ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crenns Properties Limited

Crenns Properties Limited is an active company incorporated on 30 September 1999 with the registered office located in London, Greater London. Crenns Properties Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03851126
Private limited company
Age
25 years
Incorporated 30 September 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
United Kingdom
Address changed on 6 Jul 2023 (2 years 2 months ago)
Previous address was 1 Bell Street 2nd Floor London NW1 5BY
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British
Director • British • Lives in England • Born in Feb 1954
Director • British • Lives in England • Born in Aug 1985
Director • British • Lives in England • Born in Nov 1985
Mr & MCR Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crenns Acquisitions Limited
Mary Clare Rebuck, Micheal Richard Rubin Rebuck, and 2 more are mutual people.
Active
Crenns Developments Limited
Mary Clare Rebuck and are mutual people.
Active
Countryside Crenns Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Rhobulus Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Crenns Freeholds Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Crenns Holdings Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Mr & MCR Holdings Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Crenns Finance Limited
Mary Clare Rebuck and Micheal Richard Rubin Rebuck are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£266K
Increased by £219K (+466%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£14.42M
Increased by £665K (+5%)
Total Liabilities
-£10M
Increased by £759K (+8%)
Net Assets
£4.41M
Decreased by £94K (-2%)
Debt Ratio (%)
69%
Increased by 2.16% (+3%)
Latest Activity
New Charge Registered
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Mr Micheal Richard Rubin Rebuck Details Changed
9 Months Ago on 4 Dec 2024
Mrs Mary Clare Rebuck Details Changed
9 Months Ago on 4 Dec 2024
Mrs Mary Clare Rebuck Details Changed
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Simon Arthur Crisp Appointed
1 Year 10 Months Ago on 25 Oct 2023
Charlotte Elizabeth Crisp Appointed
1 Year 10 Months Ago on 25 Oct 2023
Mary Clare Rebuck (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Crenns Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 038511260085, created on 28 March 2025
Submitted on 28 Mar 2025
Statement of capital on 12 March 2025
Submitted on 12 Mar 2025
Statement by Directors
Submitted on 12 Mar 2025
Resolutions
Submitted on 12 Mar 2025
Solvency Statement dated 03/03/25
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Mrs Mary Clare Rebuck on 4 December 2024
Submitted on 4 Dec 2024
Secretary's details changed for Mrs Mary Clare Rebuck on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Micheal Richard Rubin Rebuck on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year