CRANOVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRANOVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878296

Incorporation date

02/05/1966

Size

Unaudited abridged

Contacts

Registered address

Registered address

77a High Street, Barnet, Herts EN5 5URCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/02/2023
Appointment of Miss Julia Nadine Harling as a director on 2023-02-01
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/04/2022
Registered office address changed from 79 Essex Road Islington London N1 2SF to 77a High Street Barnet Herts EN5 5UR on 2022-04-26
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/02/2017
Termination of appointment of Pamela Crawley as a secretary on 2017-02-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/06/2016
Director's details changed for Mr Richard Leslie Mason on 2013-04-05
dot icon17/03/2016
Registration of charge 008782960019, created on 2016-03-07
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 81 Essex Road London N1 2SF on 2014-04-14
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Registration of charge 008782960018
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Richard Leslie Mason on 2009-10-31
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/05/2008
Director's change of particulars / richard mason / 01/05/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Return made up to 31/10/06; full list of members
dot icon17/06/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 31/10/03; full list of members
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Return made up to 31/10/01; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon08/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 31/10/99; full list of members
dot icon20/09/1999
Registered office changed on 20/09/99 from: 1 temple parade netherlands road new barnet hertfordshire EN5 1DN
dot icon29/06/1999
Particulars of mortgage/charge
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Return made up to 31/10/98; no change of members
dot icon18/11/1998
Director's particulars changed
dot icon07/11/1997
Secretary resigned
dot icon05/11/1997
Director resigned
dot icon02/11/1997
Return made up to 31/10/97; full list of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 31/10/96; no change of members
dot icon23/04/1996
Registered office changed on 23/04/96 from: 131A high street barnet herfordshire EN5 5UZ
dot icon29/01/1996
Return made up to 31/10/95; change of members
dot icon16/01/1996
Registered office changed on 16/01/96 from: regency house 33 wood street barnet herts EN5 4BE
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon17/12/1994
Declaration of satisfaction of mortgage/charge
dot icon18/11/1994
Return made up to 31/10/94; full list of members
dot icon27/10/1994
Particulars of mortgage/charge
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon23/11/1993
Return made up to 31/10/93; full list of members
dot icon16/06/1993
Full accounts made up to 1993-03-31
dot icon26/03/1993
Particulars of mortgage/charge
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 31/10/92; full list of members
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Registered office changed on 27/01/92 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon14/11/1991
Return made up to 31/10/91; no change of members
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon06/12/1989
Return made up to 31/10/89; full list of members
dot icon28/11/1989
Compulsory strike-off action has been discontinued
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Full accounts made up to 1988-03-31
dot icon23/11/1989
Return made up to 31/12/88; full list of members
dot icon07/08/1989
First gazette
dot icon15/07/1988
Particulars of mortgage/charge
dot icon15/07/1988
Particulars of mortgage/charge
dot icon12/01/1988
Registered office changed on 12/01/88 from: st martins house 16 st martins le grand london EC1A 4EP
dot icon05/01/1988
Director resigned
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Full accounts made up to 1986-03-31
dot icon05/01/1988
Return made up to 22/10/87; full list of members
dot icon05/11/1987
Wd 21/10/87 ad 14/09/87--------- £ si 1@1=1 £ ic 99/100
dot icon05/03/1987
New director appointed
dot icon30/01/1987
Full accounts made up to 1985-03-31
dot icon30/01/1987
Return made up to 08/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.94M
-
0.00
540.49K
-
2022
2
4.15M
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harling, Julia Nadine
Director
01/02/2023 - 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 CRANOVER PROPERTIES LIMITED

CRANOVER PROPERTIES LIMITED is an(a) Active company incorporated on 02/05/1966 with the registered office located at 77a High Street, Barnet, Herts EN5 5UR. 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 CRANOVER PROPERTIES LIMITED?

toggle

CRANOVER PROPERTIES LIMITED is currently Active. It was registered on 02/05/1966 .

Where is CRANOVER PROPERTIES LIMITED located?

toggle

CRANOVER PROPERTIES LIMITED is registered at 77a High Street, Barnet, Herts EN5 5UR.

What does CRANOVER PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CRANOVER PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.