Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 CRAG PATH LIMITED
Company Information for

45 CRAG PATH LIMITED

OLD BANK CHAMBERS, 51 HIGH STREET, LEISTON, SUFFOLK, IP16 4EL,
Company Registration Number
04615733
Private Limited Company
Active

Company Overview

About 45 Crag Path Ltd
45 CRAG PATH LIMITED was founded on 2002-12-12 and has its registered office in Leiston. The organisation's status is listed as "Active". 45 Crag Path Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45 CRAG PATH LIMITED
 
Legal Registered Office
OLD BANK CHAMBERS
51 HIGH STREET
LEISTON
SUFFOLK
IP16 4EL
Other companies in IP16
 
Filing Information
Company Number 04615733
Company ID Number 04615733
Date formed 2002-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 09:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 CRAG PATH 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 45 CRAG PATH LIMITED

Current Directors
Officer Role Date Appointed
MARK PERCY FAIRWEATHER
Company Secretary 2004-10-11
ALEXANDER JOHN ALDIS ASKEW
Director 2017-02-01
DAVID WILLIAM CADMAN
Director 2004-03-04
ANNA LOUISE CHURCH
Director 2007-10-25
MARK PERCY FAIRWEATHER
Director 2004-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
NADZIEJA ASKEW
Director 2004-11-02 2016-09-15
PENELOPE ANN HAMILTON HAWES
Director 2003-03-24 2007-10-26
ANN DALLAS
Company Secretary 2003-03-24 2004-07-16
ANN DALLAS
Director 2003-03-24 2004-07-16
JOAN RUBENS
Director 2003-03-24 2004-07-02
ROBERT STUART MAWSON
Director 2003-03-24 2004-03-04
BIRKETTS SECRETARIES LIMITED
Company Secretary 2002-12-12 2003-03-24
BIRKETTS DIRECTORS LIMITED
Director 2002-12-12 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PERCY FAIRWEATHER BEVAN COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER EASTSIDE MEWS MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2007-05-03 Active
MARK PERCY FAIRWEATHER HEATHFIELD COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER ASHVALE COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER GARWAY COURT (TREDEGAR) MANAGEMENT LIMITED Company Secretary 2009-06-11 CURRENT 2005-09-27 Active
MARK PERCY FAIRWEATHER PEWLEY HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 2006-03-13 Active
MARK PERCY FAIRWEATHER ONE WARRINGTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-11 CURRENT 1994-01-19 Active
MARK PERCY FAIRWEATHER ONE WARRINGTON GARDENS (FREEHOLD) LIMITED Company Secretary 2007-04-11 CURRENT 1998-09-29 Active
MARK PERCY FAIRWEATHER SOUTH BANK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 1996-12-10 Active
MARK PERCY FAIRWEATHER CRANE MEAD MANAGEMENT CO. LIMITED Company Secretary 2007-02-28 CURRENT 2000-03-09 Active
MARK PERCY FAIRWEATHER SEACON RESIDENTS COMPANY LIMITED Company Secretary 2007-01-02 CURRENT 2002-02-18 Active
MARK PERCY FAIRWEATHER WHITEHOUSE APARTMENTS FREEHOLD LIMITED Company Secretary 2005-09-30 CURRENT 2002-10-11 Active
MARK PERCY FAIRWEATHER FLAT CAT LTD Company Secretary 2004-09-29 CURRENT 1999-01-14 Active
MARK PERCY FAIRWEATHER BURRELLS WHARF FREEHOLDS LIMITED Company Secretary 1998-03-26 CURRENT 1993-10-29 Active
MARK PERCY FAIRWEATHER CASTLE GATE FREEHOLD LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARK PERCY FAIRWEATHER IPSWICH SPEEDWAY LIMITED Director 2013-05-15 CURRENT 1950-07-19 Active
MARK PERCY FAIRWEATHER FAIRWEATHER LAW LIMITED Director 2003-02-17 CURRENT 2002-05-15 Active
MARK PERCY FAIRWEATHER BROOKHOUSE MANAGEMENT COMPANY LIMITED Director 1991-05-09 CURRENT 1988-05-09 Active

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08RP04CS01Second filing of Confirmation Statement dated 12/12/2019
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR DOUGLAS JAMES LINETTE
2019-09-17AP01DIRECTOR APPOINTED MR DOUGLAS JAMES LINETTE
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CADMAN
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-10AP01DIRECTOR APPOINTED MR ALEXANDER JOHN ALDIS ASKEW
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NADZIEJA ASKEW
2016-04-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-07AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0112/12/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0112/12/10 ANNUAL RETURN FULL LIST
2010-11-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0112/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE CHURCH / 13/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID WILLIAM CADMAN / 13/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NADZIEJA ASKEW / 13/12/2009
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-01-02363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-03-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O STAFF & CO 46 HIGH STREET LEISTON SUFFOLK IP16 4EW
2004-12-01ELRESS386 DISP APP AUDS 02/11/04
2004-12-01ELRESS366A DISP HOLDING AGM 02/11/04
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14288aNEW SECRETARY APPOINTED
2004-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-03-18225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/04
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bSECRETARY RESIGNED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06287REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2003-03-10CERTNMCOMPANY NAME CHANGED BIDEAWHILE 391 LIMITED CERTIFICATE ISSUED ON 10/03/03
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 45 CRAG PATH 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 45 CRAG PATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 CRAG PATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 45 CRAG PATH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Current Assets 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4
Stocks Inventory 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 45 CRAG PATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 CRAG PATH LIMITED
Trademarks
We have not found any records of 45 CRAG PATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 CRAG PATH 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 (98000 - Residents property management) as 45 CRAG PATH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 45 CRAG PATH 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 45 CRAG PATH 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 45 CRAG PATH 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.