CROPSTON LIMITED

21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER  LE4 9LJ
  • Active
  • Private Limited Company
  • Company No. 04754296
  • Last Updated: 01 Mar 2024

Company Profile

CROPSTON LIMITED was incorporated on Tuesday, May 6, 2003 as a Private Limited Company with registered address in LEICESTER. CROPSTON LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 21 years 9 months and 17 days.

Name CROPSTON LIMITED
Company number 04754296
Company type Private Limited Company
Incorporation date 06 May 2003
Status Active
Industry (SIC 2007)

Address

Registered Address 21 HIGH VIEW CLOSE
HAMILTON OFFICE PARK
LEICESTER
LE4 9LJ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Aarti Kotecha Nationality: British Dates: Friday, July 1, 2016 - Friday, April 30, 2021
ownership of shares 25 to 50 percent
Mrs Rita Kotecha Nationality: British Dates: Friday, July 1, 2016 - Friday, February 25, 2022
ownership of shares 25 to 50 percent
Ms Alpa Kotecha Nationality: British Dates: Friday, July 1, 2016 - Friday, February 25, 2022
ownership of shares 25 to 50 percent
Mr Viren Dalpat Kotecha Nationality: British Dates: Friday, July 1, 2016 - Friday, April 30, 2021
ownership of shares 25 to 50 percent
Mr Rumit Dalpat Kotecha Nationality: British Dates: Friday, July 1, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Raj Dalpat Kotecha Nationality: British Dates: Friday, July 1, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (4 days left)
Latest accounts 31 May 2023
Next confirmation statement due 03 June 2017
Last confirmation statement dated 06 May 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
CROPSTON LIMITED 06 May 2003