ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crownfast Properties Limited

Crownfast Properties Limited is an active company incorporated on 10 May 1995 with the registered office located in Kingston upon Thames, Greater London. Crownfast Properties Limited was registered 30 years ago.
Status
Active
Active since 28 years ago
Company No
03055035
Private limited company
Age
30 years
Incorporated 10 May 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1944
Secretary • British • Lives in UK • Born in Dec 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cranwell-Ward Limited
Mrs Jane Redford and Michael Foster Redford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£101.72K
Decreased by £47.35K (-32%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1M
Decreased by £58.68K (-6%)
Total Liabilities
-£199.8K
Decreased by £101.73K (-34%)
Net Assets
£802.94K
Increased by £43.05K (+6%)
Debt Ratio (%)
20%
Decreased by 8.48% (-30%)
Latest Activity
Mr Michael Foster Redford (PSC) Details Changed
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
3 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Charge Satisfied
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
Get Credit Report
Discover Crownfast Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Michael Foster Redford as a person with significant control on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 25 June 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Satisfaction of charge 2 in full
Submitted on 29 Apr 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 1 Mar 2024
Registered office address changed from 9 Seagrave Road London SW6 1RP to Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA on 22 September 2023
Submitted on 22 Sep 2023
Micro company accounts made up to 31 December 2022
Submitted on 24 Jul 2023
Confirmation statement made on 18 January 2023 with no updates
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year