Company NameCranlee Properties Ltd
DirectorMohammad Naheed Randhawa
Company StatusActive
Company Number05380432
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Naheed Randhawa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMiss Caroline Mayhew
NationalityBritish
StatusCurrent
Appointed30 March 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameMohammad Khalid Randawa
NationalityBritish
StatusResigned
Appointed08 March 2005(6 days after company formation)
Appointment Duration7 years (resigned 26 March 2012)
RoleBusinessman
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address138a Station Rd
Edgware
Mddx
HA8 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

99 at £1Mohammad Khalid Randhawa
99.00%
Ordinary
1 at £1Mohammad Naheed Randhawa
1.00%
Ordinary

Financials

Year2014
Net Worth£259,538
Current Liabilities£833,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

29 September 2017Delivered on: 5 October 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 114 regent road, great yarmouth NR30 2AB registered at land registry under title number NK251239.
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 114 regent road, great yarmouth NR30 2AB registered at land registry under title number NK251239.
Outstanding
17 May 2005Delivered on: 27 May 2005
Persons entitled: United National Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at 114 regent road great yarmouth norfolk t/no NK251239. The goodwill, floating security all moveable plant, machinery implements utensils furniture. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Registration of charge 053804320003, created on 29 September 2017 (30 pages)
5 October 2017Registration of charge 053804320003, created on 29 September 2017 (30 pages)
5 October 2017Registration of charge 053804320002, created on 29 September 2017 (27 pages)
5 October 2017Registration of charge 053804320002, created on 29 September 2017 (27 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 March 2012Termination of appointment of Mohammad Randawa as a secretary (1 page)
26 March 2012Termination of appointment of Mohammad Randawa as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 March 2010Director's details changed for Mohammad Naheed Randhawa on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mohammad Naheed Randhawa on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
18 May 2009Return made up to 02/03/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 30 March 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 30 March 2006 (12 pages)
24 March 2006Return made up to 02/03/06; full list of members (7 pages)
24 March 2006Return made up to 02/03/06; full list of members (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
9 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)