UKBizDB.co.uk

C.R. PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB

Secretary24 March 2000Active
Pacioli House, 9 Brookfield, Duncan Close Moulton Park, Northampton, United Kingdom, NN3 6WL

Director24 March 2000Active
Pacioli House, 9 Brookfield, Duncan Close Moulton Park, Northampton, United Kingdom, NN3 6WL

Director20 June 2000Active
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB

Director24 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2000Active
7 Bilton Road, Rugby, CV22 7AA

Director24 March 2000Active
49 Blackwell End, Potterspury, Towcester, NN12 7QE

Director24 March 2000Active
24 Chartwell Avenue, Northampton, NN3 6NT

Director24 March 2000Active
Bumbles 3 Home Farm Lane, Pitsford, Northampton, NN6 9NL

Director24 March 2000Active
64 High Street, Yelvertoft, Northampton, NN6 6LQ

Director24 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person secretary company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.