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

CERROS PROPERTIES LIMITED

THE BARN 1A ALDERSTONE RISE, LINDLEY, HUDDERSFIELD, WEST YORKSHIRE, HD3 3RL,
Company Registration Number
05050987
Private Limited Company
Active

Company Overview

About Cerros Properties Ltd
CERROS PROPERTIES LIMITED was founded on 2004-02-20 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Cerros Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CERROS PROPERTIES LIMITED
 
Legal Registered Office
THE BARN 1A ALDERSTONE RISE
LINDLEY
HUDDERSFIELD
WEST YORKSHIRE
HD3 3RL
Other companies in HD1
 
Filing Information
Company Number 05050987
Company ID Number 05050987
Date formed 2004-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830022389  
Last Datalog update: 2024-06-07 12:38:18
Primary Source:Companies House
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 CERROS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LISEL FRANCES CRAN
Company Secretary 2015-01-26
LISEL FRANCES CRAN
Director 2004-03-03
WILLIAM MICHAEL CRAN
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELAINE ASHCROFT
Company Secretary 2004-03-03 2015-01-26
VICTORIA JAYNE POULTON
Company Secretary 2004-02-23 2004-03-03
JONATHAN ANDREW HEALEY
Director 2004-02-23 2004-03-03
BERNADETTE MARY POPE
Director 2004-02-23 2004-03-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-20 2004-02-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-02-20 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISEL FRANCES CRAN CRAN CLAN PROPERTIES LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active - Proposal to Strike off
LISEL FRANCES CRAN FAX CALL LIMITED Director 2004-03-12 CURRENT 2004-03-10 Dissolved 2014-12-23
LISEL FRANCES CRAN SIMPLE STUNNER LIMITED Director 2004-03-12 CURRENT 2004-03-10 Dissolved 2014-12-23
LISEL FRANCES CRAN BRADLEY JUNCTION PROPERTIES LIMITED Director 2004-03-12 CURRENT 2004-03-10 Active - Proposal to Strike off
LISEL FRANCES CRAN BECKVIEW BUSINESS PARKS Director 2002-06-19 CURRENT 1995-05-31 Dissolved 2014-12-23
WILLIAM MICHAEL CRAN CRAN CLAN 2 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-01-31
WILLIAM MICHAEL CRAN FAX CALL LIMITED Director 2004-03-12 CURRENT 2004-03-10 Dissolved 2014-12-23
WILLIAM MICHAEL CRAN SIMPLE STUNNER LIMITED Director 2004-03-12 CURRENT 2004-03-10 Dissolved 2014-12-23
WILLIAM MICHAEL CRAN BRADLEY JUNCTION PROPERTIES LIMITED Director 2004-03-12 CURRENT 2004-03-10 Active - Proposal to Strike off
WILLIAM MICHAEL CRAN BECKVIEW BUSINESS PARKS Director 1996-01-22 CURRENT 1995-05-31 Dissolved 2014-12-23

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
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Termination of appointment of Lisel Frances Cran on 2023-03-28
2023-03-28Termination of appointment of Lisel Frances Cran on 2023-03-28
2023-03-28Appointment of Mrs Joanne Caroline Mcdade as company secretary on 2023-03-28
2023-03-28Appointment of Mrs Joanne Caroline Mcdade as company secretary on 2023-03-28
2023-02-28CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-16CESSATION OF JOANNE CAROLINE MCDADE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL CRAN
2023-02-15DIRECTOR APPOINTED MRS JOANNE CAROLINE MCDADE
2023-02-15CESSATION OF WILLIAM MICHAEL CRAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CAROLINE MCDADE
2023-02-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL CRAN
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08AP01DIRECTOR APPOINTED MR DAVID RICHARD CRAN
2021-03-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISEL FRANCES CRAN on 2019-10-12
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Greenwoods Reap Hirst Road Birkby Huddersfield West Yorkshire HD2 2DD
2018-12-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1271338
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1271338
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1271338
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-26TM02Termination of appointment of Susan Elaine Ashcroft on 2015-01-26
2015-01-26AP03Appointment of Mrs Lisel Frances Cran as company secretary on 2015-01-26
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM Estate Office Gledholt Business Park Allen Row Paddock Huddersfield West Yorkshire HD1 4SB
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1271338
2014-02-21AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-02-22AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-02-20AR0120/02/12 ANNUAL RETURN FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL CRAN / 20/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISEL FRANCES CRAN / 20/02/2012
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELAINE ASHCROFT on 2012-02-20
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/11 FROM Greenwoods Reap Hirst Road Huddersfield West Yorkshire HD2 2DD
2011-03-02AR0120/02/11 ANNUAL RETURN FULL LIST
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-04-09AR0120/02/10 ANNUAL RETURN FULL LIST
2009-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-02-26363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-03-03363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-06SASHARES AGREEMENT OTC
2007-11-0688(2)RAD 01/10/07--------- £ SI 206338@1=206338 £ IC 1065000/1271338
2007-10-19123NC INC ALREADY ADJUSTED 01/10/07
2007-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2007-03-08363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20SASHARES AGREEMENT OTC
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20123NC INC ALREADY ADJUSTED 02/04/04
2004-05-20RES12VARYING SHARE RIGHTS AND NAMES
2004-05-20RES04£ NC 1000/1065000 02/0
2004-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-2088(2)RAD 02/04/04--------- £ SI 1064999@1=1064999 £ IC 1/1065000
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288bSECRETARY RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CERROS 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 CERROS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-06 Outstanding LISEL FRANCES CRAN
DEBENTURE 2004-04-15 Outstanding WILLIAM MICHAEL CRAN
Intangible Assets
Patents
We have not found any records of CERROS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERROS PROPERTIES LIMITED
Trademarks
We have not found any records of CERROS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BRADLEY JUNCTION PROPERTIES LIMITED 2004-04-15 Outstanding
DEBENTURE FAX CALL LIMITED 2004-04-15 Outstanding

We have found 2 mortgage charges which are owed to CERROS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CERROS 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 CERROS 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 CERROS 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 CERROS 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 CERROS 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.