CRANFOLD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRANFOLD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603055

Incorporation date

19/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spring House Willinghurst Estate, Shamley Green, Guildford GU5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1991)
dot icon30/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon01/04/2025
Satisfaction of charge 026030550034 in full
dot icon01/04/2025
Satisfaction of charge 026030550035 in full
dot icon01/04/2025
Satisfaction of charge 026030550033 in full
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/07/2024
Registered office address changed from 10 10 Prospect Place Welwyn Hertfordshire AL6 9EW United Kingdom to Spring House Willinghurst Estate Shamley Green Guildford GU5 0SU on 2024-07-16
dot icon03/07/2024
Registration of charge 026030550035, created on 2024-07-01
dot icon25/06/2024
Appointment of Mr Edward William Lloyd Stevens as a director on 2024-06-20
dot icon25/06/2024
Appointment of Mr Harry David Lloyd Stevens as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Edward William Lloyd Stevens as a director on 2024-06-12
dot icon24/06/2024
Termination of appointment of Harry David Lloyd Stevens as a director on 2024-06-12
dot icon25/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon21/05/2024
Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to 10 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-05-21
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Registration of charge 026030550034, created on 2023-11-09
dot icon25/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2021
Director's details changed for Mr Nicholas John Stevens on 2021-11-10
dot icon04/11/2021
Registration of charge 026030550033, created on 2021-11-02
dot icon18/05/2021
Purchase of own shares.
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-02-03
dot icon22/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon08/04/2021
Satisfaction of charge 026030550032 in full
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/09/2020
Director's details changed for Nicholas John Stevens on 2020-08-21
dot icon01/09/2020
Director's details changed for Mr Harry David Lloyd Stevens on 2020-08-21
dot icon01/09/2020
Director's details changed for Mr Edward William Lloyd Stevens on 2020-08-21
dot icon01/09/2020
Secretary's details changed for Mrs Alison Stevens on 2020-08-21
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon08/05/2019
Appointment of Mrs Alison Stevens as a secretary on 2018-04-20
dot icon08/05/2019
Termination of appointment of Nicholas John Thomas Stevens as a secretary on 2018-04-20
dot icon03/05/2019
Change of details for Mr Nicholas John Thomas Stevens as a person with significant control on 2018-04-30
dot icon02/05/2019
Director's details changed for Mr Edward William Lloyd Stevens on 2018-04-20
dot icon02/05/2019
Director's details changed for Nicholas John Thomas Stevens on 2018-04-30
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/02/2019
Satisfaction of charge 026030550031 in full
dot icon22/02/2019
Satisfaction of charge 026030550030 in full
dot icon22/02/2019
Satisfaction of charge 026030550029 in full
dot icon22/02/2019
Satisfaction of charge 026030550028 in full
dot icon22/02/2019
Satisfaction of charge 026030550027 in full
dot icon22/02/2019
Satisfaction of charge 026030550026 in full
dot icon22/02/2019
Satisfaction of charge 25 in full
dot icon22/02/2019
Satisfaction of charge 24 in full
dot icon22/02/2019
Satisfaction of charge 17 in full
dot icon22/02/2019
Satisfaction of charge 18 in full
dot icon22/02/2019
Satisfaction of charge 16 in full
dot icon22/02/2019
Satisfaction of charge 15 in full
dot icon22/02/2019
Satisfaction of charge 13 in full
dot icon22/02/2019
Satisfaction of charge 14 in full
dot icon22/02/2019
Satisfaction of charge 11 in full
dot icon22/02/2019
Satisfaction of charge 22 in full
dot icon22/02/2019
Satisfaction of charge 23 in full
dot icon22/02/2019
Satisfaction of charge 21 in full
dot icon10/08/2018
Appointment of Mr Harry David Lloyd Stevens as a director on 2018-08-01
dot icon09/07/2018
Previous accounting period shortened from 2018-09-30 to 2018-06-30
dot icon04/07/2018
Registration of charge 026030550032, created on 2018-07-03
dot icon22/06/2018
Secretary's details changed for Mr Nicholas John Stevens on 2018-04-30
dot icon22/06/2018
Director's details changed for Nicholas John Stevens on 2018-04-30
dot icon22/06/2018
Change of details for Mr Nicholas John Stevens as a person with significant control on 2018-04-30
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/04/2018
Change of details for Mr Nicholas John Stevens as a person with significant control on 2018-04-20
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon25/04/2018
Change of details for Mr Nicholas John Stevens as a person with significant control on 2018-04-20
dot icon16/11/2017
Change of details for Mr Nicholas John Stevens as a person with significant control on 2017-11-16
dot icon09/08/2017
Registration of charge 026030550031, created on 2017-07-28
dot icon19/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Previous accounting period extended from 2016-08-31 to 2016-09-30
dot icon01/12/2016
Registration of charge 026030550030, created on 2016-11-30
dot icon04/11/2016
Appointment of Mr Edward William Lloyd Stevens as a director on 2016-11-01
dot icon20/09/2016
Registration of charge 026030550029, created on 2016-09-14
dot icon15/09/2016
Registration of charge 026030550028, created on 2016-09-14
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/03/2016
Registration of charge 026030550026, created on 2016-03-07
dot icon15/03/2016
Registration of charge 026030550027, created on 2016-03-07
dot icon30/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/05/2015
Termination of appointment of Alison Margaret Stevens as a secretary on 2014-08-01
dot icon18/05/2015
Appointment of Mr Nicholas John Stevens as a secretary on 2014-08-01
dot icon24/04/2015
Termination of appointment of Alison Margaret Stevens as a director on 2014-09-01
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/06/2012
Secretary's details changed for Alison Margaret Stevens on 2010-09-03
dot icon28/06/2012
Director's details changed for Alison Margaret Stevens on 2010-09-03
dot icon26/06/2012
Director's details changed for Alison Margaret Stevens on 2010-09-03
dot icon26/06/2012
Director's details changed for Nicholas John Stevens on 2010-10-01
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 24
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/05/2011
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 23
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Director's details changed for Nicholas John Stevens on 2010-04-19
dot icon27/04/2010
Director's details changed for Alison Margaret Stevens on 2010-04-19
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 20
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 19
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/05/2008
Return made up to 19/04/08; full list of members
dot icon26/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 19/04/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/08/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 19/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Registered office changed on 28/09/05 from: 1ST floor culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 19/04/05; full list of members; amend
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/04/2005
Return made up to 19/04/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon15/01/2005
Particulars of mortgage/charge
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Accounts for a small company made up to 2003-09-30
dot icon29/04/2004
Return made up to 19/04/04; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2002-09-30
dot icon22/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 19/04/03; full list of members
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-09-30
dot icon11/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/07/2001
Particulars of mortgage/charge
dot icon15/06/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/2000
Return made up to 19/04/00; full list of members
dot icon26/01/2000
Nc inc already adjusted 21/10/99
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon21/01/2000
Ad 01/11/99--------- £ si 75@1=75 £ ic 100/175
dot icon11/12/1999
Particulars of mortgage/charge
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon18/06/1999
Return made up to 19/04/99; no change of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1998
Particulars of mortgage/charge
dot icon03/07/1998
Return made up to 19/04/98; no change of members
dot icon03/07/1998
Registered office changed on 03/07/98 from: 19/21 bull plain hertford SG14 1DX
dot icon01/07/1998
Particulars of mortgage/charge
dot icon28/04/1998
Auditor's resignation
dot icon26/11/1997
Secretary's particulars changed;director's particulars changed
dot icon26/11/1997
Director's particulars changed
dot icon16/10/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Accounts for a small company made up to 1996-12-31
dot icon06/05/1997
Return made up to 19/04/97; full list of members
dot icon23/09/1996
Director resigned
dot icon23/09/1996
New director appointed
dot icon28/08/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 19/04/96; full list of members
dot icon03/11/1995
Accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon15/04/1994
Return made up to 19/04/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
Return made up to 19/04/93; no change of members
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon18/06/1992
Director's particulars changed
dot icon18/06/1992
Secretary's particulars changed
dot icon13/05/1992
Return made up to 19/04/92; full list of members
dot icon13/05/1992
Resolutions
dot icon01/02/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon01/05/1991
Secretary resigned
dot icon19/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-53.87 % *

