Ken - Crav Investments Ltd SHEFFIELD


Ken - Crav Investments started in year 1939 as Private Limited Company with registration number 00349014. The Ken - Crav Investments company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Sheffield at The Hart Shaw Building. Postal code: S9 1XU.

At present there are 3 directors in the the company, namely Andrew H., John H. and Morven H.. In addition one secretary - Andrew H. - is with the firm. 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.

Ken - Crav Investments Ltd Address / Contact

Office Address The Hart Shaw Building
Office Address2 Europa Link
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00349014
Date of Incorporation Mon, 30th Jan 1939
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Andrew H.

Position: Secretary

Appointed: 31 March 2000

Andrew H.

Position: Director

Appointed: 03 December 1999

John H.

Position: Director

Appointed: 03 December 1999

Morven H.

Position: Director

Appointed: 10 November 1991

Michael H.

Position: Director

Resigned: 30 January 2023

Amanda K.

Position: Secretary

Appointed: 30 September 1993

Resigned: 31 March 2000

Christine M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1993

Margaret P.

Position: Secretary

Appointed: 10 November 1991

Resigned: 31 December 1991

Nettie H.

Position: Director

Appointed: 10 November 1991

Resigned: 21 January 1997

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Morven H. This PSC has 25-50% voting rights. The second entity in the PSC register is Strand Nominees Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Michael H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Morven H.

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

Strand Nominees Limited

440 Strand, London, WC2R 0QS, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 237454
Notified on 6 March 2020
Nature of control: 25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natwest Fis Nominees Limited

2 1/2 Premier Place Devonshire Square, London, EC2M 4BA, United Kingdom

Legal authority United Kingdom England & Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2459831
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 461 4351 461 5251 465 0721 407 4291 412 7301 416 2571 416 941
Net Assets Liabilities6 245 4686 744 2406 474 9105 549 8694 939 1085 522 6335 140 399
Other Debtors197 794197 794197 794197 794199 257200 125203 811
Other
Accrued Liabilities Deferred Income8 8317 3673 7005 3004 4504 5498 009
Amounts Owed By Related Parties1 251 2561 251 2561 251 2561 207 9411 207 9411 207 9411 207 941
Average Number Employees During Period  44443
Bank Borrowings Overdrafts290 429334 114337 253380 01921 34320 44917 866
Creditors533 065577 408534 665628 78421 34320 44917 866
Dividend Declared Payable27 50027 50027 50027 50027 50027 50027 500
Dividends Paid27 50027 50027 50027 50027 50027 50027 500
Fixed Assets5 410 4985 944 7235 612 9034 842 8244 330 2324 910 9944 515 855
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -90 000  -60 000-80 000
Investment Property765 000765 000675 000675 000675 000615 000535 000
Investment Property Fair Value Model 765 000675 000675 000675 000615 000535 000
Investments Fixed Assets4 645 4985 179 7234 937 9034 167 8243 655 2324 295 9943 980 855
Net Current Assets Liabilities928 370884 117930 407778 645698 219683 988690 610
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000 
Other Creditors166 681162 744164 985169 429284 899309 899309 899
Other Taxation Social Security Payable39 62445 6831 22746 53653 2614 9775 483
Par Value Share 11111 
Profit Loss111 366526 272-241 830-897 541-583 261611 025-354 734
Provisions For Liabilities Balance Sheet Subtotal93 40084 60068 40071 60068 00051 90048 200
Total Assets Less Current Liabilities6 338 8686 828 8406 543 3105 621 4695 028 4515 594 9825 206 465
Trade Debtors Trade Receivables12 38512 47516 0221 6945 5328 1915 189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search