Company Information for CRANFORD ESTATES (PROJECTS) LIMITED
CHARTER HOUSE, STANSFIELD STREET, NELSON, BB9 9XY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CRANFORD ESTATES (PROJECTS) LIMITED | ||
Legal Registered Office | ||
CHARTER HOUSE STANSFIELD STREET NELSON BB9 9XY Other companies in CW9 | ||
Previous Names | ||
|
Company Number | 08565407 | |
---|---|---|
Company ID Number | 08565407 | |
Date formed | 2013-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 10:24:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH RILEY |
||
ALASTAIR MICHAEL VALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED | Director | 2016-09-14 | CURRENT | 1994-09-13 | Active | |
CRANFORD ESTATES (STRATEGIC INVESTMENTS) LIMITED | Director | 2014-12-10 | CURRENT | 2014-08-05 | Active | |
TOMKAT INVESTMENTS LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
CRANFORD ESTATES NW LTD | Director | 2015-11-24 | CURRENT | 2015-11-24 | Dissolved 2017-08-15 | |
CRANFORD ESTATES (STRATEGIC INVESTMENTS) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
CRANFORD ESTATES (MOBBERLEY) LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active - Proposal to Strike off | |
KNUTSFORD PROPERTY GROUP LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CRANFORD CONSTRUCTION LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active - Proposal to Strike off | |
CRANFORD ESTATES (VWH) LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active | |
CRANFORD ESTATES (CHESHIRE) LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2017-10-10 | |
CRANFORD ESTATES LTD | Director | 2005-09-08 | CURRENT | 2005-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/25, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH RILEY | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
Change of details for Mr Alastair Michael Vale as a person with significant control on 2023-02-17 | ||
Change of details for Mrs Rachel Anna Vale as a person with significant control on 2023-02-17 | ||
Director's details changed for Mr Alastair Michael Vale on 2023-02-17 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | |
PSC07 | CESSATION OF JOHN JOSEPH RILEY AS A PERSON OF SIGNIFICANT CONTROL | |
Cancellation of shares. Statement of capital on 2021-04-06 GBP 6 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-04-06 GBP 6 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alastair Michael Vale on 2020-02-28 | |
PSC04 | Change of details for Mr Alastair Michael Vale as a person with significant control on 2020-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANNA VALE | |
PSC04 | Change of details for Mr Alastair Michael Vale as a person with significant control on 2019-03-13 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH RILEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MICHAEL VALE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alastair Michael Vale on 2014-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM 59-63 Station Road Northwich Cheshire CW9 5LT | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 10 | |
RES15 | CHANGE OF NAME 26/08/2014 | |
CERTNM | Company name changed cranford estates (great warford) LIMITED\certificate issued on 03/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
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 CRANFORD ESTATES (PROJECTS) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CRANFORD ESTATES (PROJECTS) LIMITED are:
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. |