CRISEREN PROPERTIES LIMITED
Overview
| Company Name | CRISEREN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04526015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRISEREN PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CRISEREN PROPERTIES LIMITED located?
| Registered Office Address | 15 St. Andrews Crescent CF10 3DB Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRISEREN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAFREN VENTURES PROPERTY LIMITED | Feb 06, 2008 | Feb 06, 2008 |
| HAFREN VENTURES LIMITED | Sep 04, 2002 | Sep 04, 2002 |
What are the latest accounts for CRISEREN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRISEREN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for CRISEREN PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Registered office address changed from Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom to 15 st. Andrews Crescent Cardiff CF10 3DB on Jul 25, 2024 | 1 pages | AD01 | ||
Registered office address changed from 15 st. Andrews Crescent Cardiff CF10 3DB Wales to Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on Oct 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on Oct 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Mr Christopher Thomas Llewellyn as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales to 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU on Jun 19, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Victoria Square Penarth South Glamorgan CF64 3EL to Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on May 30, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of CRISEREN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLEWELLYN, David Jon | Secretary | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | 151825710001 | |||||||
| LLEWELLYN, Christopher Thomas | Director | Park Avenue BN3 5RF Hove 6 East Sussex England | England | British | 214266930001 | |||||
| LLEWELLYN, David Jon | Director | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | United Kingdom | British | 126364540001 | |||||
| LLEWELLYN, David Roger | Director | 91 Chalkwell Esplanade SS0 8JJ Westcliff On Sea Essex | England | British | 77298880001 | |||||
| MORGAN, Arwel Brynmor | Secretary | 2 Havergal Close Caswell SA3 4RL Swansea West Glamorgan | British | 4326990001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MORGAN, Arwel Brynmor | Director | 2 Havergal Close Caswell SA3 4RL Swansea West Glamorgan | Wales | British | 4326990001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CRISEREN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Jon Llewellyn | Jun 01, 2016 | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr David Roger Llewellyn | Jun 01, 2016 | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Thomas Llewellyn | Jun 01, 2016 | St. Andrews Crescent CF10 3DB Cardiff 15 Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0