CRAVEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAVEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02313256

Incorporation date

04/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1988)
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon15/05/2025
Termination of appointment of Dennis William Barter as a director on 2025-05-15
dot icon15/05/2025
Appointment of Mr Nigel Colin Mcfarland as a director on 2025-05-15
dot icon20/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2024
Director's details changed for Mr Dennis William Barter on 2024-07-25
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-04-04
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/03/2018
Appointment of Kingston Real Estate (Property Management ) Limite as a secretary on 2018-03-02
dot icon02/03/2018
Termination of appointment of Harecastle Limited as a secretary on 2018-03-02
dot icon07/11/2017
Termination of appointment of Jeffrey William Capel as a director on 2017-11-04
dot icon21/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon02/06/2017
Secretary's details changed for Harecastle Limited on 2017-06-01
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Dennis William Barter on 2009-12-31
dot icon17/06/2010
Secretary's details changed for Harecastle Limited on 2009-12-31
dot icon17/06/2010
Director's details changed for Jeffrey William Capel on 2009-12-31
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Termination of appointment of Louise Higgs as a director
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon21/07/2007
Return made up to 31/05/07; full list of members
dot icon21/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Director resigned
dot icon04/07/2006
New director appointed
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon04/06/2004
Return made up to 31/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon22/07/2003
Return made up to 31/05/03; full list of members
dot icon08/07/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
Director resigned
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Director's particulars changed
dot icon19/06/2002
Return made up to 31/05/02; change of members
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon20/11/2000
Director resigned
dot icon05/07/2000
Return made up to 31/05/00; change of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Registered office changed on 07/12/99 from: 50 hazelwood road northampton northamptonshire NN1 1LT
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 31/05/99; full list of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 31/05/98; no change of members
dot icon16/04/1998
Return made up to 31/05/97; change of members
dot icon16/04/1998
Location of register of members address changed
dot icon09/09/1997
Registered office changed on 09/09/97 from: 22 kingsley park terrace northampton NN2 7HG
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
New secretary appointed
dot icon12/12/1996
Secretary resigned;director resigned
dot icon22/07/1996
Return made up to 31/05/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Return made up to 31/05/95; change of members
dot icon31/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon18/10/1994
Return made up to 31/05/94; no change of members
dot icon09/09/1994
Registered office changed on 09/09/94 from: adelaide house 44 hazelwood road northampton NN1 1LN
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Return made up to 31/05/93; full list of members
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/02/1993
Accounts for a dormant company made up to 1991-03-31
dot icon05/01/1993
Return made up to 31/05/92; full list of members
dot icon05/01/1993
Return made up to 31/05/91; no change of members
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon16/06/1991
Registered office changed on 16/06/91 from: howes percival oxford house cliftonville northampton NN1 5PN
dot icon27/03/1991
New director appointed
dot icon15/02/1991
Director resigned
dot icon01/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon01/02/1991
Resolutions
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
Director resigned
dot icon09/08/1990
Ad 22/06/90-29/06/90 £ si 2@1=2 £ ic 20/22
dot icon06/08/1990
Return made up to 31/05/90; full list of members
dot icon12/06/1990
Ad 25/05/90--------- £ si 2@1=2 £ ic 18/20
dot icon12/06/1990
Resolutions
dot icon27/04/1990
Ad 02/03/90--------- £ si 9@1=9 £ ic 9/18
dot icon27/03/1990
Ad 09/02/90--------- £ si 1@1=1 £ ic 8/9
dot icon16/02/1990
Ad 18/01/90--------- £ si 1@1=1 £ ic 7/8
dot icon21/01/1990
Ad 14/07/89-15/12/89 £ si 5@1=5 £ ic 2/7
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1989
Nc dec already adjusted
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon28/02/1989
Memorandum and Articles of Association
dot icon24/02/1989
Certificate of change of name
dot icon04/11/1988
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

£22.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.66K
-
0.00
-
-
2022
0
22.00
-
0.00
22.00
-
2023
0
-
-
0.00
22.00
-
2023
0
-
-
0.00
22.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Ascended0.00 % *

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
Mcfarland, Nigel Colin
Director
15/05/2025 - Present
3
Barter, Dennis William
Director
16/05/2007 - 15/05/2025
-

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+
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 MANAGEMENT COMPANY LIMITED

CRAVEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/1988 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 CRAVEN MANAGEMENT COMPANY LIMITED?

toggle

CRAVEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/1988 .

Where is CRAVEN MANAGEMENT COMPANY LIMITED located?

toggle

CRAVEN MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does CRAVEN MANAGEMENT COMPANY LIMITED do?

toggle

CRAVEN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAVEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-31 with updates.