This company is commonly known as C.r. Properties Limited. The company was founded 24 years ago and was given the registration number 03955659. The firm's registered office is in NORTHAMPTON. You can find them at Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire. This company's SIC code is 41100 - Development of building projects.
Name | : | C.R. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03955659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire, NN3 6WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB | Secretary | 24 March 2000 | Active |
Pacioli House, 9 Brookfield, Duncan Close Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 24 March 2000 | Active |
Pacioli House, 9 Brookfield, Duncan Close Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 20 June 2000 | Active |
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB | Director | 24 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2000 | Active |
7 Bilton Road, Rugby, CV22 7AA | Director | 24 March 2000 | Active |
49 Blackwell End, Potterspury, Towcester, NN12 7QE | Director | 24 March 2000 | Active |
24 Chartwell Avenue, Northampton, NN3 6NT | Director | 24 March 2000 | Active |
Bumbles 3 Home Farm Lane, Pitsford, Northampton, NN6 9NL | Director | 24 March 2000 | Active |
64 High Street, Yelvertoft, Northampton, NN6 6LQ | Director | 24 March 2000 | Active |
Broad Green Solutions Limited | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 23, Coniston Road, Kettering, United Kingdom, NN16 8UL |
Nature of control | : |
|
Frances Jean Field | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL |
Nature of control | : |
|
Frances Jean Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL |
Nature of control | : |
|
Wilch Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Grovelands Business Park, East Haddon, United Kingdom, NN6 8FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Change person secretary company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person secretary company with change date. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.