UKBizDB.co.uk

CRAMLINGTON DEVELOPMENTS LIMITED

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

This company is commonly known as Cramlington Developments Limited. The company was founded 62 years ago and was given the registration number 00706295. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRAMLINGTON DEVELOPMENTS LIMITED
Company Number:00706295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1961
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary22 October 2001Active
C/O Bellway Homes Limited, Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF

Director01 August 2018Active
Persimmon House, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9EA

Director01 July 2023Active
C/O Bellway Homes Limited, Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF

Director08 February 2018Active
19 North Ridge, Red House Farm, Whitley Bay, NE25 9XT

Secretary19 April 1994Active
16b Painshawfield Road, Stocksfield, NE43 7EA

Secretary-Active
22 Reynards Copse, Colchester, CO4 9UR

Secretary22 October 1992Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6BE

Director31 January 2014Active
Lough House, Espley, Morpeth, NE61 3DB

Director-Active
Garden House, Fallowfield,Wall, Hexham, NE46 4EZ

Director-Active
Persimmon House, Fulford, York, England, YO19 4FE

Director07 May 2020Active
Persimmon House, Fulford, York, YO19 4FE

Director31 May 2002Active
Persimmon House, Fulford, York, England, YO19 4FE

Director29 March 2007Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director28 October 1999Active
15a Abercromby Drive, Bridge Of Allan, FK9 4EA

Director-Active
Went View, Great North Road, Wentbridge, WF8 3JP

Director16 November 1993Active
14 Bramhall Drive, Washington, NE38 9DB

Director-Active
142 Runnymede Road, Darras Hall, Ponteland, NE20 9HN

Director-Active
The Coach House, Sutton Court Stowey, Bristol, BS18 4DN

Director-Active
Whetstone House The Dicken, High Street, Whetstone, LE8 6LQ

Director05 June 2001Active
13 Lyndhurst Drive, Low Fell, Gateshead, NE9 6BB

Director31 May 2002Active

People with Significant Control

Bellway Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seaton Burn House, Dudley Lane, Seaton Burn, United Kingdom, NE13 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Beazer Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
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 (7 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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-22Officers

Change person director company with change date.

Download
2023-04-22Officers

Change person director company with change date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Second filing of director appointment with name.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.