Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAYVALE PROPERTIES LIMITED
Company Information for

CRAYVALE PROPERTIES LIMITED

115 CRAVEN PARK ROAD, TOTTENHAM, LONDON, N15 6BL,
Company Registration Number
01122289
Private Limited Company
Active

Company Overview

About Crayvale Properties Ltd
CRAYVALE PROPERTIES LIMITED was founded on 1973-07-12 and has its registered office in London. The organisation's status is listed as "Active". Crayvale Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAYVALE PROPERTIES LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
TOTTENHAM
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 01122289
Company ID Number 01122289
Date formed 1973-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 00:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAYVALE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAYVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID TOLEDANO
Company Secretary 1992-01-17
DAVID TOLEDANO
Director 1992-01-17
ILANA ZERLINA TOLEDANO
Director 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TOLEDANO BEACHMOOR PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID TOLEDANO AUDITGLEN LIMITED Company Secretary 1992-07-18 CURRENT 1982-06-25 Liquidation
DAVID TOLEDANO EAGLEGOLD LIMITED Director 2018-02-13 CURRENT 2017-11-29 Active
DAVID TOLEDANO BERGENFIELD LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
DAVID TOLEDANO BEACHMOOR PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID TOLEDANO AUDITGLEN LIMITED Director 1992-12-14 CURRENT 1982-06-25 Liquidation
DAVID TOLEDANO ZERANITE LIMITED Director 1991-09-30 CURRENT 1972-07-11 Active - Proposal to Strike off
DAVID TOLEDANO RODSHAM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1978-10-03 Active
ILANA ZERLINA TOLEDANO EAGLEGOLD LIMITED Director 2018-07-04 CURRENT 2017-11-29 Active
ILANA ZERLINA TOLEDANO BERGENFIELD LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Unaudited abridged accounts made up to 2022-12-31
2023-09-26Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-26AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA01Previous accounting period shortened from 29/12/12 TO 28/12/12
2013-02-15AR0117/01/13 ANNUAL RETURN FULL LIST
2012-06-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AA01Previous accounting period shortened from 30/12/10 TO 29/12/10
2011-01-25AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AA01Previous accounting period shortened from 31/12/09 TO 30/12/09
2010-02-02AR0117/01/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 86 WEST GREEN ROAD LONDON N15 5NS
1999-08-24363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-26363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-17363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-14363sRETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS
1994-02-14363bRETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS
1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-04-25363bRETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRAYVALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAYVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1975-11-03 Satisfied BARCLAYS BANK PLC
CHARGE 1974-02-27 Satisfied BARCLAYS BANK PLC
CHARGE 1974-02-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 9,382
Creditors Due Within One Year 2011-12-31 £ 8,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAYVALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,633
Cash Bank In Hand 2011-12-31 £ 2,507
Current Assets 2012-12-31 £ 410,411
Current Assets 2011-12-31 £ 400,349
Debtors 2012-12-31 £ 220,628
Debtors 2011-12-31 £ 220,628
Shareholder Funds 2012-12-31 £ 498,642
Shareholder Funds 2011-12-31 £ 489,943
Tangible Fixed Assets 2012-12-31 £ 97,613
Tangible Fixed Assets 2011-12-31 £ 97,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAYVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAYVALE PROPERTIES LIMITED
Trademarks
We have not found any records of CRAYVALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAYVALE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRAYVALE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRAYVALE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAYVALE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAYVALE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.