Cranleigh Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • original incorporation documents (if available)
  • 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 date2024-07-31
Employees£1 0%
Total assets£1,719 +77.77%

CRANLEIGH PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12710779
Universal Entity Code6165-0191-5098-1854
Record last updated Thursday, July 2, 2020 7:55:20 PM UTC
Official Address The Cottage Silver Street Goffs Oak Hertfordshire United Kingdom En75jd
There are 9 companies registered at this street
Locality Goffs Oak
Region England
Postal Code EN75JD
Sector Residents property management

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2020 Appointment of a woman Appointment of a woman
Registry Jun 8, 2012 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 2, 2012 Striking-off action suspended Striking-off action suspended
Registry Aug 31, 2010 Resignation of one Director Resignation of one Director
Registry Aug 2, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 15, 2010 Change of registered office address Change of registered office address
Registry Jan 16, 2008 Striking-off action suspended Striking-off action suspended
Registry Jan 9, 2008 Striking-off action suspended 14142... Striking-off action suspended 14142...
Registry Nov 7, 2007 Striking-off action suspended Striking-off action suspended
Registry Oct 3, 2007 Striking-off action suspended 14142... Striking-off action suspended 14142...
Registry Sep 19, 2007 Striking-off action suspended Striking-off action suspended
Registry Aug 15, 2007 Striking-off action suspended 14142... Striking-off action suspended 14142...
Registry Jun 1, 2007 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 30, 2007 Striking-off action suspended Striking-off action suspended
Registry Apr 17, 2007 Application for striking off Application for striking off
Financials Aug 8, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Feb 14, 2005 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Oct 22, 2004 Dec mort/charge release ***** Dec mort/charge release *****
Registry Oct 18, 2004 Dec mort/charge Dec mort/charge
Registry Oct 18, 2004 Dec mort/charge 14142... Dec mort/charge 14142...
Registry Sep 23, 2004 Dec mort/charge Dec mort/charge
Registry Sep 23, 2004 Dec mort/charge 14142... Dec mort/charge 14142...
Registry Sep 23, 2004 Dec mort/charge Dec mort/charge
Registry Jan 31, 2004 Annual return Annual return
Financials Dec 8, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Registry Nov 1, 2002 Change of accounting reference date Change of accounting reference date
Financials Oct 17, 2002 Annual accounts Annual accounts
Registry Apr 11, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 11, 2002 Particulars of mortgage/charge 14142... Particulars of mortgage/charge 14142...
Registry Apr 11, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 18, 2002 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Jun 12, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 13, 2001 Particulars of mortgage/charge 14142... Particulars of mortgage/charge 14142...
Registry Feb 28, 2001 Annual return Annual return
Financials Apr 7, 2000 Annual accounts Annual accounts
Registry Feb 8, 2000 Annual return Annual return
Registry Feb 8, 1999 Annual return 14142... Annual return 14142...
Financials Jan 20, 1999 Annual accounts Annual accounts
Registry Mar 13, 1998 Annual return Annual return
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Feb 26, 1997 Annual return Annual return
Registry Sep 19, 1996 Change of accounting reference date Change of accounting reference date
Financials Jul 17, 1996 Annual accounts Annual accounts
Registry May 9, 1996 Annual return Annual return
Registry Feb 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 8, 1996 Director resigned, new director appointed 14142... Director resigned, new director appointed 14142...
Registry Feb 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 29, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 29, 1995 Alteration to mortgage/charge 14142... Alteration to mortgage/charge 14142...
Registry Jun 29, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 29, 1995 Alteration to mortgage/charge 14142... Alteration to mortgage/charge 14142...
Registry Jun 29, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Apr 21, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Annual return Annual return
Registry Jan 27, 1995 Resignation of one Nominee Secretary (a man) Resignation of one Nominee Secretary (a man)
Financials Jul 26, 1994 Annual accounts Annual accounts
Registry May 19, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 16, 1994 Alteration to mortgage/charge 14142... Alteration to mortgage/charge 14142...
Registry May 12, 1994 Dec mort/charge Dec mort/charge
Registry Apr 5, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 5, 1994 Dec mort/charge Dec mort/charge
Registry Mar 31, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 28, 1994 Particulars of mortgage/charge 14142... Particulars of mortgage/charge 14142...
Registry Feb 22, 1994 Annual return Annual return
Registry Jun 3, 1993 Change of name certificate Change of name certificate
Registry Mar 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 1, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1993 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 Feb 25, 1993 Memorandum of association Memorandum of association
Registry Feb 25, 1993 Alter mem and arts Alter mem and arts
Registry Feb 19, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 1993 Particulars of mortgage/charge 14142... Particulars of mortgage/charge 14142...
Registry Feb 4, 1993 Four appointments: 4 men Four appointments: 4 men
Registry Jan 27, 1993 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)