UKBizDB.co.uk

R & R CRANSTON PROPERTIES LIMITED

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

This company is commonly known as R & R Cranston Properties Limited. The company was founded 19 years ago and was given the registration number 05227987. The firm's registered office is in BURNHAM ON CROUCH. You can find them at 2 High Street, , Burnham On Crouch, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R & R CRANSTON PROPERTIES LIMITED
Company Number:05227987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director07 June 2021Active
29 Stephens Crescent, Horndon On The Hill, Stanford Le Hope, SS17 8LZ

Director10 September 2004Active
Farmhouse, North Hill Industrial Estate, Horndon-On-The-Hill, Stanford-Le-Hope, England, SS17 8QA

Secretary10 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 September 2004Active
9 Vincent Avenue, Horndon On The Hill, Stanford Le Hope, SS17 8LW

Director10 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mrs Lucy Cranston
Notified on:23 December 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reginald Cranston Jnr
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Cranston
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:29, Stephens Crescent, Stanford-Le-Hope, England, SS17 8LZ
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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-05-03Resolution

Resolution.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2017-10-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.