CompanyTrack
C

CRONDALL PROPERTIES LTD

Active London

Operation of sports facilities

0 employees
Operation of sports facilities
C

CRONDALL PROPERTIES LTD

Operation of sports facilities

Founded 22 May 1984 Active London, England 0 employees
Operation of sports facilities
Accounts Submitted 21 Dec 2024
Confirmation Statement Submitted 4 Feb 2025
Net assets £961.00K £41.01K 2024 year on year
Total assets £1.06M £41.01K 2024 year on year
Total Liabilities £101.62K £0.00 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4-5 Albany Courtyard London W1J 0HF England

Credit Report

Discover CRONDALL PROPERTIES LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£12.70k

Net Assets

£961.00k

Decreased by £41.01k (-4%)

Total Liabilities

£101.62k

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

10%

Increased by 1 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Joel Michael CadburyDirectorBritishEngland541 Jun 2022Active
Mark Daniel ComerDirectorBritishUnited Kingdom391 Sept 2023Active
Robert David Tress CliveDirectorBritishEngland611 Jun 2022Active

Shareholders

Shareholders (4)

Victor Bernard Smythe
0.0%
021 Feb 2023
Rosemarie Susan Smythe
0.0%
021 Feb 2023
John Alan Wood
0.0%
021 Feb 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

360 Oak Limited

United Kingdom

Active
Notified 1 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Victor Bernard Smythe

Ceased 1 Jun 2022

Ceased

Rosemarie Susan Smythe

Ceased 1 Jun 2022

Ceased

Group Structure

Group Structure

360 OAK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONGSHOT III LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BAE SYSTEMS PLC united kingdom
CRONDALL PROPERTIES LTD Current Company

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updatesView(3 pages)
6 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(38 pages)
27 Dec 2024ResolutionResolutionsView(4 pages)
21 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
21 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
4 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-04 with no updates

6 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Dec 2024 Resolution

Resolutions

21 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

21 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-02-04 with no updates

1 years ago on 4 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 6 Jan 2025

Resolutions

1 years ago on 27 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 21 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 21 Dec 2024