* during past year

Cash in Bank

£69,334.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.01M
-
0.00
198.23K
-
2022
5
924.72K
-
0.00
150.30K
-
2023
3
838.38K
-
0.00
69.33K
-
2023
3
838.38K
-
0.00
69.33K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

838.38K £Descended-9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.33K £Descended-53.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Harry David Lloyd
Director
20/06/2024 - Present
7
Stevens, Harry David Lloyd
Director
01/08/2018 - 12/06/2024
7
Stevens, Edward William Lloyd
Director
20/06/2024 - Present
6
Stevens, Edward William Lloyd
Director
01/11/2016 - 12/06/2024
6

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 CRANFOLD DEVELOPMENTS LIMITED

CRANFOLD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/04/1991 with the registered office located at Spring House Willinghurst Estate, Shamley Green, Guildford GU5 0SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFOLD DEVELOPMENTS LIMITED?

toggle

CRANFOLD DEVELOPMENTS LIMITED is currently Active. It was registered on 19/04/1991 .

Where is CRANFOLD DEVELOPMENTS LIMITED located?

toggle

CRANFOLD DEVELOPMENTS LIMITED is registered at Spring House Willinghurst Estate, Shamley Green, Guildford GU5 0SU.

What does CRANFOLD DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CRANFOLD DEVELOPMENTS LIMITED have?

toggle

CRANFOLD DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for CRANFOLD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-04-19 with no updates.