CRAVENHURST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAVENHURST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00685558

Incorporation date

07/03/1961

Size

Full

Contacts

Registered address

Registered address

Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1961)
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Director's details changed for Isabelle-Anne Trainar on 2025-09-05
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Richard Nigel Hayes as a director on 2024-09-15
dot icon30/11/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon31/07/2023
Appointment of Isabelle-Anne Trainar as a director on 2023-07-01
dot icon27/07/2023
Termination of appointment of Noelle Perkins as a director on 2023-07-01
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Appointment of Richard Nigel Hayes as a director on 2021-11-22
dot icon24/11/2021
Termination of appointment of Sabine Duyfjes as a director on 2021-11-22
dot icon01/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-04-01
dot icon21/04/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Statement of company's objects
dot icon31/03/2020
Appointment of Noelle Perkins as a director on 2020-02-17
dot icon05/03/2020
Termination of appointment of Jeffrey William Carr as a director on 2020-02-17
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/10/2019
Notification of Ulixes Limited as a person with significant control on 2016-04-06
dot icon02/10/2019
Cessation of Univar Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Auditor's resignation
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon20/08/2018
Appointment of Eversecretary Limited as a secretary on 2018-08-13
dot icon20/08/2018
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2018-08-13
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Jeffrey William Carr as a director on 2017-05-20
dot icon22/05/2017
Termination of appointment of Stephen Neil Landsman as a director on 2017-05-20
dot icon24/11/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon28/02/2016
Appointment of Mr Paul Graham Bryant as a director on 2015-12-23
dot icon04/11/2015
Termination of appointment of Warren Terry Hill as a director on 2015-08-15
dot icon02/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/10/2014
Auditor's resignation
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon17/09/2013
Appointment of Stephen Neil Landsman as a director
dot icon16/09/2013
Termination of appointment of Amy Weaver Fisher as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Christophe Jeusse as a director
dot icon20/04/2012
Appointment of Sabine Duyfjes as a director
dot icon11/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/12/2010
Appointment of Amy Weaver Fisher as a director
dot icon06/12/2010
Termination of appointment of Peter Heinz as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon30/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon30/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon17/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Director appointed mr christophe jeusse
dot icon27/08/2009
Appointment terminated director timothy taylor
dot icon24/08/2009
Secretary appointed miss donna rothwell
dot icon24/08/2009
Appointment terminated secretary norman simpson
dot icon22/04/2009
Appointment terminated director bernard mcnamara
dot icon22/04/2009
Director appointed timothy rupert taylor
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon02/12/2008
Return made up to 26/09/08; full list of members
dot icon20/05/2008
Appointment terminate, director john joseph mckenzie logged form
dot icon20/05/2008
Director appointed warren terry hill
dot icon20/05/2008
Director appointed peter danser heinz
dot icon20/05/2008
Director appointed bernard john mcnamara
dot icon20/05/2008
Appointment terminated director andrew gardner
dot icon20/05/2008
Appointment terminated director christopher morley
dot icon20/05/2008
Appointment terminated director john phillpotts
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 26/09/06; full list of members
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
New secretary appointed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 26/09/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon04/10/2003
Return made up to 26/09/03; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon22/11/2001
New director appointed
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon07/09/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon05/10/2000
Return made up to 26/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-10-31
dot icon17/09/1999
Return made up to 26/09/99; no change of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon22/09/1998
Return made up to 26/09/98; full list of members
dot icon20/08/1998
Full accounts made up to 1997-10-31
dot icon14/08/1998
Director resigned
dot icon06/11/1997
Full accounts made up to 1996-10-31
dot icon26/10/1997
Accounting reference date shortened from 30/04/97 to 31/10/96
dot icon26/10/1997
New director appointed
dot icon24/09/1997
Return made up to 26/09/97; no change of members
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1996
Auditor's resignation
dot icon17/10/1996
Full accounts made up to 1996-04-30
dot icon07/10/1996
Return made up to 26/09/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-04-30
dot icon23/10/1995
Return made up to 26/09/95; no change of members
dot icon07/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Director resigned;new director appointed
dot icon26/09/1994
Return made up to 26/09/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-04-30
dot icon30/11/1993
New director appointed
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Return made up to 26/09/92; no change of members
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 26/09/91; full list of members
dot icon13/11/1991
Memorandum and Articles of Association
dot icon13/11/1991
Resolutions
dot icon12/06/1991
New director appointed
dot icon02/05/1991
Particulars of property mortgage/charge
dot icon02/05/1991
Particulars of property mortgage/charge
dot icon27/04/1991
Particulars of property mortgage/charge
dot icon27/04/1991
Particulars of property mortgage/charge
dot icon27/04/1991
Particulars of property mortgage/charge
dot icon20/03/1991
Resolutions
dot icon19/12/1990
Full accounts made up to 1990-04-30
dot icon13/12/1990
Return made up to 25/09/90; no change of members
dot icon22/03/1990
Full accounts made up to 1989-04-30
dot icon19/01/1990
Return made up to 26/09/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-04-30
dot icon05/12/1988
Return made up to 27/09/88; full list of members
dot icon23/05/1988
Registered office changed on 23/05/88 from: ellis house holme lane dudley hill bradford BD4 5EP
dot icon11/05/1988
Full accounts made up to 1987-04-30
dot icon16/12/1987
Return made up to 29/09/87; full list of members
dot icon07/05/1987
Full accounts made up to 1986-04-30
dot icon29/12/1986
Return made up to 30/09/86; full list of members
dot icon13/11/1986
Secretary resigned;new secretary appointed
dot icon12/07/1986
Director resigned;new director appointed
dot icon09/05/1986
Full accounts made up to 1985-04-30
dot icon23/09/1973
Memorandum and Articles of Association
dot icon07/03/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Richard Nigel
Director
22/11/2021 - 15/09/2024
6
Smith, Stephen Brian
Secretary
26/10/1992 - 17/07/2006
-
Smith, Stephen Brian
Director
17/01/2001 - 17/07/2006
22
Perkins, Noelle
Director
17/02/2020 - 01/07/2023
22
Bryant, Paul Graham
Director
23/12/2015 - Present
25

Persons with Significant Control

0

No PSC data available.

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 CRAVENHURST PROPERTIES LIMITED

CRAVENHURST PROPERTIES LIMITED is an(a) Active company incorporated on 07/03/1961 with the registered office located at Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVENHURST PROPERTIES LIMITED?

toggle

CRAVENHURST PROPERTIES LIMITED is currently Active. It was registered on 07/03/1961 .

Where is CRAVENHURST PROPERTIES LIMITED located?

toggle

CRAVENHURST PROPERTIES LIMITED is registered at Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY.

What does CRAVENHURST PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CRAVENHURST PROPERTIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-26 with no updates.