CRAIGLANE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRAIGLANE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637025

Incorporation date

27/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2005)
dot icon05/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon28/01/2022
Confirmation statement made on 2021-11-27 with updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon13/02/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon05/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon24/12/2014
Registered office address changed from 3 Elstree House Dennis Lane Stanmore Middlesex HA7 4JF to 19 Hartland Drive Edgware Middlesex HA8 8RJ on 2014-12-24
dot icon31/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/12/2013
Register inspection address has been changed
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/03/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/03/2010
Director's details changed for Shelley Shah on 2010-03-15
dot icon20/01/2010
Compulsory strike-off action has been discontinued
dot icon19/01/2010
Annual return made up to 2008-11-27 with full list of shareholders
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/04/2008
Return made up to 27/11/07; no change of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon30/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon04/04/2007
Director resigned
dot icon12/01/2007
Return made up to 27/11/06; full list of members
dot icon11/01/2007
New secretary appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Resolutions
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ
dot icon27/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.00
-
0.00
-
-
2022
0
82.00
-
0.00
-
-
2022
0
82.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

82.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Shelley
Director
06/03/2006 - Present
3
Dodhia, Sonal
Director
07/02/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGLANE PROPERTY MANAGEMENT LIMITED

CRAIGLANE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/2005 with the registered office located at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGLANE PROPERTY MANAGEMENT LIMITED?

toggle

CRAIGLANE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/11/2005 .

Where is CRAIGLANE PROPERTY MANAGEMENT LIMITED located?

toggle

CRAIGLANE PROPERTY MANAGEMENT LIMITED is registered at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire WD7 7AR.

What does CRAIGLANE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRAIGLANE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-27 with updates.