ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crenns Finance Holdings Limited

Crenns Finance Holdings Limited is an active company incorporated on 10 March 2020 with the registered office located in London, Greater London. Crenns Finance Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12509120
Private limited company
Age
5 years
Incorporated 10 March 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (7 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 7 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 (1 month remaining)
Address
Ground Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
United Kingdom
Address changed on 6 Jul 2023 (2 years 3 months ago)
Previous address was 1 Bell Street 2nd Floor London NW1 5BY United Kingdom
Telephone
020 72218380
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British
Director • British • Lives in England • Born in Feb 1954
Mr Micheal Richard Rubin Rebuck
PSC • British • Lives in England • Born in Feb 1954
Mrs Mary Clare Rebuck
PSC • British • Lives in England • Born in Apr 1955
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
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 (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.38M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.38M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Mr Micheal Richard Rubin Rebuck (PSC) Details Changed
7 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Mary Clare Rebuck Details Changed
11 Months Ago on 4 Dec 2024
Mr Micheal Richard Rubin Rebuck Details Changed
11 Months Ago on 4 Dec 2024
Mrs Mary Clare Rebuck Details Changed
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 6 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Get Credit Report
Discover Crenns Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 March 2025 with updates
Submitted on 11 Mar 2025
Change of details for Mr Micheal Richard Rubin Rebuck as a person with significant control on 11 March 2025
Submitted on 11 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 Mary Clare Rebuck on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 9 March 2024 with updates
Submitted on 18 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 United Kingdom 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 9 March 2023 with no updates
Submitted on 22 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year