ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crenns Developments Limited

Crenns Developments Limited is an active company incorporated on 24 March 2000 with the registered office located in London, Greater London. Crenns Developments Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03955664
Private limited company
Age
25 years
Incorporated 24 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (6 months remaining)
Last change occurred 5 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
02072218380
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British
Director • British • Lives in England • Born in Feb 1954
Crenns Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crenns Properties 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
Crenns Finance Holdings 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
£109.17K
Increased by £96.32K (+750%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.86M
Increased by £80.36K (+3%)
Total Liabilities
-£269.14K
Increased by £72.59K (+37%)
Net Assets
£2.59M
Increased by £7.77K (0%)
Debt Ratio (%)
9%
Increased by 2.34% (+33%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Mrs Mary Clare Rebuck Details Changed
9 Months Ago on 4 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
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Crenns Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover Crenns Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Director'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
Secretary's details changed for Mrs Mary Clare Rebuck on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 3 Apr 2024
Change of details for Crenns Holdings Limited as a person with significant control on 20 March 2024
Submitted on 20 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 6 July 2023
Submitted on 6 Jul 2023
Confirmation statement made on 24 March 2023 with no updates
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year