CRAIGARD PROPERTY TRADING LIMITED

Register to unlock more data on OkredoRegister

CRAIGARD PROPERTY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05356301

Incorporation date

08/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1650 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Satisfaction of charge 053563010005 in full
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/09/2019
Previous accounting period extended from 2019-03-31 to 2019-07-31
dot icon31/07/2019
Notification of Craigard Property Holdings Limited as a person with significant control on 2019-07-18
dot icon31/07/2019
Cessation of Paul Brett Foster as a person with significant control on 2019-07-18
dot icon31/07/2019
Appointment of Mrs Jo Anderson as a secretary on 2019-07-18
dot icon31/07/2019
Termination of appointment of Paul Brett Foster as a director on 2019-07-18
dot icon31/07/2019
Termination of appointment of Christine Mary Foster as a secretary on 2019-07-18
dot icon29/07/2019
Registration of charge 053563010005, created on 2019-07-18
dot icon01/07/2019
Appointment of Mrs Christine Mary Foster as a secretary on 2019-05-30
dot icon01/07/2019
Termination of appointment of Paul Brett Foster as a secretary on 2019-05-30
dot icon30/05/2019
Termination of appointment of Christine Mary Foster as a director on 2019-05-30
dot icon29/05/2019
Director's details changed for Mr Paul Brett Foster on 2019-05-10
dot icon29/05/2019
Director's details changed for Mr David Andrew Foster on 2019-05-10
dot icon29/05/2019
Director's details changed for Christine Mary Foster on 2019-05-10
dot icon29/05/2019
Secretary's details changed for Mr Paul Brett Foster on 2019-05-10
dot icon07/03/2019
Registered office address changed from 78a Satchell Lane Hamble Southampton Hampshire SO31 4HL to 1650 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 2019-03-07
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Satisfaction of charge 053563010004 in full
dot icon22/03/2017
Appointment of Mr David Andrew Foster as a director on 2017-03-22
dot icon22/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Registration of charge 053563010004, created on 2016-02-25
dot icon22/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 1 in full
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/07/2013
Satisfaction of charge 3 in full
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon18/03/2010
Director's details changed for Christine Mary Foster on 2010-02-16
dot icon18/03/2010
Director's details changed for Paul Brett Foster on 2010-02-16
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 08/02/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 08/02/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Ad 29/03/05-04/01/06 £ si 4@1=4
dot icon13/02/2006
Return made up to 08/02/06; full list of members
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Director's particulars changed
dot icon14/10/2005
Registered office changed on 14/10/05 from: 12 river green hamble southampton hampshire SO31 4JA
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon06/04/2005
Registered office changed on 06/04/05 from: blake lapthorn linnell harbour court, compass road north harbour, portsmouth hampshire PO6 4 st (jenh)
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed;new director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon24/03/2005
Certificate of change of name
dot icon08/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-19.32 % *

* during past year

Cash in Bank

£150,214.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
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)
2021
2
1.96M
-
0.00
388.61K
-
2022
3
1.99M
-
0.00
186.19K
-
2023
3
1.98M
-
0.00
150.21K
-
2023
3
1.98M
-
0.00
150.21K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.98M £Descended-0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.21K £Descended-19.32 % *

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
Foster, David Andrew
Director
22/03/2017 - Present
59

Persons with Significant Control

1
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 CRAIGARD PROPERTY TRADING LIMITED

CRAIGARD PROPERTY TRADING LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at 1650 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGARD PROPERTY TRADING LIMITED?

toggle

CRAIGARD PROPERTY TRADING LIMITED is currently Active. It was registered on 08/02/2005 .

Where is CRAIGARD PROPERTY TRADING LIMITED located?

toggle

CRAIGARD PROPERTY TRADING LIMITED is registered at 1650 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH.

What does CRAIGARD PROPERTY TRADING LIMITED do?

toggle

CRAIGARD PROPERTY TRADING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRAIGARD PROPERTY TRADING LIMITED have?

toggle

CRAIGARD PROPERTY TRADING LIMITED had 3 employees in 2023.

What is the latest filing for CRAIGARD PROPERTY TRADING LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.