Ken - Crav Investments Ltd

General information

Name:

Ken - Crav Investments Limited

Office Address:

The Hart Shaw Building Europa Link S9 1XU Sheffield

Number: 00349014

Incorporation date: 1939-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Sheffield registered with number: 00349014. This firm was registered in the year 1939. The headquarters of this firm is located at The Hart Shaw Building Europa Link. The area code is S9 1XU. This company's SIC code is 68201 : Renting and operating of Housing Association real estate. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-11-10.

Currently, the directors enumerated by this particular limited company are: Andrew H. appointed on 1999-12-03, John H. appointed on 1999-12-03 and Morven H. appointed in 1991.

Executives with significant control over the firm are: Morven H. has 1/2 or less of voting rights. Strand Nominees Limited owns 1/2 or less of company shares. This company can be reached in London at Strand, WC2R 0QS and was registered as a PSC under the registration number 237454.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 31 March 2000

Latest update: 2 March 2024

Andrew H.

Role: Director

Appointed: 03 December 1999

Latest update: 2 March 2024

John H.

Role: Director

Appointed: 03 December 1999

Latest update: 2 March 2024

Morven H.

Role: Director

Appointed: 10 November 1991

Latest update: 2 March 2024

People with significant control

Morven H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Strand Nominees Limited
Address: 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:
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Natwest Fis Nominees Limited
Address: 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:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
85
Company Age

Closest Companies - by postcode