CRAIGLYNNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGLYNNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12115263

Incorporation date

22/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2019)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/01/2026
Registration of charge 121152630006, created on 2025-12-24
dot icon23/12/2025
Registration of charge 121152630005, created on 2025-12-19
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon03/04/2024
Director's details changed for Wpg Registrars Limited on 2024-04-02
dot icon02/04/2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon02/04/2024
Change of details for Pears Property Ventures Limited as a person with significant control on 2024-04-02
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Appointment of The Hon Thomas Edward Greenall as a director on 2022-11-04
dot icon10/11/2022
Termination of appointment of Graham Galsgaard Marskell as a director on 2022-11-04
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon08/07/2020
Registration of charge 121152630003, created on 2020-06-24
dot icon08/07/2020
Registration of charge 121152630004, created on 2020-06-30
dot icon03/09/2019
Change of share class name or designation
dot icon02/09/2019
Resolutions
dot icon21/08/2019
Registration of charge 121152630002, created on 2019-08-19
dot icon19/08/2019
Change of details for Pears Property Ventures Limited as a person with significant control on 2019-07-30
dot icon07/08/2019
Notification of Pears Property Ventures Limited as a person with significant control on 2019-07-22
dot icon07/08/2019
Registration of charge 121152630001, created on 2019-07-31
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon31/07/2019
Withdrawal of a person with significant control statement on 2019-07-31
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon29/07/2019
Current accounting period shortened from 2020-07-31 to 2020-04-30
dot icon25/07/2019
Termination of appointment of Graham Michael Cowan as a director on 2019-07-22
dot icon25/07/2019
Appointment of Mr Anthony Menashi Khalastchi as a director on 2019-07-22
dot icon23/07/2019
Appointment of Mr Graham Galsgaard Marskell as a director on 2019-07-22
dot icon23/07/2019
Appointment of Mr Peter Salim David Khalastchi as a director on 2019-07-22
dot icon22/07/2019
Appointment of Haydn Herbert James Fentum as a director on 2019-07-22
dot icon22/07/2019
Appointment of Wpg Registrars Limited as a director on 2019-07-22
dot icon22/07/2019
Appointment of Sir Trevor Steven Pears as a director on 2019-07-22
dot icon22/07/2019
Appointment of Mr David Alan Pears as a director on 2019-07-22
dot icon22/07/2019
Appointment of Mr Mark Andrew Pears as a director on 2019-07-22
dot icon22/07/2019
Appointment of Mr William Frederick Bennett as a secretary on 2019-07-22
dot icon22/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

41
2023
change arrow icon-26.24 % *

* during past year

Cash in Bank

£251,580.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
572.94K
-
0.00
21.54K
-
2022
29
691.51K
-
0.00
341.08K
-
2023
41
876.68K
-
0.00
251.58K
-
2023
41
876.68K
-
0.00
251.58K
-

Employees

2023

Employees

41 Ascended41 % *

Net Assets(GBP)

876.68K £Ascended26.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.58K £Descended-26.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fentum, Haydn Herbert James
Director
22/07/2019 - Present
112
Greenall, Thomas Edward
Director
04/11/2022 - Present
20
Marskell, Graham Galsgaard
Director
22/07/2019 - 04/11/2022
17
Khalastchi, Anthony Menashi
Director
22/07/2019 - Present
136
Khalastchi, Peter Salim David
Director
22/07/2019 - Present
129

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+
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 CRAIGLYNNE PROPERTIES LIMITED

CRAIGLYNNE PROPERTIES LIMITED is an(a) Active company incorporated on 22/07/2019 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 9 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGLYNNE PROPERTIES LIMITED?

toggle

CRAIGLYNNE PROPERTIES LIMITED is currently Active. It was registered on 22/07/2019 .

Where is CRAIGLYNNE PROPERTIES LIMITED located?

toggle

CRAIGLYNNE PROPERTIES LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does CRAIGLYNNE PROPERTIES LIMITED do?

toggle

CRAIGLYNNE PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CRAIGLYNNE PROPERTIES LIMITED have?

toggle

CRAIGLYNNE PROPERTIES LIMITED had 41 employees in 2023.

What is the latest filing for CRAIGLYNNE PROPERTIES LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.