CRICKLADE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CRICKLADE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10548462

Incorporation date

05/01/2017

Size

Small

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon09/04/2026
Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03
dot icon09/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon09/10/2025
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2025-09-09
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Registration of charge 105484620005, created on 2024-08-13
dot icon13/08/2024
Satisfaction of charge 105484620003 in full
dot icon28/12/2023
Registration of charge 105484620004, created on 2023-12-22
dot icon27/12/2023
Termination of appointment of Hardev Singh as a director on 2023-12-22
dot icon27/12/2023
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-12-22
dot icon27/12/2023
Appointment of Mr Hardev Singh as a director on 2017-12-21
dot icon27/12/2023
Registration of charge 105484620003, created on 2023-12-22
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/02/2023
Satisfaction of charge 105484620001 in full
dot icon24/02/2023
Satisfaction of charge 105484620002 in full
dot icon21/12/2022
Appointment of Mr Stephen Allen Young as a director on 2022-12-02
dot icon16/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon14/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/11/2021
Termination of appointment of Roy Stewart Mochor as a director on 2019-09-30
dot icon25/11/2021
Appointment of Mr Roy Stewart Mochor as a director on 2019-09-30
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH United Kingdom to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Termination of appointment of Avinash Kanani as a director on 2019-08-06
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/06/2018
Notification of Purico Hotels Limited as a person with significant control on 2017-07-02
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon03/01/2018
Memorandum and Articles of Association
dot icon03/01/2018
Resolutions
dot icon21/12/2017
Appointment of Mr Hardev Singh as a director on 2017-12-21
dot icon20/12/2017
Registration of charge 105484620002, created on 2017-12-18
dot icon20/12/2017
Registration of charge 105484620001, created on 2017-12-18
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-14
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/11/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon08/05/2017
Appointment of M M Secretariat Limited as a secretary on 2017-05-08
dot icon23/03/2017
Appointment of Mr Avinash Kanani as a director on 2017-03-23
dot icon20/01/2017
Resolutions
dot icon05/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
2
341.38K
-
0.00
59.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Allen
Director
02/12/2022 - Present
60
Singh, Hardev
Director
21/12/2017 - 22/12/2023
31
Singh, Hardev
Director
21/12/2017 - Present
31
Puri, Anil
Director
05/01/2017 - 01/12/2022
77
Drazdzewska, Kinga Zaneta
Director
22/12/2023 - Present
59

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+
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 CRICKLADE PROPERTY LIMITED

CRICKLADE PROPERTY LIMITED is an(a) Active company incorporated on 05/01/2017 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. There are currently 3 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 CRICKLADE PROPERTY LIMITED?

toggle

CRICKLADE PROPERTY LIMITED is currently Active. It was registered on 05/01/2017 .

Where is CRICKLADE PROPERTY LIMITED located?

toggle

CRICKLADE PROPERTY LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does CRICKLADE PROPERTY LIMITED do?

toggle

CRICKLADE PROPERTY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CRICKLADE PROPERTY LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03.