CRAVENGATE ESTATES LTD

Register to unlock more data on OkredoRegister

CRAVENGATE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519978

Incorporation date

28/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

48 Lingwood Road, London, E5 9BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon05/12/2025
Notification of Abraham Lew as a person with significant control on 2018-08-09
dot icon05/12/2025
Cessation of Abraham Lew as a person with significant control on 2018-08-09
dot icon24/11/2025
Micro company accounts made up to 2025-01-31
dot icon10/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon21/10/2024
Registration of charge 045199780014, created on 2024-10-16
dot icon21/10/2024
Registration of charge 045199780015, created on 2024-10-16
dot icon21/10/2024
Registration of charge 045199780016, created on 2024-10-16
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon29/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon20/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon10/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/03/2021
Registration of charge 045199780013, created on 2021-03-09
dot icon21/01/2021
Satisfaction of charge 045199780012 in full
dot icon21/01/2021
Satisfaction of charge 045199780011 in full
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon06/01/2020
Registration of charge 045199780011, created on 2020-01-03
dot icon06/01/2020
Registration of charge 045199780012, created on 2020-01-03
dot icon28/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon24/05/2019
Secretary's details changed for Mrs Sarah Lew on 2019-05-24
dot icon24/09/2018
Registration of charge 045199780010, created on 2018-09-21
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon09/08/2018
Change of details for Mr Abraham Lew as a person with significant control on 2018-08-09
dot icon09/08/2018
Cessation of Sarah Lew as a person with significant control on 2018-08-09
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/08/2017
Notification of Abraham Lew as a person with significant control on 2017-08-30
dot icon20/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2016-08-28 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Registration of charge 045199780009, created on 2016-08-04
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon30/09/2015
Registration of charge 045199780008, created on 2015-09-24
dot icon17/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon07/01/2015
Registration of a charge
dot icon24/12/2014
Registration of charge 045199780007, created on 2014-12-22
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/06/2014
Registration of charge 045199780006
dot icon18/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-28
dot icon08/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon31/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon02/07/2013
Registration of charge 045199780005
dot icon23/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2008-08-28 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2007-08-28 with full list of shareholders
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/04/2007
Return made up to 28/08/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/03/2006
Return made up to 28/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/09/2003
Return made up to 28/08/03; full list of members
dot icon25/09/2003
Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/09/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Registered office changed on 25/10/02 from: 43 wellington avenue, london, N15 6AX
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon28/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-79.54 % *

* during past year

Cash in Bank

£8,923.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
842.32K
-
0.00
32.47K
-
2022
1
890.80K
-
0.00
43.61K
-
2023
2
916.10K
-
0.00
8.92K
-
2023
2
916.10K
-
0.00
8.92K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

916.10K £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.92K £Descended-79.54 % *

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
Abraham Lew
Director
08/10/2002 - Present
71

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAVENGATE ESTATES LTD

CRAVENGATE ESTATES LTD is an(a) Active company incorporated on 28/08/2002 with the registered office located at 48 Lingwood Road, London, E5 9BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVENGATE ESTATES LTD?

toggle

CRAVENGATE ESTATES LTD is currently Active. It was registered on 28/08/2002 .

Where is CRAVENGATE ESTATES LTD located?

toggle

CRAVENGATE ESTATES LTD is registered at 48 Lingwood Road, London, E5 9BN.

What does CRAVENGATE ESTATES LTD do?

toggle

CRAVENGATE ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRAVENGATE ESTATES LTD have?

toggle

CRAVENGATE ESTATES LTD had 2 employees in 2023.

What is the latest filing for CRAVENGATE ESTATES LTD?

toggle

The latest filing was on 05/12/2025: Notification of Abraham Lew as a person with significant control on 2018-08-09.