Background WavePink WaveYellow Wave

CRISEREN PROPERTIES LIMITED (04526015)

CRISEREN PROPERTIES LIMITED (04526015) is an active UK company. incorporated on 4 September 2002. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRISEREN PROPERTIES LIMITED has been registered for 23 years. Current directors include LLEWELLYN, Christopher Thomas, LLEWELLYN, David Jon, LLEWELLYN, David Roger.

Company Number
04526015
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
15 St. Andrews Crescent, Cardiff, CF10 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLEWELLYN, Christopher Thomas, LLEWELLYN, David Jon, LLEWELLYN, David Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISEREN PROPERTIES LIMITED

CRISEREN PROPERTIES LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRISEREN PROPERTIES LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04526015

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HAFREN VENTURES PROPERTY LIMITED
From: 6 February 2008To: 1 May 2013
HAFREN VENTURES LIMITED
From: 4 September 2002To: 6 February 2008
Contact
Address

15 St. Andrews Crescent Cardiff, CF10 3DB,

Previous Addresses

Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom
From: 24 October 2023To: 25 July 2024
15 st. Andrews Crescent Cardiff CF10 3DB Wales
From: 24 October 2023To: 24 October 2023
1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales
From: 19 June 2018To: 24 October 2023
Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales
From: 30 May 2017To: 19 June 2018
22 Victoria Square Penarth South Glamorgan CF64 3EL
From: 29 June 2012To: 30 May 2017
C/O David J Llewellyn 13 Teilo Street Cardiff CF11 9JN United Kingdom
From: 10 September 2011To: 29 June 2012
C/O David J Llewellyn 91 Chalkwell Esplanade Westcliff-on-Sea Essex SS0 8JJ United Kingdom
From: 8 June 2010To: 10 September 2011
Venture House Baglan Old Road Briton Ferry SA11 2YW
From: 4 September 2002To: 8 June 2010
Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 10
Director Left
Apr 13
Funding Round
Sept 13
Director Joined
Sept 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LLEWELLYN, David Jon

Active
St. Andrews Crescent, CardiffCF10 3DB
Secretary
Appointed 21 May 2010

LLEWELLYN, Christopher Thomas

Active
Park Avenue, HoveBN3 5RF
Born October 1978
Director
Appointed 18 Sept 2020

LLEWELLYN, David Jon

Active
St. Andrews Crescent, CardiffCF10 3DB
Born August 1976
Director
Appointed 01 May 2010

LLEWELLYN, David Roger

Active
91 Chalkwell Esplanade, Westcliff On SeaSS0 8JJ
Born January 1947
Director
Appointed 04 Sept 2002

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Secretary
Appointed 04 Sept 2002
Resigned 22 May 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Born June 1953
Director
Appointed 04 Sept 2002
Resigned 30 Mar 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

3

Mr David Jon Llewellyn

Active
St. Andrews Crescent, CardiffCF10 3DB
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016

Mr David Roger Llewellyn

Active
St. Andrews Crescent, CardiffCF10 3DB
Born January 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016

Mr Christopher Thomas Llewellyn

Active
St. Andrews Crescent, CardiffCF10 3DB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Resolution
15 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
2 December 2004
287Change of Registered Office
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Legacy
27 September 2002
287Change of Registered Office
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation