CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED

Register to unlock more data on OkredoRegister

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296541

Incorporation date

27/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oxley Block Management 60a Saddleworth Road, Greetland, Halifax HX4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon03/02/2026
Termination of appointment of Jennifer Jacqueline Leyden as a director on 2025-12-01
dot icon03/02/2026
Termination of appointment of Clive Doyle as a director on 2025-12-01
dot icon03/02/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon30/04/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon28/11/2024
Appointment of Mr Thomas Daniel Weston as a director on 2024-11-27
dot icon28/11/2024
Termination of appointment of Angela Forsey as a director on 2024-11-27
dot icon14/10/2024
Appointment of Mr David Nicholas Weston as a secretary on 2024-10-11
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Termination of appointment of Angela Forsey as a secretary on 2021-04-27
dot icon08/04/2021
Registered office address changed from 5 Craven Court Halifax West Yorkshire HX1 5LY England to C/O Oxley Block Management 60a Saddleworth Road Greetland Halifax HX4 8AG on 2021-04-08
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon10/12/2019
Director's details changed for Mrs Jenifer Jacqueline Leyden on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon27/09/2019
Registered office address changed from 5 Craven Court Halifax HX1 5LY England to 5 Craven Court Halifax West Yorkshire HX1 5LY on 2019-09-27
dot icon01/09/2019
Registered office address changed from C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to 5 Craven Court Halifax HX1 5LY on 2019-09-01
dot icon09/07/2019
Notification of a person with significant control statement
dot icon09/07/2019
Withdrawal of a person with significant control statement on 2019-07-09
dot icon13/06/2019
Appointment of Mrs Jenifer Jacqueline Leyden as a director on 2019-06-12
dot icon13/06/2019
Termination of appointment of Roland Place as a director on 2019-06-12
dot icon13/06/2019
Termination of appointment of Keith Briggs as a director on 2019-06-12
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/01/2016
Registered office address changed from 5 Craven Court Halifax West Yorkshire HX1 5LY to C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2016-01-15
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Appointment of Mr Clive Doyle as a director on 2014-07-01
dot icon31/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/01/2015
Termination of appointment of Mohammed Rashid as a director on 2014-08-31
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/12/2013
Appointment of Mrs Angela Forsey as a secretary
dot icon30/12/2013
Termination of appointment of Keith Briggs as a secretary
dot icon12/02/2013
Amended accounts made up to 2012-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 7 Craven Court Halifax West Yorkshire HX1 5LY on 2011-12-20
dot icon30/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/12/2009
Director's details changed for Roland Place on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Mr Keith Briggs on 2009-12-21
dot icon21/12/2009
Director's details changed for Mohammed Rashid on 2009-12-21
dot icon21/12/2009
Director's details changed for Keith Briggs on 2009-12-21
dot icon21/12/2009
Director's details changed for Angela Forsey on 2009-12-21
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 04/12/08; full list of members
dot icon07/03/2008
Secretary appointed keith david briggs
dot icon20/02/2008
Secretary resigned
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 04/12/07; full list of members
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
Secretary resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 04/12/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 04/12/05; full list of members
dot icon23/02/2005
Auditor's resignation
dot icon21/02/2005
Return made up to 04/12/04; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
New director appointed
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/01/2004
Return made up to 04/12/03; full list of members
dot icon16/12/2003
New director appointed
dot icon29/08/2003
New secretary appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Secretary resigned
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: fagley lane eccleshill bradford west yorkshire BD2 3NT
dot icon28/01/2003
Return made up to 27/12/02; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/03/2002
Auditor's resignation
dot icon01/02/2002
Return made up to 27/12/01; full list of members
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 27/12/00; full list of members
dot icon04/02/2000
Return made up to 27/12/99; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 27/12/98; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon29/01/1998
Return made up to 27/12/97; full list of members
dot icon06/06/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/05/1997
Ad 29/04/97--------- £ si 7@1=7 £ ic 1/8
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
Registered office changed on 23/01/97 from: 12 york place leeds LS1 2DS
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon27/12/1996
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
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Brian
Director
27/12/1996 - 31/12/2002
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/12/1996 - 27/12/1996
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
27/12/1996 - 29/04/1997
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/12/1996 - 27/12/1996
12820
Weston, Thomas Daniel
Director
27/11/2024 - Present
7

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 CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at C/O Oxley Block Management 60a Saddleworth Road, Greetland, Halifax HX4 8AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED?

toggle

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED is currently Active. It was registered on 27/12/1996 .

Where is CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED located?

toggle

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED is registered at C/O Oxley Block Management 60a Saddleworth Road, Greetland, Halifax HX4 8AG.

What does CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED do?

toggle

CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAVEN COURT MANAGEMENT (HALIFAX NO. 2) LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Jennifer Jacqueline Leyden as a director on 2025-12-01.