CRANFORD DEVELOPMENTS LIMITED - GAILEY
Company Profile | Company Filings |
Overview
CRANFORD DEVELOPMENTS LIMITED is a Private Limited Company from GAILEY and has the status: Active.
CRANFORD DEVELOPMENTS LIMITED was incorporated 19 years ago on 19/10/2004 and has the registered number: 05263135. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CRANFORD DEVELOPMENTS LIMITED was incorporated 19 years ago on 19/10/2004 and has the registered number: 05263135. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CRANFORD DEVELOPMENTS LIMITED - GAILEY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
LITTLE KINVASTON
GAILEY
STAFFORDSHIRE
ST19 5PR
This Company Originates in : United Kingdom
Previous trading names include:
CRANFORD (WEST CORNWALL) LIMITED (until 21/12/2004)
CRANFORD (WEST CORNWALL) LIMITED (until 21/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JAMES OAKLEY | Dec 1972 | English | Secretary | 2004-12-15 | CURRENT |
ROBERT JAMES OAKLEY | Dec 1972 | English | Director | 2004-12-15 | CURRENT |
INGLEBY NOMINEES LIMITED | Corporate Secretary | 2004-10-19 UNTIL 2004-12-15 | RESIGNED | ||
MR DION JOSEPH PETRI | Oct 1968 | British | Director | 2005-06-01 UNTIL 2009-05-01 | RESIGNED |
MR MATTHEW ROBERT PARRY | Oct 1975 | British | Director | 2009-12-01 UNTIL 2017-06-30 | RESIGNED |
WILLIAM JAMES OAKLEY | Aug 1948 | English | Director | 2004-12-15 UNTIL 2019-03-31 | RESIGNED |
INGLEBY HOLDINGS LIMITED | Director | 2004-10-19 UNTIL 2004-12-15 | RESIGNED | ||
MALCOLM EDGE | May 1962 | British | Director | 2005-07-04 UNTIL 2008-06-30 | RESIGNED |
MR ROBERT ALEXANDER BUCKEY | Jul 1954 | British | Director | 2005-08-01 UNTIL 2008-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William James Oakley | 2016-04-06 - 2019-03-31 | 8/1948 |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent |
|
Mr Robert James Oakley | 2016-04-06 | 12/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cranford Developments Limited | 2023-05-31 | 31-08-2022 | £1,784,216 equity |
Cranford Developments Limited | 2022-08-09 | 31-08-2021 | £1,781,598 equity |
Cranford Developments Limited | 2021-08-31 | 31-08-2020 | £1,372,263 equity |
Cranford Developments Limited | 2020-08-29 | 31-08-2019 | £1,419,317 equity |
Cranford Developments Limited | 2019-05-31 | 31-08-2018 | £1,803,554 equity |
CRANFORD DEVELOPMENTS LIMITED | 2018-06-01 | 31-08-2017 | £1,364,867 Cash £1,504,135 equity |
Abbreviated Company Accounts - CRANFORD DEVELOPMENTS LIMITED | 2017-05-31 | 31-08-2016 | £130,357 Cash £330,738 equity |
Abbreviated Company Accounts - CRANFORD DEVELOPMENTS LIMITED | 2016-05-31 | 31-08-2015 | £145,811 Cash £241,832 equity |
Micro-entity Accounts - CRANFORD DEVELOPMENTS LIMITED | 2015-06-02 | 31-08-2014 | £-536,183 equity |