Company NameCranwell Properties Limited
Company StatusActive
Company Number01967652
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(23 years, 4 months after company formation)
Appointment Duration15 years
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusCurrent
Appointed16 February 2007(21 years, 2 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusCurrent
Appointed14 February 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameKenneth Marshall Miebs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressCraigside Green Dene
East Horsley
Surrey
KT24 5RE
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameKenneth Marshall Miebs
NationalityBritish
StatusResigned
Appointed25 December 1991(6 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressCraigside Green Dene
East Horsley
Surrey
KT24 5RE
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2007)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameIan William Woodcock
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 February 2007)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Director NameWilliam Millar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2007)
RoleAccountant
Correspondence Address2 Ramillies Gardens
Bognor Regis
West Sussex
PO22 7QH
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor
1 Curzon Street
London
W1J 5FB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed16 February 2007(21 years, 2 months after company formation)
Appointment Duration16 years (resigned 14 February 2023)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rathbone Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£314,523
Cash£42,400
Current Liabilities£6,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 25 December 2020 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 January 2020Confirmation statement made on 25 December 2019 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 25 December 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
22 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
22 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
22 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (1 page)
13 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (1 page)
10 January 2016Appointment of James Stephen Hurrell as a director on 29 December 2015 (3 pages)
10 January 2016Appointment of James Stephen Hurrell as a director on 29 December 2015 (3 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
10 January 2016Termination of appointment of Ian Michael Buckley as a director on 29 December 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Rathbone Directors Ltd on 25 December 2009 (1 page)
25 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ian Michael Buckley on 25 December 2009 (2 pages)
25 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Bruce Robert Newbigging on 25 December 2009 (2 pages)
25 January 2010Director's details changed for Rathbone Directors Ltd on 25 December 2009 (1 page)
25 January 2010Secretary's details changed for Rathbone Trust Company Limited on 25 December 2009 (1 page)
25 January 2010Secretary's details changed for Rathbone Trust Company Limited on 25 December 2009 (1 page)
25 January 2010Director's details changed for Ian Michael Buckley on 25 December 2009 (2 pages)
25 January 2010Director's details changed for Bruce Robert Newbigging on 25 December 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Director appointed ian michael buckley (3 pages)
22 April 2009Director appointed ian michael buckley (3 pages)
22 April 2009Director appointed bruce robert newbigging (3 pages)
22 April 2009Director appointed bruce robert newbigging (3 pages)
15 January 2009Return made up to 25/12/08; full list of members (3 pages)
15 January 2009Return made up to 25/12/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 25/12/07; full list of members (2 pages)
9 January 2008Return made up to 25/12/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: cowdray estate office easebourne midhurst west sussex GU29 0AQ (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (5 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: cowdray estate office easebourne midhurst west sussex GU29 0AQ (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New director appointed (5 pages)
12 February 2007Return made up to 25/12/06; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 25/12/06; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 25/12/05; full list of members (3 pages)
23 January 2006Return made up to 25/12/05; full list of members (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 25/12/04; full list of members (7 pages)
26 January 2005Return made up to 25/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: apsley house church hill midhurst west sussex GU29 9NX (1 page)
8 June 2004Registered office changed on 08/06/04 from: apsley house church hill midhurst west sussex GU29 9NX (1 page)
23 January 2004Return made up to 25/12/03; full list of members (7 pages)
23 January 2004Return made up to 25/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003New director appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 25/12/01; full list of members (6 pages)
23 January 2002Return made up to 25/12/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 25/12/00; full list of members (6 pages)
10 January 2001Return made up to 25/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 January 2000Return made up to 25/12/99; full list of members (6 pages)
23 January 2000Return made up to 25/12/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 25/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 1999Return made up to 25/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 January 1998Return made up to 25/12/97; no change of members (7 pages)
23 January 1998Return made up to 25/12/97; no change of members (7 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 January 1997Return made up to 25/12/96; full list of members (10 pages)
10 January 1997Return made up to 25/12/96; full list of members (10 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 January 1996Return made up to 25/12/95; no change of members (7 pages)
24 January 1996Return made up to 25/12/95; no change of members (7 pages)
20 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)