CRT PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRT PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08380021

Incorporation date

29/01/2013

Size

Small

Contacts

Registered address

Registered address

1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon27/02/2026
Satisfaction of charge 083800210008 in full
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/02/2025
Satisfaction of charge 083800210001 in full
dot icon21/02/2025
Satisfaction of charge 083800210003 in full
dot icon21/02/2025
Satisfaction of charge 083800210012 in full
dot icon21/02/2025
Satisfaction of charge 083800210029 in full
dot icon21/02/2025
Satisfaction of charge 083800210005 in full
dot icon21/02/2025
Satisfaction of charge 083800210014 in full
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Gary Edward Ellis as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Gary Edward Ellis as a director on 2024-08-01
dot icon27/03/2024
Appointment of Dr Jonathan Francis Miles as a director on 2024-03-20
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Registration of charge 083800210029, created on 2022-10-13
dot icon24/10/2022
Registration of charge 083800210030, created on 2022-10-13
dot icon20/10/2022
Registration of charge 083800210028, created on 2022-10-13
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon18/11/2020
Appointment of Mr Keith Cunliffe as a director on 2020-11-04
dot icon06/08/2020
Termination of appointment of Louise Dyson as a director on 2020-08-05
dot icon07/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon07/01/2020
Appointment of Mrs Teresa Jane Jones as a secretary on 2020-01-02
dot icon07/01/2020
Termination of appointment of Louise Dyson as a secretary on 2020-01-02
dot icon07/01/2020
Appointment of Mr Wayne Thomas as a director on 2020-01-02
dot icon24/12/2019
Registration of charge 083800210015, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210013, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210014, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210016, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210023, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210017, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210019, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210018, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210027, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210022, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210020, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210021, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210025, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210024, created on 2019-12-20
dot icon24/12/2019
Registration of charge 083800210026, created on 2019-12-20
dot icon03/12/2019
Termination of appointment of Terence Patrick O'neill as a director on 2019-10-27
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2019
Appointment of Shaun Patrick Haydn O’Brien as a director on 2019-10-18
dot icon06/03/2019
Satisfaction of charge 083800210006 in full
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon19/12/2018
Satisfaction of charge 083800210007 in full
dot icon19/12/2018
Satisfaction of charge 083800210002 in full
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon02/07/2018
Appointment of Miss Louise Dyson as a director on 2018-06-20
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon08/02/2018
Registration of charge 083800210012, created on 2018-01-30
dot icon01/11/2017
Registration of charge 083800210010, created on 2017-10-25
dot icon01/11/2017
Registration of charge 083800210011, created on 2017-10-25
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/01/2017
Registration of charge 083800210008, created on 2017-01-13
dot icon16/01/2017
Registration of charge 083800210009, created on 2017-01-13
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Registration of charge 083800210007, created on 2016-07-27
dot icon10/03/2016
Registration of charge 083800210006, created on 2016-02-26
dot icon22/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/11/2015
Registration of charge 083800210005, created on 2015-11-11
dot icon12/11/2015
Registration of charge 083800210004, created on 2015-11-11
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Mr Terence Patrick O'neill as a director on 2015-06-24
dot icon02/07/2015
Appointment of Mr Nicolas Wilson as a director on 2015-06-24
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon17/02/2015
Registration of charge 083800210003, created on 2015-02-12
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Registration of charge 083800210001, created on 2014-08-04
dot icon19/08/2014
Registration of charge 083800210002, created on 2014-08-04
dot icon31/07/2014
Termination of appointment of Graham Wingfield as a director on 2014-06-26
dot icon21/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Vincent Mccabe as a director
dot icon18/11/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon06/02/2013
Appointment of Mr Graham Wingfield as a director
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Wayne
Director
02/01/2020 - Present
12
Wilson, Nicholas Garson
Director
24/06/2015 - Present
10
O'brien, Shaun Patrick Haydn
Director
18/10/2019 - Present
5
Cunliffe, Keith
Director
04/11/2020 - Present
9
Ellis, Gary Edward
Director
29/01/2013 - 31/07/2024
4

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 CRT PROPERTY INVESTMENTS LIMITED

CRT PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 29/01/2013 with the registered office located at 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BB. There are currently 6 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 CRT PROPERTY INVESTMENTS LIMITED?

toggle

CRT PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 29/01/2013 .

Where is CRT PROPERTY INVESTMENTS LIMITED located?

toggle

CRT PROPERTY INVESTMENTS LIMITED is registered at 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BB.

What does CRT PROPERTY INVESTMENTS LIMITED do?

toggle

CRT PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRT PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 083800210008 in full.