UKBizDB.co.uk

CRANAGE PROPERTIES LIMITED

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

This company is commonly known as Cranage Properties Limited. The company was founded 23 years ago and was given the registration number 04063162. The firm's registered office is in WHEELOCK STREET. You can find them at Nfu Mutual Office, Lady Anne Court, Wheelock Street, Middlewich Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRANAGE PROPERTIES LIMITED
Company Number:04063162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nfu Mutual Office, Lady Anne Court, Wheelock Street, Middlewich Cheshire, CW10 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nfu Mutual Office, Lady Anne Court, Wheelock Street, CW10 9AG

Secretary01 September 2019Active
Saltersford Meadows, Macclesfield Road, Holmes Chapel, CW4 8AL

Director10 November 2000Active
Patmos Cottage, Patmos Lane, Lower Peover, Knutsford, England, WA16 9SL

Director10 November 2000Active
Hollycross 77 Pool Lane, Winterley, Sandbach, CW11 4RZ

Director10 November 2000Active
Commonside, Common Lane, Lach Dennis, Northwich, CW9 7TB

Director10 November 2000Active
Nfu Mutual Office, Lady Anne Court, Wheelock Street, CW10 9AG

Secretary10 November 2000Active
Four Oaks Altrincham Road, Morley, Wilmslow, SK9 4LT

Secretary31 August 2000Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director31 August 2000Active

People with Significant Control

Mr Antony Charles Wildman
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Nfu Mutual Office, Wheelock Street, CW10 9AG
Nature of control:
  • Significant influence or control
Mr David Graham Ford
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Nfu Mutual Office, Wheelock Street, CW10 9AG
Nature of control:
  • Significant influence or control
Mr Ian James Gough
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Nfu Mutual Office, Wheelock Street, CW10 9AG
Nature of control:
  • Significant influence or control
Mr Peter Jay Offer
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Nfu Mutual Office, Wheelock Street, CW10 9AG
Nature of control:
  • Significant influence or control

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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-09-02Officers

Appoint person secretary company with name date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Change person secretary company with change date.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.