CRANBROOK (ESTATES) LIMITED

Register to unlock more data on OkredoRegister

CRANBROOK (ESTATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856239

Incorporation date

23/09/1993

Size

Small

Contacts

Registered address

Registered address

8 Haymarket, Leicester LE1 3GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon21/10/2025
Accounts for a small company made up to 2025-01-31
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2024-01-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-01-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/11/2022
Accounts for a small company made up to 2022-01-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/12/2021
Accounts for a medium company made up to 2021-01-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon29/01/2020
Auditor's resignation
dot icon04/12/2019
Resolutions
dot icon03/12/2019
Cessation of Richard Samuel Hunnisett as a person with significant control on 2019-11-06
dot icon03/12/2019
Notification of Cranbrook(Estates)Limited as a person with significant control on 2019-11-06
dot icon25/11/2019
Satisfaction of charge 028562390002 in full
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon05/11/2018
Accounts for a small company made up to 2018-01-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon12/09/2018
Registration of charge 028562390002, created on 2018-09-12
dot icon01/11/2017
Accounts for a small company made up to 2017-01-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon01/08/2017
Notification of Richard Hunnisett as a person with significant control on 2017-07-20
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/11/2015
Satisfaction of charge 1 in full
dot icon07/11/2015
Full accounts made up to 2015-01-31
dot icon21/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon25/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon14/03/2014
Certificate of change of name
dot icon06/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/11/2012
Accounts for a small company made up to 2012-01-31
dot icon04/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2011-01-31
dot icon04/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon25/10/2010
Accounts for a small company made up to 2010-01-31
dot icon25/10/2010
Director's details changed for Richard Hunnisett on 2010-09-13
dot icon20/10/2009
Accounts for a small company made up to 2009-01-31
dot icon13/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon02/12/2008
Accounts for a small company made up to 2008-01-31
dot icon11/11/2008
Return made up to 13/09/08; full list of members
dot icon10/06/2008
Appointment terminated secretary andrew wightman
dot icon08/10/2007
Accounts for a small company made up to 2007-01-31
dot icon24/09/2007
Return made up to 13/09/07; no change of members
dot icon22/11/2006
Accounts for a small company made up to 2006-01-31
dot icon04/10/2006
Return made up to 13/09/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/09/2005
Return made up to 13/09/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2004-01-31
dot icon27/09/2004
Return made up to 13/09/04; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2003-01-31
dot icon24/09/2003
Return made up to 13/09/03; full list of members
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon28/04/2003
Accounts for a small company made up to 2002-01-31
dot icon08/10/2002
Return made up to 23/09/02; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: 70/72 town square basildon SS1V 1DT
dot icon08/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/09/2001
Return made up to 23/09/01; full list of members
dot icon11/07/2001
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon19/02/2001
Return made up to 23/09/00; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon14/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon07/11/2000
Director resigned
dot icon14/07/2000
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon27/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Certificate of change of name
dot icon07/03/2000
Registered office changed on 07/03/00 from: 70-72 town square basildon essex SS14 1ET
dot icon16/11/1999
Full accounts made up to 1999-01-31
dot icon25/10/1999
Return made up to 23/09/99; no change of members
dot icon16/08/1999
Return made up to 23/09/98; no change of members
dot icon16/08/1999
Director's particulars changed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon27/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/12/1997
Return made up to 23/09/97; full list of members
dot icon05/12/1997
Secretary resigned
dot icon12/11/1997
Full accounts made up to 1997-01-31
dot icon21/10/1996
Return made up to 23/09/96; no change of members
dot icon20/09/1996
Full accounts made up to 1996-01-31
dot icon13/11/1995
Return made up to 23/09/95; no change of members
dot icon24/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 23/09/94; full list of members
dot icon23/05/1994
Registered office changed on 23/05/94 from: c/o neville russell city house 9 cranbrook road ilford,essex. IG1 4EA.
dot icon23/05/1994
Accounting reference date notified as 31/01
dot icon14/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunnisett, Richard Samuel
Director
07/11/1997 - Present
9

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 CRANBROOK (ESTATES) LIMITED

CRANBROOK (ESTATES) LIMITED is an(a) Active company incorporated on 23/09/1993 with the registered office located at 8 Haymarket, Leicester LE1 3GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBROOK (ESTATES) LIMITED?

toggle

CRANBROOK (ESTATES) LIMITED is currently Active. It was registered on 23/09/1993 .

Where is CRANBROOK (ESTATES) LIMITED located?

toggle

CRANBROOK (ESTATES) LIMITED is registered at 8 Haymarket, Leicester LE1 3GD.

What does CRANBROOK (ESTATES) LIMITED do?

toggle

CRANBROOK (ESTATES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRANBROOK (ESTATES) LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a small company made up to 2025-01-31.