Company NameCRC Properties Limited
Company StatusActive
Company Number05582810
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 17 Holland Park
London
W11 3TD
Director NameMr William Andrew Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newfield Close
Barnby Dun
Doncaster
South Yorkshire
DN3 1NF
Director NameMr Russell Wall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Farm, Almholme Lane
Arksey
Doncaster
South Yorkshire
DN5 0LN
Secretary NameMr William Andrew Clarke
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newfield Close
Barnby Dun
Doncaster
South Yorkshire
DN3 1NF

Contact

Websitecrcproperties.co.uk
Email address[email protected]
Telephone07 834760018
Telephone regionMobile

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr David Clarke
33.33%
Ordinary
1 at £1Mr Russell Wall
33.33%
Ordinary
1 at £1Mr William Andrew Clarke
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,776
Cash£1,121
Current Liabilities£136,524

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

11 February 2008Delivered on: 12 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 & 132 doncaster road mexborough doncaster south yorks t/n SYK241163 and SYK192845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 clayworth drive bessecarr doncaster t/no SYK249492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 douglas road balby doncaster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 November 2019Registered office address changed from 7 Newfield Close Barnby Dun Doncaster South Yorkshire DN3 1NF to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 28 November 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(6 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Director's details changed for Russell Wall on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Russell Wall on 19 February 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 21/03/09; full list of members (4 pages)
5 June 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
24 March 2009Registered office changed on 24/03/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o broderick & leslie melbourne house, 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o broderick & leslie melbourne house, 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 March 2008Return made up to 21/03/08; full list of members (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
4 October 2005Incorporation (30 pages)
4 October 2005Incorporation (30 pages)