CRUGIAU PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRUGIAU PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05457021

Incorporation date

19/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon21/10/2025
Declaration of solvency
dot icon21/10/2025
Registered office address changed from C/O Anthony Motors Limited (Accounts Dept) Llanbadarn Road Aberystwyth Ceredigion SY23 3QP United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-10-21
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Appointment of a voluntary liquidator
dot icon01/05/2025
Amended micro company accounts made up to 2025-03-31
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon01/04/2025
Amended micro company accounts made up to 2024-05-31
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon24/02/2025
Termination of appointment of William Anthony Richards as a director on 2024-12-05
dot icon13/02/2025
Appointment of Mrs Ruth Amanda Davies as a director on 2025-01-24
dot icon03/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Satisfaction of charge 2 in full
dot icon06/11/2023
Satisfaction of charge 1 in full
dot icon19/02/2023
Micro company accounts made up to 2022-05-31
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon14/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon02/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon03/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon03/08/2016
Appointment of Mr Justin Morgan Manley as a secretary on 2015-08-14
dot icon03/08/2016
Termination of appointment of Maynard Beynon Samuel as a secretary on 2015-08-14
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/02/2016
Registered office address changed from 44 Maes Crugiau, Rhydyfelin Aberystwyth Ceredigion SY23 4PP to C/O Anthony Motors Limited (Accounts Dept) Llanbadarn Road Aberystwyth Ceredigion SY23 3QP on 2016-02-22
dot icon22/02/2016
Termination of appointment of Maynard Beynon Samuel as a director on 2015-08-14
dot icon06/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/10/2014
Appointment of Mr Justin Morgan Manley as a director on 2014-08-01
dot icon22/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/06/2012
Resolutions
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon24/05/2011
Director's details changed for William Anthony Richards on 2011-05-24
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon06/06/2010
Director's details changed for William Anthony Richards on 2010-01-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 19/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 19/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Return made up to 19/05/07; full list of members
dot icon19/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Ad 12/10/06--------- £ si 2@1=2 £ ic 4/6
dot icon08/11/2006
Ad 12/10/06--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/2006
New director appointed
dot icon12/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon28/07/2006
Ad 19/05/05-10/07/06 £ si 4@1
dot icon19/07/2006
New director appointed
dot icon22/06/2006
Return made up to 19/05/06; full list of members
dot icon19/05/2005
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
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.39K
-
0.00
-
-
2022
0
15.54K
-
0.00
-
-
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUGIAU PROPERTIES LIMITED

CRUGIAU PROPERTIES LIMITED is an(a) Liquidation company incorporated on 19/05/2005 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 5 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 CRUGIAU PROPERTIES LIMITED?

toggle

CRUGIAU PROPERTIES LIMITED is currently Liquidation. It was registered on 19/05/2005 .

Where is CRUGIAU PROPERTIES LIMITED located?

toggle

CRUGIAU PROPERTIES LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CRUGIAU PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CRUGIAU PROPERTIES LIMITED?

toggle

The latest filing was on 21/10/2025: Declaration of solvency.