CRANLEIGH HOUSE ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CRANLEIGH HOUSE ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366925

Incorporation date

06/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

37 Flat 1, 37 Cecil Street, Lytham St Annes FY8 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/04/2025
Termination of appointment of Kevin Francis Curtis as a director on 2025-04-22
dot icon24/04/2025
Micro company accounts made up to 2025-02-28
dot icon06/11/2024
Micro company accounts made up to 2024-02-29
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon18/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/09/2022
Registered office address changed from 14 Derby Road Lytham St. Annes FY8 4BZ England to 37 Flat 1 37 Cecil Street Lytham St Annes FY8 5NN on 2022-09-06
dot icon06/12/2021
Micro company accounts made up to 2021-02-28
dot icon14/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon09/04/2021
Termination of appointment of Geoffrey Stewart Meggs as a secretary on 2021-02-28
dot icon16/02/2021
Registered office address changed from 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS to 14 Derby Road Lytham St. Annes FY8 4BZ on 2021-02-16
dot icon23/10/2020
Micro company accounts made up to 2020-02-29
dot icon19/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-02-28
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/11/2018
Director's details changed for Mr Kevin Francis Curtis on 2018-11-14
dot icon14/11/2018
Change of details for Mr Kevin Francis Curtis as a person with significant control on 2018-11-14
dot icon20/09/2018
Change of details for Mr Kevin Francis Curtis as a person with significant control on 2018-09-20
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/05/2018
Change of details for Mrs Joanne Patricia Curtis as a person with significant control on 2018-05-07
dot icon07/05/2018
Director's details changed for Mrs Joanne Patricia Curtis on 2018-05-07
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/09/2017
Change of details for Mrs Joanne Patricia Curtis as a person with significant control on 2017-09-11
dot icon11/09/2017
Director's details changed for Mrs Joanne Patricia Curtis on 2017-09-11
dot icon15/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/10/2016
Director's details changed for Mr Kevin Francis Curtis on 2016-10-01
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon31/08/2016
Director's details changed for Mrs Joanne Patricia Curtis on 2016-08-31
dot icon21/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon28/06/2012
Previous accounting period shortened from 2012-09-30 to 2012-02-29
dot icon29/02/2012
Appointment of Mrs Joanne Patricia Curtis as a director
dot icon29/02/2012
Appointment of Mr Kevin Francis Curtis as a director
dot icon29/02/2012
Termination of appointment of Geoffrey Meggs as a director
dot icon29/02/2012
Certificate of change of name
dot icon31/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Geoffrey Stewart Meggs as a secretary
dot icon12/09/2011
Appointment of Mr Geoffrey Stewart Meggs as a director
dot icon12/09/2011
Termination of appointment of Peter Gay as a director
dot icon12/09/2011
Termination of appointment of Phillippa Gay as a secretary
dot icon12/09/2011
Registered office address changed from 18 the Crescent Lytham St. Annes Lancashire FY8 1SZ on 2011-09-12
dot icon07/02/2011
Registered office address changed from 17-19 Park Street Lytham St Annes Lytham St Annes Lancs FY8 5LU United Kingdom on 2011-02-07
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon21/09/2010
Appointment of Mrs Phillippa Louise Gay as a secretary
dot icon21/09/2010
Appointment of Mr Peter Andrew Gay as a director
dot icon06/09/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon06/09/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
133.07K
-
0.00
-
-
2022
0
128.97K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Joanne Patricia
Director
29/02/2012 - Present
5
Curtis, Kevin Francis
Director
29/02/2012 - 22/04/2025
11

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 CRANLEIGH HOUSE ASSOCIATES LTD

CRANLEIGH HOUSE ASSOCIATES LTD is an(a) Active company incorporated on 06/09/2010 with the registered office located at 37 Flat 1, 37 Cecil Street, Lytham St Annes FY8 5NN. 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 CRANLEIGH HOUSE ASSOCIATES LTD?

toggle

CRANLEIGH HOUSE ASSOCIATES LTD is currently Active. It was registered on 06/09/2010 .

Where is CRANLEIGH HOUSE ASSOCIATES LTD located?

toggle

CRANLEIGH HOUSE ASSOCIATES LTD is registered at 37 Flat 1, 37 Cecil Street, Lytham St Annes FY8 5NN.

What does CRANLEIGH HOUSE ASSOCIATES LTD do?

toggle

CRANLEIGH HOUSE ASSOCIATES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CRANLEIGH HOUSE ASSOCIATES LTD?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-06 with no updates.