BLAIR & CRAMER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAIR & CRAMER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887087

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent TN8 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/06/2021
Cancellation of shares. Statement of capital on 2001-04-29
dot icon25/06/2021
Purchase of own shares.
dot icon22/03/2021
Cancellation of shares. Statement of capital on 2020-12-22
dot icon22/03/2021
Purchase of own shares.
dot icon12/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/07/2019
Cessation of Thomas William Francis Cramer Jnr as a person with significant control on 2019-03-27
dot icon08/07/2019
Notification of Sara Jane Donaldson as a person with significant control on 2019-03-27
dot icon11/12/2018
Termination of appointment of Thomas William Francis Cramer Jnr as a director on 2018-08-13
dot icon11/12/2018
Secretary's details changed for Sara Donaldson on 2018-12-01
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon10/12/2018
Director's details changed for Ms Sara Jane Donaldson on 2018-12-01
dot icon20/11/2018
Registered office address changed from , Three Gates Stables, Speedgate, Fawkham, Longfield, Kent, DA3 8NJ to The Piggery Vexour Farm Hampkins Hill Road Chiddingtsone Kent TN8 7BB on 2018-11-20
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/07/2018
Appointment of Ms Sara Jane Donaldson as a director on 2018-07-16
dot icon20/01/2018
Satisfaction of charge 3 in full
dot icon20/01/2018
Satisfaction of charge 5 in full
dot icon20/01/2018
Satisfaction of charge 4 in full
dot icon20/01/2018
Satisfaction of charge 2 in full
dot icon20/01/2018
Satisfaction of charge 1 in full
dot icon20/01/2018
Satisfaction of charge 6 in full
dot icon12/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon16/11/2017
Registration of charge 038870870009, created on 2017-11-14
dot icon16/11/2017
Registration of charge 038870870008, created on 2017-11-14
dot icon16/11/2017
Registration of charge 038870870007, created on 2017-11-14
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Thomas William Francis Cramer as a director on 2014-11-30
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of Thomas Cramer as a secretary
dot icon09/10/2013
Appointment of Sara Donaldson as a secretary
dot icon15/08/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon15/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Thomas William Francis Cramer as a secretary
dot icon16/10/2012
Termination of appointment of Anne Cramer as a secretary
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Director's details changed for Thomas William Francis Cramer Jnr on 2011-09-30
dot icon07/12/2011
Secretary's details changed for Anne Kathleen Cramer on 2011-09-30
dot icon07/12/2011
Director's details changed for Thomas William Francis Cramer on 2011-09-30
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/02/2010
Director's details changed for Thomas William Francis Cramer on 2009-11-30
dot icon04/02/2010
Director's details changed for Thomas William Francis Cramer Jnr on 2009-11-30
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/03/2009
Return made up to 01/12/08; full list of members
dot icon13/03/2009
Secretary's change of particulars / anne cramer / 01/01/2008
dot icon20/02/2009
Director's change of particulars / thomas cramer / 19/01/2009
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Particulars of mortgage/charge
dot icon24/01/2007
Return made up to 01/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/03/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 01/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 01/12/04; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 01/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 01/12/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 01/12/01; full list of members
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon07/06/2000
Registered office changed on 07/06/00 from: pissarro house, 77A westow hill, london, SE19 1TY
dot icon24/12/1999
Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/1999
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: pissarro house 77A westow hill, london, SE19 1TY
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New secretary appointed
dot icon06/12/1999
Registered office changed on 06/12/99 from: regent house, 316 beuhah hill, london, SE19 3HF
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Secretary resigned
dot icon01/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-67.13 % *

* during past year

Cash in Bank

£11,952.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
933.64K
-
0.00
54.84K
-
2022
1
1.06M
-
0.00
36.36K
-
2023
1
1.09M
-
0.00
11.95K
-
2023
1
1.09M
-
0.00
11.95K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.95K £Descended-67.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Sara Jane
Director
16/07/2018 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAIR & CRAMER PROPERTIES LIMITED

BLAIR & CRAMER PROPERTIES LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent TN8 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR & CRAMER PROPERTIES LIMITED?

toggle

BLAIR & CRAMER PROPERTIES LIMITED is currently Active. It was registered on 01/12/1999 .

Where is BLAIR & CRAMER PROPERTIES LIMITED located?

toggle

BLAIR & CRAMER PROPERTIES LIMITED is registered at The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent TN8 7BB.

What does BLAIR & CRAMER PROPERTIES LIMITED do?

toggle

BLAIR & CRAMER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLAIR & CRAMER PROPERTIES LIMITED have?

toggle

BLAIR & CRAMER PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BLAIR & CRAMER PROPERTIES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with updates.