Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRISFIELD PROPERTIES LIMITED
Company Information for

CRISFIELD PROPERTIES LIMITED

SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG,
Company Registration Number
00604445
Private Limited Company
Active

Company Overview

About Crisfield Properties Ltd
CRISFIELD PROPERTIES LIMITED was founded on 1958-05-13 and has its registered office in Horsham. The organisation's status is listed as "Active". Crisfield Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRISFIELD PROPERTIES LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RG
Other companies in ME14
 
Filing Information
Company Number 00604445
Company ID Number 00604445
Date formed 1958-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISFIELD PROPERTIES LIMITED
The accountancy firm based at this address is SPOFFORTHS FINANCIAL PLANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRISFIELD PROPERTIES LIMITED
The following companies were found which have the same name as CRISFIELD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRISFIELD PROPERTIES INC Delaware Unknown
Crisfield Properties Inc Maryland Unknown

Company Officers of CRISFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JEAN CLARKE ANDREWS
Company Secretary 1991-01-23
DAVID VIVIAN ANDREWS
Director 1991-01-23
PAMELA JEAN CLARKE ANDREWS
Director 1991-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22PSC07CESSATION OF HELEN EMBERLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 31/05/23 TO 31/03/23
2023-03-30AA01Current accounting period shortened from 31/05/23 TO 31/03/23
2022-11-0931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England
2021-11-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-08PSC09Withdrawal of a person with significant control statement on 2021-01-08
2021-01-08PSC08Notification of a person with significant control statement
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANDREWS
2021-01-07PSC09Withdrawal of a person with significant control statement on 2021-01-07
2021-01-07PSC08Notification of a person with significant control statement
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN EMBERLEY
2021-01-07PSC07CESSATION OF PAMELA JEAN CLARKE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH VIVIENNE RUSSELL
2020-11-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM C/O 7 Clarendon Place 7 Clarendon Place King Street Maidstone Kent ME14 1BQ
2020-10-15AP03Appointment of Mrs Elizabeth Vivienne Russell as company secretary on 2020-10-14
2020-10-15TM02Termination of appointment of Pamela Jean Clarke Andrews on 2020-10-14
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JEAN CLARKE ANDREWS
2020-08-18AP01DIRECTOR APPOINTED MR DUNCAN EDWARD ANDREWS
2020-07-14AP01DIRECTOR APPOINTED MRS ELIZABETH VIVIENNE RUSSELL
2020-07-14AP01DIRECTOR APPOINTED MRS ELIZABETH VIVIENNE RUSSELL
2020-07-14AP01DIRECTOR APPOINTED MRS ELIZABETH VIVIENNE RUSSELL
2020-02-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-02-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 50000
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-02AR0123/01/16 ANNUAL RETURN FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-05AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0123/01/13 ANNUAL RETURN FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN CLARKE ANDREWS / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIVIAN ANDREWS / 04/03/2013
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 34 Bower Mount Road Maidstone Kent ME16 8AU
2012-12-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2012-03-19AR0123/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0123/01/11 ANNUAL RETURN FULL LIST
2010-11-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-10AR0123/01/10 ANNUAL RETURN FULL LIST
2009-11-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-02AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-02-06363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-10363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-02-04363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-02-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-02-02363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-07363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-01363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-02-04363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-21363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-02-18363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-09-16AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-20363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-04-27AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-02-01363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1994-05-31CERTNMCOMPANY NAME CHANGED GRANGE ENGINEERING (ROCHESTER) L IMITED CERTIFICATE ISSUED ON 01/06/94
1994-05-31Company name changed grange engineering (rochester) l imited\certificate issued on 01/06/94
1994-05-31Company name changed\certificate issued on 31/05/94
1994-02-04AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-02-04363sRETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS
1993-09-24287REGISTERED OFFICE CHANGED ON 24/09/93 FROM: THE GREEN BEARSTED MAIDSTONE KENT ME14 4DZ
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-02-04363sRETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-28363sRETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS
1992-01-28ELRESS366A DISP HOLDING AGM 16/12/91
1992-01-28ELRESS252 DISP LAYING ACC 16/12/91
1991-02-18363aRETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS
1991-02-13AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-03-13363RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS
1990-03-13AAFULL ACCOUNTS MADE UP TO 31/05/89
1988-12-07363RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS
1988-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CRISFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRISFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRISFIELD PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-05-31 £ 34,153
Creditors Due Within One Year 2012-05-31 £ 34,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 50,000
Called Up Share Capital 2012-05-31 £ 50,000
Cash Bank In Hand 2013-05-31 £ 235,035
Cash Bank In Hand 2012-05-31 £ 366,722
Current Assets 2013-05-31 £ 409,480
Current Assets 2012-05-31 £ 368,086
Debtors 2013-05-31 £ 173,778
Fixed Assets 2013-05-31 £ 1,600,873
Fixed Assets 2012-05-31 £ 1,601,088
Shareholder Funds 2013-05-31 £ 1,976,200
Shareholder Funds 2012-05-31 £ 1,934,929
Tangible Fixed Assets 2013-05-31 £ 1,600,000
Tangible Fixed Assets 2012-05-31 £ 1,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRISFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of CRISFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISFIELD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRISFIELD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRISFIELD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISFIELD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRISFIELD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1