C.R. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.R. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955659

Incorporation date

24/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire NN3 6WLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon28/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon26/09/2025
Termination of appointment of Steven David Wilch as a secretary on 2025-08-06
dot icon26/09/2025
Appointment of Mr Robert Dearing as a director on 2025-08-06
dot icon26/09/2025
Cessation of Wilch Industries Limited as a person with significant control on 2025-08-06
dot icon26/09/2025
Termination of appointment of Steven David Wilch as a director on 2025-08-06
dot icon26/09/2025
Appointment of Mrs Susan Ann Kellegher as a director on 2025-08-06
dot icon26/09/2025
Appointment of Mr Adam Michael Billingham as a director on 2025-08-06
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon21/02/2024
Notification of Broad Green Solutions Limited as a person with significant control on 2023-02-22
dot icon21/02/2024
Notification of Frances Jean Field as a person with significant control on 2020-03-16
dot icon14/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Change of details for Wilch Industries Limited as a person with significant control on 2020-11-13
dot icon13/11/2020
Director's details changed for Mr Steven David Wilch on 2020-11-13
dot icon13/11/2020
Secretary's details changed for Mr Steven David Wilch on 2020-11-13
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon11/04/2018
Satisfaction of charge 1 in full
dot icon03/01/2018
Cessation of Frances Jean Field as a person with significant control on 2017-12-28
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon07/04/2017
Director's details changed for Mr Steven David Wilch on 2017-04-07
dot icon07/04/2017
Secretary's details changed for Mr Steven David Wilch on 2017-03-24
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/02/2013
Cancellation of shares. Statement of capital on 2013-02-19
dot icon19/02/2013
Purchase of own shares.
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Director's details changed for Mr Steven David Wilch on 2012-03-23
dot icon19/04/2012
Director's details changed for Mr Julian Antony Payne on 2012-03-23
dot icon19/04/2012
Director's details changed for Mr Martin Victor Field on 2012-03-23
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/04/2012
Secretary's details changed for Mr Steven David Wilch on 2012-03-23
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 24/03/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 24/03/08; full list of members
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 24/03/07; full list of members
dot icon30/11/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 24/03/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 24/03/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 24/03/04; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/05/2003
Return made up to 24/03/03; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon03/04/2002
Return made up to 24/03/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 62A billing road northampton northamptonshire NN1 5DL
dot icon30/04/2001
Return made up to 24/03/01; full list of members
dot icon22/01/2001
Particulars of mortgage/charge
dot icon03/07/2000
New director appointed
dot icon11/04/2000
Ad 04/04/00--------- £ si 6999@1=6999 £ ic 1/7000
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon24/03/2000
Incorporation
dot icon24/03/2000
Secretary resigned
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon+24.59 % *

* during past year

Cash in Bank

£41,750.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
643.38K
-
0.00
25.99K
-
2023
3
638.38K
-
0.00
33.51K
-
2024
3
643.21K
-
0.00
41.75K
-
2024
3
643.21K
-
0.00
41.75K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

643.21K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.75K £Ascended24.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearing, Robert
Director
06/08/2025 - Present
4
Field, Martin Victor
Director
24/03/2000 - Present
7
Mr Julian Antony Payne
Director
20/06/2000 - Present
14
Wilch, Steven David
Director
24/03/2000 - 06/08/2025
44
Mrs Susan Ann Kellegher
Director
06/08/2025 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.R. PROPERTIES LIMITED

C.R. PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire NN3 6WL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. PROPERTIES LIMITED?

toggle

C.R. PROPERTIES LIMITED is currently Active. It was registered on 24/03/2000 .

Where is C.R. PROPERTIES LIMITED located?

toggle

C.R. PROPERTIES LIMITED is registered at Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton, Northamptonshire NN3 6WL.

What does C.R. PROPERTIES LIMITED do?

toggle

C.R. PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C.R. PROPERTIES LIMITED have?

toggle

C.R. PROPERTIES LIMITED had 3 employees in 2024.

What is the latest filing for C.R. PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2026-03-31.