CRAVEN ARMS HOMES LIMITED

Register to unlock more data on OkredoRegister

CRAVEN ARMS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11051529

Incorporation date

07/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2017)
dot icon15/01/2026
Statement of affairs
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Appointment of a voluntary liquidator
dot icon15/01/2026
Registered office address changed from Ashby House Lime Lane Pelsall Walsall WS3 5AS England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2026-01-15
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon06/11/2025
Satisfaction of charge 110515290005 in full
dot icon06/11/2025
Satisfaction of charge 110515290006 in full
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/02/2023
Registered office address changed from 24 Lime Lane Pelsall Walsall WS3 5AS England to Ashby House Lime Lane Pelsall Walsall WS3 5AS on 2023-02-02
dot icon19/11/2022
Termination of appointment of Stephen David Paul as a director on 2022-11-18
dot icon19/11/2022
Cessation of Stephen David Paul as a person with significant control on 2022-11-18
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon28/10/2021
Cessation of Rangemoor Property Developments Limited as a person with significant control on 2021-01-01
dot icon28/10/2021
Notification of Michael Kenneth Hamm as a person with significant control on 2021-01-07
dot icon28/10/2021
Notification of Stephen David Paul as a person with significant control on 2021-01-07
dot icon15/10/2021
Registered office address changed from Unit 24 Lime Lane Pelsall Walsall WS3 5AS England to 24 Lime Lane Pelsall Walsall WS3 5AS on 2021-10-15
dot icon25/04/2021
Registered office address changed from 2 Middleton Close Hammerwich Burntwood WS7 0LT England to Unit 24 Lime Lane Pelsall Walsall WS3 5AS on 2021-04-25
dot icon25/03/2021
Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 2 Middleton Close Hammerwich Burntwood WS7 0LT on 2021-03-25
dot icon26/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon14/01/2021
Director's details changed for Mr Michael Kenneth Hamm on 2021-01-07
dot icon14/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon14/01/2021
Termination of appointment of Lee Martin Edwards as a director on 2021-01-07
dot icon14/01/2021
Director's details changed for Mr Stephen David Paul on 2021-01-07
dot icon14/01/2021
Appointment of Mr Stephen David Paul as a director on 2021-01-07
dot icon14/01/2021
Appointment of Mr Michael Kenneth Hamm as a director on 2021-01-07
dot icon04/12/2019
Confirmation statement made on 2019-11-07 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/01/2019
Satisfaction of charge 110515290003 in full
dot icon22/01/2019
Satisfaction of charge 110515290002 in full
dot icon22/01/2019
Satisfaction of charge 110515290004 in full
dot icon22/01/2019
Satisfaction of charge 110515290001 in full
dot icon30/12/2018
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2018-12-30
dot icon12/12/2018
Registration of charge 110515290006, created on 2018-11-30
dot icon12/12/2018
Registration of charge 110515290005, created on 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon26/10/2018
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2018-10-26
dot icon26/06/2018
Registration of charge 110515290004, created on 2018-06-25
dot icon26/06/2018
Registration of charge 110515290003, created on 2018-06-25
dot icon12/02/2018
Registration of charge 110515290001, created on 2018-02-12
dot icon12/02/2018
Registration of charge 110515290002, created on 2018-02-12
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Cessation of Zannab Ltd as a person with significant control on 2018-02-07
dot icon07/02/2018
Termination of appointment of Bruce Ian Harold Kidson as a director on 2018-02-07
dot icon07/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
140.01K
-
0.00
1.02K
-
2022
0
160.83K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Stephen David
Director
07/01/2021 - 18/11/2022
27
Hamm, Michael Kenneth
Director
07/01/2021 - Present
32
Kidson, Bruce Ian Harold
Director
07/11/2017 - 07/02/2018
18
Edwards, Lee Martin
Director
07/11/2017 - 07/01/2021
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAVEN ARMS HOMES LIMITED

CRAVEN ARMS HOMES LIMITED is an(a) Liquidation company incorporated on 07/11/2017 with the registered office located at C/O Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. 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 CRAVEN ARMS HOMES LIMITED?

toggle

CRAVEN ARMS HOMES LIMITED is currently Liquidation. It was registered on 07/11/2017 .

Where is CRAVEN ARMS HOMES LIMITED located?

toggle

CRAVEN ARMS HOMES LIMITED is registered at C/O Begbies Traynor, Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does CRAVEN ARMS HOMES LIMITED do?

toggle

CRAVEN ARMS HOMES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CRAVEN ARMS HOMES LIMITED?

toggle

The latest filing was on 15/01/2026: Statement of affairs.