: 12 May 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Stephen A. This PSC has significiant influence or control over the company,.

Stephen A.

Notified on 1 May 2017
Nature of control: significiant influence or control

Company previous names

Crystal 1 February 17, 2011
Hurstwood Retail Uk August 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 47120 55375 851385 513
Current Assets2 726 246524 9693 123 4474 574 773
Debtors2 716 775504 4163 047 5964 189 260
Other Debtors17 80553 38076 14058 486
Property Plant Equipment63 36857 03132 11324 084
Net Assets Liabilities-21 213-5 598  
Other
Accumulated Depreciation Impairment Property Plant Equipment28 02034 35759 27567 304
Amounts Owed To Group Undertakings2 567 764144 9082 811 8543 178 184
Corporation Tax Payable3 0395 40511 86912 792
Creditors3 915587 5983 135 5754 551 445
Current Tax For Period  4 3008 317
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 6257 95017 22513 400
Increase Decrease In Current Tax From Adjustment For Prior Periods  -428 
Increase From Depreciation Charge For Year Property Plant Equipment 6 337 8 029
Net Current Assets Liabilities-80 666-62 629-12 12823 328
Other Taxation Social Security Payable75 31754 39827 35963 137
Prepayments Accrued Income112 561287 969647 235652 278
Profit Loss   27 427
Property Plant Equipment Gross Cost91 388 91 388 
Total Assets Less Current Liabilities-17 298-5 59819 98547 412
Total Current Tax Expense Credit  3 8728 317
Trade Creditors Trade Payables140 950380 006284 4931 297 332
Trade Debtors Trade Receivables2 554 498163 0672 324 2213 478 496
Accrued Liabilities Deferred Income13 2722 881  
Amounts Owed By Group Undertakings31 911   
Finance Lease Liabilities Present Value Total3 915   
Number Shares Issued But Not Fully Paid 1  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search