CRISP & HARRIS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CRISP & HARRIS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948148

Incorporation date

13/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Dials Green Farm, Lottisham, Glastonbury, Somerset BA6 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1994)
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/01/2026
Micro company accounts made up to 2025-07-31
dot icon21/01/2025
Micro company accounts made up to 2024-07-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-07-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-07-31
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Director's details changed for Nina Jane Harris on 2010-03-24
dot icon24/03/2010
Director's details changed for Tobias George Harris on 2010-03-24
dot icon16/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/05/2009
Return made up to 19/03/09; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/04/2008
Return made up to 19/03/08; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/05/2007
Return made up to 19/03/07; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/05/2006
Return made up to 19/03/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/04/2005
Return made up to 19/03/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/03/2004
Return made up to 19/03/04; full list of members
dot icon16/08/2003
Return made up to 13/07/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon15/07/2002
Return made up to 13/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon28/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Return made up to 13/07/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon09/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 13/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon03/11/1999
Registered office changed on 03/11/99 from: cottons house cottons lane keinton mandeville somerset TA11 6DX
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 13/07/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-07-31
dot icon11/12/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Full accounts made up to 1997-07-31
dot icon23/07/1998
Return made up to 13/07/98; no change of members
dot icon21/05/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon29/01/1998
Accounts for a small company made up to 1996-07-31
dot icon14/07/1997
Return made up to 13/07/97; full list of members
dot icon25/03/1997
Return made up to 13/07/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-07-31
dot icon05/01/1996
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon15/08/1995
Return made up to 13/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Particulars of mortgage/charge
dot icon12/08/1994
New director appointed
dot icon29/07/1994
New secretary appointed;new director appointed
dot icon22/07/1994
Director resigned
dot icon22/07/1994
Secretary resigned
dot icon13/07/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,092.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
94.25K
-
0.00
28.09K
-
2021
2
94.25K
-
0.00
28.09K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

94.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.09K £Ascended- *

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
Harris, Nina Jane
Director
13/07/1994 - Present
3
Harris, Tobias George
Director
13/07/1994 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRISP & HARRIS PROPERTY LIMITED

CRISP & HARRIS PROPERTY LIMITED is an(a) Active company incorporated on 13/07/1994 with the registered office located at Dials Green Farm, Lottisham, Glastonbury, Somerset BA6 8PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISP & HARRIS PROPERTY LIMITED?

toggle

CRISP & HARRIS PROPERTY LIMITED is currently Active. It was registered on 13/07/1994 .

Where is CRISP & HARRIS PROPERTY LIMITED located?

toggle

CRISP & HARRIS PROPERTY LIMITED is registered at Dials Green Farm, Lottisham, Glastonbury, Somerset BA6 8PF.

What does CRISP & HARRIS PROPERTY LIMITED do?

toggle

CRISP & HARRIS PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CRISP & HARRIS PROPERTY LIMITED have?

toggle

CRISP & HARRIS PROPERTY LIMITED had 2 employees in 2021.

What is the latest filing for CRISP & HARRIS PROPERTY LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-07 with no updates.