UKBizDB.co.uk

CRANWELL PROPERTIES LIMITED

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

This company is commonly known as Cranwell Properties Limited. The company was founded 38 years ago and was given the registration number 01967652. The firm's registered office is in LONDON. You can find them at 8 Finsbury Circus, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRANWELL PROPERTIES LIMITED
Company Number:01967652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Finsbury Circus, London, England, EC2M 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Secretary14 February 2023Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director29 December 2015Active
8, Finsbury Circus, London, England, EC2M 7AZ

Director03 April 2009Active
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Director16 February 2007Active
Craigside Green Dene, East Horsley, KT24 5RE

Secretary-Active
14 Mornington Avenue, Bromley, BR1 2RF

Secretary21 July 1992Active
8, Finsbury Circus, London, England, EC2M 7AZ

Corporate Secretary16 February 2007Active
4th, Floor, 1 Curzon Street, London, United Kingdom, W1J 5FB

Director03 April 2009Active
Craigside Green Dene, East Horsley, KT24 5RE

Director-Active
2 Ramillies Gardens, Bognor Regis, PO22 7QH

Director01 December 2002Active
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE

Director-Active
14 Mornington Avenue, Bromley, BR1 2RF

Director21 July 1992Active

People with Significant Control

3rd Viscount Cowdray's 1969 Grandchildren's Settlement
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Island
Address:The Geneva Place, The Geneva Place, Road Town, British Virgin Island,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Ace Trustees Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:1, Place De Saint-Gervais, Geneva 1201, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Hudsun Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Hudsun Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint corporate secretary company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Change corporate director company with change date.

Download
2017-02-22Officers

Change corporate secretary company with change date.

Download
2017-02-21Address

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

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.