CRENNS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRENNS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851126

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon28/03/2025
Registration of charge 038511260085, created on 2025-03-28
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Director's details changed for Mrs Mary Clare Rebuck on 2024-12-04
dot icon04/12/2024
Secretary's details changed for Mrs Mary Clare Rebuck on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Micheal Richard Rubin Rebuck on 2024-12-04
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Charlotte Elizabeth Crisp as a director on 2023-10-25
dot icon16/11/2023
Appointment of Simon Arthur Crisp as a director on 2023-10-25
dot icon13/11/2023
Notification of Mr & Mcr Holdings Limited as a person with significant control on 2016-04-06
dot icon13/11/2023
Cessation of Mary Clare Rebuck as a person with significant control on 2016-04-06
dot icon13/11/2023
Cessation of Micheal Richard Rubin Rebuck as a person with significant control on 2016-05-01
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/09/2023
Satisfaction of charge 038511260079 in full
dot icon31/08/2023
Registration of charge 038511260084, created on 2023-08-29
dot icon14/08/2023
Satisfaction of charge 038511260078 in full
dot icon06/07/2023
Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2023-07-06
dot icon21/03/2023
Satisfaction of charge 038511260083 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/02/2020
Satisfaction of charge 12 in full
dot icon11/02/2020
Satisfaction of charge 13 in full
dot icon11/02/2020
Satisfaction of charge 26 in full
dot icon29/01/2020
Registration of charge 038511260083, created on 2020-01-24
dot icon23/01/2020
Registration of charge 038511260081, created on 2020-01-22
dot icon23/01/2020
Registration of charge 038511260082, created on 2020-01-22
dot icon24/12/2019
Statement of capital on 2019-12-24
dot icon19/12/2019
Statement by Directors
dot icon19/12/2019
Solvency Statement dated 18/12/19
dot icon19/12/2019
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/02/2018
Registration of charge 038511260079, created on 2018-01-31
dot icon01/02/2018
Registration of charge 038511260080, created on 2018-01-31
dot icon25/01/2018
Satisfaction of charge 16 in full
dot icon25/01/2018
Satisfaction of charge 14 in full
dot icon25/01/2018
Satisfaction of charge 23 in full
dot icon25/01/2018
Satisfaction of charge 24 in full
dot icon25/01/2018
Satisfaction of charge 34 in full
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Court order
dot icon20/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon20/10/2017
Notification of Mary Clare Rebuck as a person with significant control on 2016-04-06
dot icon26/09/2017
Registration of charge 038511260078, created on 2017-09-18
dot icon22/09/2017
Registration of charge 038511260077, created on 2017-09-18
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon10/03/2017
Resolutions
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Statement of capital on 2017-03-08
dot icon08/03/2017
Solvency Statement dated 07/03/17
dot icon08/03/2017
Resolutions
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon03/03/2017
Rectified The form SH01 was removed from the public register on 14/11/2017 pursuant to order of court.
dot icon23/02/2017
Satisfaction of charge 19 in full
dot icon15/12/2016
Registration of charge 038511260076, created on 2016-12-15
dot icon10/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Registration of charge 038511260073, created on 2015-11-25
dot icon27/11/2015
Registration of charge 038511260074, created on 2015-11-25
dot icon27/11/2015
Registration of charge 038511260075, created on 2015-11-25
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/09/2015
Registration of charge 038511260072, created on 2015-09-07
dot icon02/09/2015
Registration of charge 038511260071, created on 2015-08-28
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/07/2014
Registration of charge 038511260070, created on 2014-07-01
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/07/2012
Resignation of an auditor
dot icon02/04/2012
Auditor's resignation
dot icon26/01/2012
Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 2012-01-26
dot icon03/01/2012
Current accounting period extended from 2012-03-29 to 2012-03-31
dot icon25/11/2011
Accounts for a small company made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mary Clare Rebuck on 2010-03-20
dot icon13/04/2010
Director's details changed for Micheal Richard Rubin Rebuck on 2010-03-20
dot icon13/04/2010
Secretary's details changed for Mary Clare Rebuck on 2010-03-20
dot icon04/12/2009
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/01/2009
Return made up to 30/09/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon28/03/2008
Director appointed mary clare rebuck
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon24/10/2007
Location of register of members address changed
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/01/2007
Return made up to 30/09/06; full list of members
dot icon23/01/2007
Location of register of members
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Return made up to 30/09/05; full list of members
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon10/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Particulars of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Return made up to 30/09/04; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon21/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Return made up to 30/09/03; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/05/2003
Declaration of satisfaction of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon03/01/2003
Accounts for a small company made up to 2002-03-31
dot icon24/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Return made up to 30/09/02; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Return made up to 30/09/01; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Accounts for a small company made up to 2001-03-31
dot icon07/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon15/06/2001
Particulars of mortgage/charge
dot icon13/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Accounting reference date extended from 30/09/00 to 29/03/01
dot icon09/01/2001
Return made up to 30/09/00; full list of members
dot icon23/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Ad 15/11/99--------- £ si 74999@1=74999 £ ic 1/75000
dot icon27/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
Secretary resigned
dot icon30/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.58M
-
0.00
221.79K
-
2022
5
6.36M
-
0.00
243.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Micheal Richard Rubin Rebuck
Director
30/09/1999 - Present
24
Rebuck, Mary Clare
Director
01/10/2007 - Present
19
Crisp, Charlotte Elizabeth
Director
25/10/2023 - Present
2
Rebuck, Mary Clare
Secretary
30/09/1999 - Present
5
Crisp, Simon Arthur
Director
25/10/2023 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRENNS PROPERTIES LIMITED

CRENNS PROPERTIES LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRENNS PROPERTIES LIMITED?

toggle

CRENNS PROPERTIES LIMITED is currently Active. It was registered on 30/09/1999 .

Where is CRENNS PROPERTIES LIMITED located?

toggle

CRENNS PROPERTIES LIMITED is registered at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL.

What does CRENNS PROPERTIES LIMITED do?

toggle

CRENNS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRENNS PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.