UKBizDB.co.uk

CRANCOSTA LIMITED

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

This company is commonly known as Crancosta Limited. The company was founded 48 years ago and was given the registration number 01256078. The firm's registered office is in HERTS. You can find them at Whitestacks, Stag Lane, Chorleywood, Herts, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRANCOSTA LIMITED
Company Number:01256078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Whitestacks, Stag Lane, Chorleywood, Herts, WD3 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, England, CA11 7HW

Secretary31 October 2017Active
Clint Mill, Cornmarket, Penrith, England, CA11 7HW

Director04 February 2003Active
Clint Mill, Cornmarket, Penrith, England, CA11 7HW

Director14 March 2021Active
Clint Mill, Cornmarket, Penrith, England, CA11 7HW

Director11 March 2021Active
Clint Mill, Cornmarket, Penrith, England, CA11 7HW

Director-Active
134, Park Road, Chiswick, London, United Kingdom, W4 3HP

Secretary-Active
1 Ashdown Way, Parkfield Avenue, Amersham, HP6 6BD

Director-Active
1 Ashdown Way, Parkfield Avenue, Amersham, HP6 6BD

Director-Active
134, Park Road, Chiswick, London, United Kingdom, W4 3HP

Director04 February 2003Active
134, Park Road, Chiswick, London, United Kingdom, W4 3HP

Director-Active

People with Significant Control

Acre Property Investments Ltd
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Whitestacks, Stag Lane, Chorleywood, England, WD3 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Samuel Hearn
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:134, Park Road, London, England, W4 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Anna Charlotte Howes
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Whitestacks, Stag Lane, Rickmansworth, England, WD3 5HE
Nature of control:
  • Ownership of shares 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 (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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Address

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

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Second filing of director appointment with name.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-14Officers

Change person director company with change date.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Appoint person secretary company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.