Kingscrown Land & Commercial Limited STOCKPORT


Kingscrown Land & Commercial started in year 2003 as Private Limited Company with registration number 04829322. The Kingscrown Land & Commercial company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stockport at Suites 11-14 Prudential Buildings. Postal code: SK1 1DH. Since March 2, 2022 Kingscrown Land & Commercial Limited is no longer carrying the name Premier Builders.

The company has 2 directors, namely Daniel P., Barrie P.. Of them, Barrie P. has been with the company the longest, being appointed on 24 October 2003 and Daniel P. has been with the company for the least time - from 15 November 2011. Currenlty, the company lists one former director, whose name is Brian G. and who left the the company on 1 June 2021. In addition, there is one former secretary - Brian G. who worked with the the company until 1 June 2021.

Kingscrown Land & Commercial Limited Address / Contact

Office Address Suites 11-14 Prudential Buildings
Office Address2 61 St Petersgate
Town Stockport
Post code SK1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04829322
Date of Incorporation Thu, 10th Jul 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Daniel P.

Position: Director

Appointed: 15 November 2011

Barrie P.

Position: Director

Appointed: 24 October 2003

Brian G.

Position: Secretary

Appointed: 24 October 2003

Resigned: 01 June 2021

Brian G.

Position: Director

Appointed: 24 October 2003

Resigned: 01 June 2021

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2003

Resigned: 27 October 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 10 July 2003

Resigned: 27 October 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Barrie P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Barrie P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Premier Builders March 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand43 79353 56867 38368 75986 914150 141212 401333 547
Current Assets505 392187 990442 820308 230876 9441 813 0673 232 4613 273 042
Debtors461 599134 422375 437239 471469 923459 392540 285235 227
Net Assets Liabilities69 067551 3041 072 4081 893 6354 245 5135 397 0597 452 7069 105 878
Property Plant Equipment7 918 3279 836 98810 679 88712 100 88916 031 9565 5984 1983 148
Total Inventories    320 1071 203 5342 479 7752 704 268
Other Debtors     251 002406 74070 858
Other
Accumulated Depreciation Impairment Property Plant Equipment42 03643 99045 88450 25353 5307 7839 18310 233
Additions Other Than Through Business Combinations Property Plant Equipment 1 740 574 1 096 5292 818 2502 852 427  
Average Number Employees During Period33233254
Balances Amounts Owed To Related Parties1 529 1974 133 695      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    12 942 60414 658 043  
Commitments For Acquisition Property Plant Equipment1 375 000       
Comprehensive Income Expense29 522482 237      
Creditors753 6981 138 392820 925887 2331 275 10712 349 67613 316 32218 816 095
Depreciation Rate Used For Property Plant Equipment 25 252525  
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity -18 788      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 535  
Disposals Property Plant Equipment 85 000 165 0001 075 0001 858 048  
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 5009 50051 85033 55015 25033 55015 250 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income14 425265 041      
Increase From Depreciation Charge For Year Property Plant Equipment 1 954 4 3693 2771 7881 4001 050
Loans Owed To Related Parties   3 256 001    
Net Current Assets Liabilities-248 306-950 402-378 105-579 003-398 163395 555201 8801 075 922
Profit Loss15 097217 196      
Property Plant Equipment Gross Cost7 960 3639 880 97810 725 77112 151 14216 085 48613 38113 381 
Provisions For Liabilities Balance Sheet Subtotal609-108 820-25 49268 126460 609491 463412 452305 642
Total Assets Less Current Liabilities7 670 0218 886 58610 301 78211 521 88615 633 79318 238 19821 181 48028 227 615
Total Increase Decrease From Revaluations Property Plant Equipment 265 041 493 8422 191 094770 561  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -79 011-106 810
Additions Other Than Through Business Combinations Investment Property Fair Value Model      3 654 6266 443 619
Bank Borrowings     10 211 2439 775 46815 148 903
Bank Borrowings Overdrafts     9 896 6779 451 16814 675 214
Disposals Investment Property Fair Value Model      2 245 0001 700 000
Fixed Assets     17 842 64320 979 60027 151 693
Investment Property     17 837 04520 975 40227 148 545
Investment Property Fair Value Model     17 837 04520 975 40227 148 545
Other Creditors     2 452 9993 865 1544 140 881
Other Taxation Social Security Payable     182 072100 689 
Provisions     491 463412 452305 642
Trade Creditors Trade Payables     64 802114 096333 090
Trade Debtors Trade Receivables     208 390133 545164 369

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, April 2023
Free Download (11 pages)

Company search