CRANBORNE PROPERTIES LTD

Register to unlock more data on OkredoRegister

CRANBORNE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616496

Incorporation date

13/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

High Fleet Barn Severn Bank Farm, Shrawley, Worcester WR6 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 6 the Terrace Paul Beech and Company Ltd 6 the Terrace Lutterworth Leicestershire LE17 4BW
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon04/10/2014
Satisfaction of charge 046164960059 in full
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Registration of charge 046164960059
dot icon13/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Registered office address changed from 27 Church Close Lutterworth Leicestershire LE17 4SJ United Kingdom on 2013-03-20
dot icon20/03/2013
Termination of appointment of Paul Chesterton as a director
dot icon20/03/2013
Termination of appointment of Paul Chesterton as a secretary
dot icon07/01/2013
Director's details changed for Mr Paul Chesterton on 2012-12-28
dot icon07/01/2013
Registered office address changed from 12 Westfield Bungalows Madeira Road Ventnor Isle of Wight PO38 1RP United Kingdom on 2013-01-07
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Paul Chesterton on 2012-12-06
dot icon06/12/2012
Registered office address changed from 2 Spring Hill Court Ventnor Isle of Wight PO38 1PD United Kingdom on 2012-12-06
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Registered office address changed from 47 Blenheim Crescent Broughton Astley Leicester LE9 6QY United Kingdom on 2011-08-11
dot icon11/08/2011
Director's details changed for Paul Chesterton on 2011-08-11
dot icon11/08/2011
Secretary's details changed for Paul Chesterton on 2011-08-11
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 58
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/01/2011
Register(s) moved to registered inspection location
dot icon10/01/2011
Register inspection address has been changed
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 57
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 56
dot icon26/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 55
dot icon13/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Simon John Hazell on 2009-10-01
dot icon13/01/2010
Director's details changed for Paul Chesterton on 2009-10-01
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 54
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 53
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 52
dot icon25/08/2009
Director and secretary's change of particulars / paul chesterton / 24/08/2009
dot icon25/08/2009
Registered office changed on 25/08/2009 from 80 gills cliff road ventnor isle of wight PO38 1AD
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 13/12/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 51
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 50
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 49
dot icon19/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon23/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon26/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 13/12/05; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon29/04/2005
Registered office changed on 29/04/05 from: 4 lutterworth road gilmorton leicestershire LE17 5PW
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/02/2005
Registered office changed on 08/02/05 from: 13 church walk peterborough cambs PE1 2TP
dot icon09/12/2004
Return made up to 13/12/04; full list of members
dot icon09/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 13/12/03; full list of members
dot icon27/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon13/12/2002
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
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
57.13K
-
0.00
-
-
2022
0
33.63K
-
0.00
-
-
2022
0
33.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.63K £Descended-41.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hazell, Simon John
Director
01/01/2003 - Present
-

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 CRANBORNE PROPERTIES LTD

CRANBORNE PROPERTIES LTD is an(a) Active company incorporated on 13/12/2002 with the registered office located at High Fleet Barn Severn Bank Farm, Shrawley, Worcester WR6 6TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBORNE PROPERTIES LTD?

toggle

CRANBORNE PROPERTIES LTD is currently Active. It was registered on 13/12/2002 .

Where is CRANBORNE PROPERTIES LTD located?

toggle

CRANBORNE PROPERTIES LTD is registered at High Fleet Barn Severn Bank Farm, Shrawley, Worcester WR6 6TG.

What does CRANBORNE PROPERTIES LTD do?

toggle

CRANBORNE PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRANBORNE PROPERTIES LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-13 with no updates.