ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crackle Property Limited

Crackle Property Limited is an active company incorporated on 10 February 2020 with the registered office located in Smethwick, West Midlands. Crackle Property Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12452148
Private limited company
Age
5 years
Incorporated 10 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (11 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Aqua House
Buttress Way
Smethwick
B66 3DL
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jun 1992
Mr Aman Singh Palak
PSC • British • Lives in England • Born in Jun 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snap Property Limited
Aman Singh Palak and Damian Murray are mutual people.
Active
Aqua Holdings Limited
Aman Singh Palak is a mutual person.
Active
Freehold Management Limited
Damian Murray is a mutual person.
Active
Trinitas Properties Ltd
Aman Singh Palak is a mutual person.
Active
Stratum Properties Pte Ltd
Aman Singh Palak is a mutual person.
Active
Murray & Sullivan Investments Limited
Damian Murray is a mutual person.
Active
Beaumont Residential Limited
Damian Murray is a mutual person.
Active
Beaumont Homes London Limited
Damian Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 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
£298.15K
Increased by £8.76K (+3%)
Total Liabilities
-£311.16K
Decreased by £32.94K (-10%)
Net Assets
-£13.01K
Increased by £41.7K (-76%)
Debt Ratio (%)
104%
Decreased by 14.54% (-12%)
Latest Activity
Micro Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 21 Oct 2022
Mr Damian Murray (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Mr Damian Murray Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Crackle Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2024
Submitted on 2 Dec 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 11 Nov 2024
Micro company accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 8 November 2023
Submitted on 8 Nov 2023
Confirmation statement made on 13 October 2023 with no updates
Submitted on 8 Nov 2023
Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 13 October 2023
Submitted on 13 Oct 2023
Micro company accounts made up to 28 February 2022
Submitted on 28 Feb 2023
Confirmation statement made on 13 October 2022 with no updates
Submitted on 21 Oct 2022
Director's details changed for Mr Aman Singh Palak on 1 September 2022
Submitted on 7 Sep 2022
Change of details for Mr Aman Singh Palak as a person with significant control on 1 September 2022
Submitted on 7 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year