CRANNIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRANNIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248404

Incorporation date

26/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thain Wildbur 36-38 King Street, King's Lynn, Norfolk PE30 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1988)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon19/09/2017
Change of details for Mrs Heather Barsby as a person with significant control on 2017-09-19
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Heather Anne Barsby on 2009-10-01
dot icon17/11/2010
Director's details changed for Martin John Crannis on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Martin John Crannis on 2009-11-14
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2009
Return made up to 14/11/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from 42-44 bridge street downham market norfolk PE38 9DJ united kingdom
dot icon18/09/2008
Registered office changed on 18/09/2008 from 42-44 bridge street downham market norfolk PE38 9DJ united kingdom
dot icon18/09/2008
Registered office changed on 18/09/2008 from archway house, 43, bridge street downham market norfolk PE38 9DW
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2008
Registered office changed on 04/01/08 from: 44 watlington road runcton holme king's lynn norfolk PE33 0EJ
dot icon04/01/2008
Return made up to 14/11/07; full list of members
dot icon19/04/2007
Return made up to 14/11/06; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon19/12/2005
Return made up to 14/11/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 14/11/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/01/2004
Return made up to 14/11/03; full list of members
dot icon07/12/2003
Registered office changed on 07/12/03 from: 36-38 king street kings lynn norfolk PE10 1ES
dot icon31/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/12/2002
Return made up to 14/11/02; full list of members
dot icon26/03/2002
Ad 22/02/02--------- £ si 10@1=10 £ ic 60776/60786
dot icon20/11/2001
Registered office changed on 20/11/01 from: 36-38 king street kings lynn norfolk PE30 1ES
dot icon19/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Return made up to 14/11/00; full list of members
dot icon05/01/2000
Return made up to 14/11/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-04-30
dot icon06/08/1999
Registered office changed on 06/08/99 from: 1 king street kings lynn norfolk PE30 1ET
dot icon31/12/1998
Accounts for a small company made up to 1998-04-30
dot icon30/11/1998
Return made up to 14/11/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon24/11/1997
Return made up to 14/11/97; full list of members
dot icon14/11/1996
Return made up to 14/11/96; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1996-04-30
dot icon07/11/1995
Return made up to 14/11/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1995-04-30
dot icon16/01/1995
Accounts for a small company made up to 1994-04-30
dot icon09/11/1994
Return made up to 14/11/94; full list of members
dot icon10/03/1994
Ad 30/11/93--------- £ si 60728@1=60728 £ ic 48/60776
dot icon12/12/1993
Director resigned;new director appointed
dot icon18/11/1993
Return made up to 14/11/93; change of members
dot icon27/10/1993
Accounts for a small company made up to 1993-04-30
dot icon22/03/1993
Accounts for a small company made up to 1992-04-30
dot icon13/11/1992
Return made up to 14/11/92; full list of members
dot icon24/01/1992
Accounts for a small company made up to 1991-04-30
dot icon24/01/1992
Return made up to 14/11/91; no change of members
dot icon03/07/1991
Nc inc already adjusted 14/06/91
dot icon03/07/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Full accounts made up to 1990-04-30
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon28/11/1989
Accounts for a small company made up to 1989-04-30
dot icon28/11/1989
Return made up to 14/11/89; full list of members
dot icon27/01/1989
Wd 04/01/89 ad 02/12/88--------- £ si 46@1=46 £ ic 2/48
dot icon14/12/1988
Accounting reference date notified as 30/04
dot icon02/09/1988
Certificate of change of name
dot icon02/09/1988
Certificate of change of name
dot icon31/08/1988
Resolutions
dot icon26/08/1988
Registered office changed on 26/08/88 from:\124-128 city rd london EC1V 2NJ
dot icon26/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
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
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
177.19K
-
0.00
-
-
2023
0
177.19K
-
0.00
-
-
2023
0
177.19K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

177.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crannis, Martin John
Director
15/05/2006 - Present
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANNIS PROPERTIES LIMITED

CRANNIS PROPERTIES LIMITED is an(a) Active company incorporated on 26/04/1988 with the registered office located at Thain Wildbur 36-38 King Street, King's Lynn, Norfolk PE30 1ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANNIS PROPERTIES LIMITED?

toggle

CRANNIS PROPERTIES LIMITED is currently Active. It was registered on 26/04/1988 .

Where is CRANNIS PROPERTIES LIMITED located?

toggle

CRANNIS PROPERTIES LIMITED is registered at Thain Wildbur 36-38 King Street, King's Lynn, Norfolk PE30 1ES.

What does CRANNIS PROPERTIES LIMITED do?

toggle

CRANNIS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRANNIS PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.