ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crayfern Homes (South Coast) Limited

Crayfern Homes (South Coast) Limited is an active company incorporated on 30 June 2015 with the registered office located in Beaconsfield, Buckinghamshire. Crayfern Homes (South Coast) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09662969
Private limited company
Age
10 years
Incorporated 30 June 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suites 5 & 6 Woodlands Court
Beaconsfield
HP9 2SF
United Kingdom
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England
Telephone
01489773577
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in UK • Born in Feb 1967
Director • British • Lives in England • Born in Nov 1969
Elivia Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elivia Homes (Southern) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes (Netley) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes (Grange Road) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Oxford Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Southern Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Homes (Central) Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Crayfern Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.41M
Same as previous period
Total Liabilities
-£2.77M
Same as previous period
Net Assets
£1.64M
Same as previous period
Debt Ratio (%)
63%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 24 Mar 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
New Charge Registered
9 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Charge Satisfied
1 Year 10 Months Ago on 6 Nov 2023
Lewis James Page Resigned
1 Year 11 Months Ago on 12 Oct 2023
John Curry Resigned
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover Crayfern Homes (South Coast) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Registration of charge 096629690007, created on 29 November 2024
Submitted on 2 Dec 2024
Registration of charge 096629690006, created on 29 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 12 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year