Crisfield Properties Limited

General information

Name:

Crisfield Properties Ltd

Office Address:

Springfield House Springfield Road RH12 2RG Horsham

Number: 00604445

Incorporation date: 1958-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the firm was registered is 1958-05-13. Established under 00604445, the firm is classified as a Private Limited Company. You can contact the main office of the company during its opening hours at the following address: Springfield House Springfield Road, RH12 2RG Horsham. Registered as Grange Engineering (rochester), the firm used the business name until 1994, when it got changed to Crisfield Properties Limited. This firm's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Crisfield Properties Ltd filed its latest accounts for the period up to 2023-03-31. Its most recent confirmation statement was filed on 2023-06-24.

The knowledge we have related to this enterprise's management shows us a leadership of two directors: Duncan A. and Elizabeth R. who were appointed on 2020-06-01. In order to provide support to the directors, the firm has been utilizing the skills of Elizabeth R. as a secretary for the last 4 years.

  • Previous company's names
  • Crisfield Properties Limited 1994-06-01
  • Grange Engineering (rochester) Limited 1958-05-13

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Secretary

Appointed: 14 October 2020

Latest update: 31 March 2024

Duncan A.

Role: Director

Appointed: 01 June 2020

Latest update: 31 March 2024

Elizabeth R.

Role: Director

Appointed: 01 June 2020

Latest update: 31 March 2024

People with significant control

Executives who control this firm include: Sally A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Duncan A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Elizabeth R. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sally A.
Notified on 4 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan A.
Notified on 4 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth R.
Notified on 4 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen E.
Notified on 4 January 2021
Ceased on 20 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pamela A.
Notified on 1 July 2016
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David A.
Notified on 1 July 2016
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 December 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 December 2012
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2013

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2014

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2015

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

HQ address,
2016

Address:

7 Clarendon Place King Street

Post code:

ME14 1BQ

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
65
Company Age

Closest Companies - by postcode