UKBizDB.co.uk

CRANFOLD DEVELOPMENTS LIMITED

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

This company is commonly known as Cranfold Developments Limited. The company was founded 33 years ago and was given the registration number 02603055. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRANFOLD DEVELOPMENTS LIMITED
Company Number:02603055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exeter House, Tylers Court, Rowland Road, Cranleigh, United Kingdom, GU6 8SA

Secretary20 April 2018Active
Exeter House, Tylers Court, Rowland Road, Cranleigh, United Kingdom, GU6 8SA

Director01 November 2016Active
Exeter House, Tylers Court, Rowland Road, Cranleigh, United Kingdom, GU6 8SA

Director01 August 2018Active
Exeter House, Tylers Court, Rowland Road, Cranleigh, England, GU6 8SA

Director-Active
Unit 4, Sterling Barns, Knowle Lane, Cranleigh, GU6 8JP

Secretary-Active
Unit 4, Sterling Barns, Knowle Lane, Cranleigh, England, GU6 8JP

Secretary01 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1991Active
Verlands Pond Road, Woking, GU22 0JY

Director-Active
Unit 4, Sterling Barns, Knowle Lane, Cranleigh, United Kingdom, GU6 8JP

Director01 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1991Active

People with Significant Control

Mr Nicholas John Thomas Stevens
Notified on:06 April 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Spring House, Willinghurst Estate, Guildford, Surrey, United Kingdom, GU5 0SU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Change person secretary company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.