CRANE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRANE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682367

Incorporation date

27/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6 Hembrow Evegate, Station Road, Ashford, Kent TN25 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon10/04/2026
Change of details for Mr Michael Robert Crane as a person with significant control on 2026-04-10
dot icon10/04/2026
Secretary's details changed for Mrs Julie Purl on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Finn Ashley Crane on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Michael Robert Crane on 2026-04-10
dot icon10/04/2026
Registered office address changed from Swift Farm Sandy Lane Great Chart Ashford TN26 1JN England to 6 Hembrow Evegate Station Road Ashford Kent TN25 6SX on 2026-04-10
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2025
Change of details for Mr Michael Robert Crane as a person with significant control on 2025-03-01
dot icon21/03/2025
Secretary's details changed for Mrs Julie Purl on 2025-03-01
dot icon21/03/2025
Director's details changed for Mr Finn Ashley Crane on 2025-03-01
dot icon21/03/2025
Director's details changed for Mr Michael Robert Crane on 2025-03-01
dot icon21/03/2025
Registered office address changed from 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom to Swift Farm Sandy Lane Great Chart Ashford TN26 1JN on 2025-03-21
dot icon19/03/2025
Change of details for Mr Michael Robert Crane as a person with significant control on 2025-03-19
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2024
Change of details for Mr Michael Robert Crane as a person with significant control on 2016-07-28
dot icon29/08/2024
Change of details for Mr Michael Robert Crane as a person with significant control on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Michael Robert Crane on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon20/09/2023
Appointment of Mr Finn Ashley Crane as a director on 2023-04-05
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon27/07/2023
Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27
dot icon13/09/2022
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 2022-09-13
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon11/10/2021
Change of details for Mr Michael Robert Crane as a person with significant control on 2021-10-11
dot icon11/10/2021
Registered office address changed from Unit 23 the Io Centre Armstrong Road Royal Arsenal London SE18 6RS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2021-10-11
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr Michael Robert Crane on 2013-04-04
dot icon27/08/2013
Secretary's details changed for Mrs Julie Purl on 2013-04-04
dot icon05/06/2013
Satisfaction of charge 2 in full
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Mrs Julie Purl on 2011-01-01
dot icon06/09/2011
Director's details changed for Mr Michael Robert Crane on 2011-01-01
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Registered office address changed from 357 Bellegrove Road Welling DA16 3RL United Kingdom on 2011-01-13
dot icon13/01/2011
Secretary's details changed for Julie Purl on 2011-01-11
dot icon28/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2009
Return made up to 27/08/09; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2008
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
27/08/2026
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
2
259.18K
-
0.00
32.40K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Michael Robert
Director
27/08/2008 - Present
2
Purl, Julie
Secretary
27/08/2008 - Present
-
Crane, Finn Ashley
Director
05/04/2023 - 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+
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 CRANE PROPERTIES LIMITED

CRANE PROPERTIES LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at 6 Hembrow Evegate, Station Road, Ashford, Kent TN25 6SX. 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 CRANE PROPERTIES LIMITED?

toggle

CRANE PROPERTIES LIMITED is currently Active. It was registered on 27/08/2008 .

Where is CRANE PROPERTIES LIMITED located?

toggle

CRANE PROPERTIES LIMITED is registered at 6 Hembrow Evegate, Station Road, Ashford, Kent TN25 6SX.

What does CRANE PROPERTIES LIMITED do?

toggle

CRANE PROPERTIES 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 CRANE PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Michael Robert Crane as a person with significant control on 2026-04-10.