CRAIGMERE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205877

Incorporation date

16/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O NORTHERN AND MIDLAND HOLDINGS, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon24/11/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon13/10/2020
Change of details for Northern and Midland Holdings Limited as a person with significant control on 2020-05-06
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Stephen Jonathan Goldberg as a director on 2015-09-03
dot icon13/10/2015
Termination of appointment of Jonathan Weissbraun as a director on 2015-09-03
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon07/02/2013
Registered office address changed from C/O Northern and Midland Holdings Sutherland House 70-78 West Hendon Broadway London NL9 7BT on 2013-02-07
dot icon05/02/2013
Secretary's details changed for Mr Stephen Jonathan Goldberg on 2012-09-01
dot icon16/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Stephen Goldberg as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 12/01/09; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from sutherland house ground floor 70-78 west hendon broadway london NW9 7BT
dot icon12/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 12/01/08; no change of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 235 st john street london EC1V 4NG
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 12/01/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 12/01/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 12/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 12/01/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 12/01/03; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 12/01/02; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 12/01/01; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 12/01/00; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Full accounts made up to 1997-12-31
dot icon31/12/1998
Return made up to 12/01/99; full list of members
dot icon16/01/1998
Return made up to 12/01/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 12/01/97; change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Registered office changed on 08/07/96 from: first flooruse davina house 137/149 goswell road london EC1V 7ET
dot icon14/02/1996
New director appointed
dot icon16/01/1996
Return made up to 12/01/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon16/02/1995
Return made up to 12/01/95; no change of members
dot icon16/02/1995
New secretary appointed
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Secretary resigned
dot icon07/03/1994
Director resigned;new director appointed
dot icon21/01/1994
Return made up to 12/01/94; no change of members
dot icon02/10/1993
Director resigned
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 30/01/93; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
New director appointed
dot icon09/03/1992
Director resigned
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon03/02/1992
Return made up to 30/01/92; no change of members
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
New director appointed
dot icon11/12/1991
Registered office changed on 11/12/91 from: 16 curzon street london W1Y 7FF
dot icon28/02/1991
Return made up to 25/11/90; no change of members
dot icon08/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon30/01/1990
Full accounts made up to 1988-12-31
dot icon01/12/1989
Return made up to 25/11/89; full list of members
dot icon29/11/1989
New director appointed
dot icon28/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1988
New director appointed
dot icon10/05/1988
Wd 28/03/88 ad 18/02/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon14/04/1988
£ nc 100/20000
dot icon06/04/1988
Accounting reference date notified as 31/05
dot icon22/03/1988
Resolutions
dot icon18/03/1988
Certificate of change of name
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon16/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
230.24K
-
0.00
101.00
-
2022
0
231.56K
-
0.00
17.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CRAIGMERE PROPERTY DEVELOPMENTS LIMITED

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/12/1987 with the registered office located at C/O NORTHERN AND MIDLAND HOLDINGS, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT. 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 CRAIGMERE PROPERTY DEVELOPMENTS LIMITED?

toggle

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 16/12/1987 .

Where is CRAIGMERE PROPERTY DEVELOPMENTS LIMITED located?

toggle

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED is registered at C/O NORTHERN AND MIDLAND HOLDINGS, Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT.

What does CRAIGMERE PROPERTY DEVELOPMENTS LIMITED do?

toggle

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRAIGMERE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-09-26 with no updates.