CRANBROOK HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRANBROOK HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04744568

Incorporation date

25/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Treviot House, 186-192 High Road, Ilford, Essex IG1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon30/03/2026
Change of details for Mr Thomas David Somogyi as a person with significant control on 2023-09-19
dot icon30/03/2026
Director's details changed for Mr Thomas David Somogyi on 2026-03-30
dot icon15/01/2026
Sub-division of shares on 2025-11-27
dot icon27/12/2025
Resolutions
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon26/01/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon18/10/2018
Satisfaction of charge 3 in full
dot icon18/10/2018
Satisfaction of charge 4 in full
dot icon18/10/2018
Satisfaction of charge 2 in full
dot icon18/10/2018
Satisfaction of charge 1 in full
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2018
Director's details changed for Mr Thomas David Somogyi on 2017-11-20
dot icon10/04/2018
Registered office address changed from 10 Broadfield Way Buckhurst Hill Essex IG9 5AG to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2018-04-10
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon19/04/2017
Appointment of Mr Thomas David Somogyi as a director on 2017-04-10
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 2014-05-23
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon22/08/2012
Miscellaneous
dot icon02/08/2012
Accounts for a small company made up to 2011-04-30
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Termination of appointment of Raja Khan as a director
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon20/04/2011
Appointment of Mr George Somogyi as a secretary
dot icon20/04/2011
Termination of appointment of Mohammed Qureshi as a secretary
dot icon20/04/2011
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2011-04-20
dot icon20/04/2011
Termination of appointment of Raja Khan as a secretary
dot icon25/03/2011
Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 2011-03-25
dot icon23/03/2011
Appointment of George Somogyi as a director
dot icon02/03/2011
Accounts for a small company made up to 2010-04-30
dot icon05/10/2010
Accounts for a small company made up to 2009-04-30
dot icon05/10/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon01/10/2010
Administrative restoration application
dot icon17/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon12/08/2009
Full accounts made up to 2008-04-30
dot icon12/08/2009
Accounts for a small company made up to 2007-04-30
dot icon12/08/2009
Accounts for a small company made up to 2006-04-30
dot icon31/07/2009
Resolutions
dot icon31/07/2009
Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon30/07/2009
Return made up to 25/04/09; full list of members
dot icon27/10/2008
Return made up to 25/04/08; no change of members
dot icon23/05/2007
Return made up to 25/04/07; full list of members
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/04/2006
Total exemption small company accounts made up to 2004-04-30
dot icon14/06/2005
Return made up to 25/04/05; full list of members
dot icon02/08/2004
Return made up to 25/04/04; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Director resigned
dot icon23/06/2004
New secretary appointed
dot icon23/03/2004
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Registered office changed on 04/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon25/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-27.93 % *

* during past year

Cash in Bank

£104,744.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
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
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.62M
-
0.00
606.32K
-
2022
2
11.81M
-
0.00
145.34K
-
2023
2
13.39M
-
0.00
104.74K
-
2023
2
13.39M
-
0.00
104.74K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.39M £Ascended13.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.74K £Descended-27.93 % *

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
Somogyi, Thomas David
Director
10/04/2017 - Present
32
Somogyi, George
Director
07/03/2011 - Present
29

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANBROOK HOUSE PROPERTIES LIMITED

CRANBROOK HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBROOK HOUSE PROPERTIES LIMITED?

toggle

CRANBROOK HOUSE PROPERTIES LIMITED is currently Active. It was registered on 25/04/2003 .

Where is CRANBROOK HOUSE PROPERTIES LIMITED located?

toggle

CRANBROOK HOUSE PROPERTIES LIMITED is registered at Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR.

What does CRANBROOK HOUSE PROPERTIES LIMITED do?

toggle

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

How many employees does CRANBROOK HOUSE PROPERTIES LIMITED have?

toggle

CRANBROOK HOUSE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CRANBROOK HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-16 with updates.