Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cranbourne Estates LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Trade Debtors£41,264 -103.62%
Employees£0 0%
Total assets£3,649,249 -0.97%

Details

Company type Private Limited Company, Active
Company Number 04514461
Record last updated Thursday, April 25, 2024 5:28:18 PM UTC
Official Address 27 Reid Park Road Newcastle Upon Tyne Ne22er North Jesmond
There are 16 companies registered at this street
Postal Code NE22ER
Sector Management of real estate on a fee or contract basis

Charts

Visits

CRANBOURNE ESTATES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 23, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Sep 12, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 1, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Mar 1, 2021 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry May 5, 2020 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry May 5, 2020 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jan 14, 2015 Annual accounts Annual accounts
Registry Apr 27, 2014 Annual return Annual return
Financials Jan 7, 2014 Annual accounts Annual accounts
Registry Aug 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 13, 2013 Registration of a charge / charge code 4514... Registration of a charge / charge code 4514...
Registry Apr 21, 2013 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Apr 28, 2012 Annual return Annual return
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry Nov 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 22, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 22, 2011 Resignation of one Director Resignation of one Director
Registry Nov 22, 2011 Resignation of one Director 4514... Resignation of one Director 4514...
Registry Nov 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 22, 2011 Change of registered office address Change of registered office address
Registry Aug 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2011 Particulars of a mortgage or charge 4514... Particulars of a mortgage or charge 4514...
Registry Apr 4, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Sep 28, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 28, 2010 Appointment of a man as Director 4514... Appointment of a man as Director 4514...
Registry Sep 22, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Apr 15, 2010 Annual return Annual return
Registry Apr 14, 2010 Change of particulars for director Change of particulars for director
Registry Apr 14, 2010 Change of particulars for director 4514... Change of particulars for director 4514...
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Apr 9, 2009 Annual return Annual return
Financials Jan 7, 2009 Annual accounts Annual accounts
Registry Apr 4, 2008 Annual return Annual return
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Apr 2, 2007 Annual return Annual return
Financials Jan 15, 2007 Annual accounts Annual accounts
Registry Dec 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2006 Annual return Annual return
Registry Jan 21, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2006 Particulars of a mortgage or charge 4514... Particulars of a mortgage or charge 4514...
Financials Jan 13, 2006 Annual accounts Annual accounts
Registry May 18, 2005 Annual return Annual return
Financials May 20, 2004 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Financials Mar 25, 2004 Annual accounts Annual accounts
Registry Dec 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2003 Particulars of a mortgage or charge 4514... Particulars of a mortgage or charge 4514...
Registry Sep 16, 2003 Annual return Annual return
Registry Jan 8, 2003 Appointment of a director Appointment of a director
Registry Jan 8, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 2003 Appointment of a director Appointment of a director
Registry Aug 28, 2002 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Aug 21, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Aug 21, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 21, 2002 Resignation of a director Resignation of a director
Registry Aug 19, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy