CERROS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CERROS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050987

Incorporation date

20/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn 1a Alderstone Rise, Lindley, Huddersfield, West Yorkshire HD3 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon24/02/2026
Cessation of William Michael Cran as a person with significant control on 2025-08-28
dot icon24/02/2026
Notification of David Richard Cran as a person with significant control on 2025-08-28
dot icon24/02/2026
Notification of Joanne Caroline Mcdade as a person with significant control on 2025-08-28
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/10/2024
Change of details for Mr William Michael Cran as a person with significant control on 2024-10-10
dot icon16/10/2024
Change of details for Mr William Michael Cran as a person with significant control on 2024-10-10
dot icon15/10/2024
Termination of appointment of Lisel Frances Cran as a director on 2024-10-10
dot icon15/10/2024
Satisfaction of charge 3 in full
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2023
Termination of appointment of Lisel Frances Cran as a secretary on 2023-03-28
dot icon28/03/2023
Appointment of Mrs Joanne Caroline Mcdade as a secretary on 2023-03-28
dot icon15/02/2023
Cessation of Joanne Caroline Mcdade as a person with significant control on 2023-02-15
dot icon15/02/2023
Notification of William Michael Cran as a person with significant control on 2023-02-03
dot icon14/02/2023
Appointment of Mrs Joanne Caroline Mcdade as a director on 2023-02-03
dot icon14/02/2023
Cessation of William Michael Cran as a person with significant control on 2023-02-03
dot icon14/02/2023
Notification of Joanne Caroline Mcdade as a person with significant control on 2023-02-15
dot icon14/02/2023
Termination of appointment of William Michael Cran as a director on 2023-02-03
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/07/2021
Appointment of Mr David Richard Cran as a director on 2021-07-08
dot icon17/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Secretary's details changed for Mrs Lisel Frances Cran on 2019-10-12
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/02/2019
Registered office address changed from Greenwoods Reap Hirst Road Birkby Huddersfield West Yorkshire HD2 2DD to The Barn 1a Alderstone Rise Lindley Huddersfield West Yorkshire HD3 3RL on 2019-02-13
dot icon14/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/03/2016
Group of companies' accounts made up to 2015-08-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon26/01/2015
Termination of appointment of Susan Elaine Ashcroft as a secretary on 2015-01-26
dot icon26/01/2015
Appointment of Mrs Lisel Frances Cran as a secretary on 2015-01-26
dot icon30/12/2014
Registered office address changed from Estate Office Gledholt Business Park Allen Row Paddock Huddersfield West Yorkshire HD1 4SB to Greenwoods Reap Hirst Road Birkby Huddersfield West Yorkshire HD2 2DD on 2014-12-30
dot icon21/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon10/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon28/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/02/2012
Secretary's details changed for Susan Elaine Ashcroft on 2012-02-20
dot icon20/02/2012
Director's details changed for Mr William Michael Cran on 2012-02-20
dot icon20/02/2012
Director's details changed for Mrs Lisel Frances Cran on 2012-02-20
dot icon07/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon04/11/2011
Registered office address changed from Greenwoods Reap Hirst Road Huddersfield West Yorkshire HD2 2DD on 2011-11-04
dot icon02/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon27/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon09/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon09/12/2009
Group of companies' accounts made up to 2009-08-31
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon13/01/2009
Group of companies' accounts made up to 2008-08-31
dot icon03/03/2008
Return made up to 20/02/08; full list of members
dot icon23/11/2007
Group of companies' accounts made up to 2007-08-31
dot icon06/11/2007
Ad 01/10/07--------- £ si 206338@1=206338 £ ic 1065000/1271338
dot icon06/11/2007
Statement of affairs
dot icon19/10/2007
Nc inc already adjusted 01/10/07
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon15/08/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon08/03/2007
Return made up to 20/02/07; full list of members
dot icon02/03/2007
Group of companies' accounts made up to 2006-10-31
dot icon28/03/2006
Group of companies' accounts made up to 2005-10-31
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon08/03/2005
Full accounts made up to 2004-10-31
dot icon23/02/2005
Return made up to 20/02/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon08/12/2004
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon05/10/2004
Director's particulars changed
dot icon20/05/2004
Statement of affairs
dot icon20/05/2004
Ad 02/04/04--------- £ si 1064999@1=1064999 £ ic 1/1065000
dot icon20/05/2004
Nc inc already adjusted 02/04/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/03/2004
Registered office changed on 15/03/04 from: kings court, 12 king street leeds west yorkshire LS1 2HL
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Director resigned
dot icon27/02/2004
Registered office changed on 27/02/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon20/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cran, William Michael
Director
02/03/2004 - 02/02/2023
27
Cran, Lisel Frances
Director
03/03/2004 - 10/10/2024
7
Mcdade, Joanne Caroline
Director
03/02/2023 - Present
8
Cran, Lisel Frances
Secretary
26/01/2015 - 28/03/2023
-
Mcdade, Joanne Caroline
Secretary
28/03/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERROS PROPERTIES LIMITED

CERROS PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at The Barn 1a Alderstone Rise, Lindley, Huddersfield, West Yorkshire HD3 3RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERROS PROPERTIES LIMITED?

toggle

CERROS PROPERTIES LIMITED is currently Active. It was registered on 20/02/2004 .

Where is CERROS PROPERTIES LIMITED located?

toggle

CERROS PROPERTIES LIMITED is registered at The Barn 1a Alderstone Rise, Lindley, Huddersfield, West Yorkshire HD3 3RL.

What does CERROS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CERROS PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Cessation of William Michael Cran as a person with significant control on 2025-08-28.