UKBizDB.co.uk

CRADGE BANK PROPERTY COMPANY LIMITED

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

This company is commonly known as Cradge Bank Property Company Limited. The company was founded 4 years ago and was given the registration number 12190154. The firm's registered office is in SPALDING. You can find them at 16 Sheep Market, , Spalding, Lincolnshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRADGE BANK PROPERTY COMPANY LIMITED
Company Number:12190154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Sheep Market, Spalding, Lincolnshire, PE11 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 May 2022Active
Christmas Cottage, Station Road, Surfleet, Spalding, United Kingdom, PE11 4DB

Director06 October 2020Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director18 November 2020Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary18 November 2020Active
16, Sheep Market, Spalding, PE11 1BE

Director05 September 2019Active
16, Sheep Market, Spalding, PE11 1BE

Director05 September 2019Active

People with Significant Control

Mrs Julie Ann Ronson
Notified on:05 March 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Christmas Cottage Station Road, Surfleet, Spalding, United Kingdom, PE11 4DB
Nature of control:
  • Significant influence or control
Miss Emma Clow
Notified on:05 March 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Cradge Bank, Spalding, United Kingdom, PE11 3AB
Nature of control:
  • Significant influence or control
Mr Sean Gordon Stewart
Notified on:05 March 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Christmas Cottage, Station Road, Spalding, United Kingdom, PE11 4DB
Nature of control:
  • Significant influence or control
Mr Edward William Putterill
Notified on:05 March 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:18 Cradge Bank, Spalding, United Kingdom, PE11 3AB
Nature of control:
  • Significant influence or control
Mr Carmine Pacca
Notified on:05 September 2019
Status:Active
Date of birth:July 1963
Nationality:British
Address:16, Sheep Market, Spalding, PE11 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bibiana Pacca
Notified on:05 September 2019
Status:Active
Date of birth:December 1972
Nationality:British
Address:16, Sheep Market, Spalding, PE11 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Appoint corporate secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.