Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crondall Properties Ltd
Crondall Properties Ltd is an active company incorporated on 22 May 1984 with the registered office located in London, Greater London. Crondall Properties Ltd was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01818493
Private limited company
Age
41 years
Incorporated
22 May 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(7 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(5 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Crondall Properties Ltd
Contact
Address
4-5 Albany Courtyard
London
W1J 0HF
England
Address changed on
15 Jun 2022
(3 years ago)
Previous address was
Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE England
Companies in W1J 0HF
Telephone
Unreported
Email
Unreported
Website
Netyield.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Robert David Tress Clive
Director • Lives in England • Born in May 1964
Mr Mark Daniel Comer
Director • Finance Director • British • Lives in UK • Born in Aug 1986
Mr Joel Michael Cadbury
Director • British • Lives in England • Born in Jul 1971
360 Oak Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farrington Golf And Country Club Limited
Robert David Tress Clive and Mr Mark Daniel Comer are mutual people.
Active
Greenbanks Golf Ltd
Robert David Tress Clive and Mr Mark Daniel Comer are mutual people.
Active
360 Oak Limited
Robert David Tress Clive and Mr Mark Daniel Comer are mutual people.
Active
360 Sycamore Limited
Robert David Tress Clive and Mr Mark Daniel Comer are mutual people.
Active
360 Maple Limited
Robert David Tress Clive and Mr Mark Daniel Comer are mutual people.
Active
Endeavour Holdings Limited
Mr Joel Michael Cadbury is a mutual person.
Active
Tree Council(The)
Mr Joel Michael Cadbury is a mutual person.
Active
360 Golf Limited
Robert David Tress Clive is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£12.7K
Increased by £12.7K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.06M
Decreased by £29.46K (-3%)
Total Liabilities
-£101.62K
Increased by £16.02K (+19%)
Net Assets
£961K
Decreased by £45.48K (-5%)
Debt Ratio (%)
10%
Increased by 1.72% (+22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 4 Feb 2025
New Charge Registered
8 Months Ago on 24 Dec 2024
Subsidiary Accounts Submitted
8 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Mr Joel Michael Cadbury Details Changed
1 Year 11 Months Ago on 14 Sep 2023
Mr Mark Daniel Comer Appointed
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Feb 2023
Victor Bernard Smythe (PSC) Resigned
3 Years Ago on 1 Jun 2022
Rosemarie Susan Smythe Resigned
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Crondall Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 February 2025 with no updates
Submitted on 4 Feb 2025
Registration of charge 018184930006, created on 24 December 2024
Submitted on 6 Jan 2025
Resolutions
Submitted on 27 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 21 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 21 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 Dec 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Director's details changed for Mr Joel Michael Cadbury on 14 September 2023
Submitted on 14 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs