CRAVELANE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CRAVELANE LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CRAVELANE LIMITED was incorporated 14 years ago on 17/02/2010 and has the registered number: 07160877. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRAVELANE LIMITED was incorporated 14 years ago on 17/02/2010 and has the registered number: 07160877. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRAVELANE LIMITED - MANCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR
MANCHESTER
M12 6JH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LBG1.02 LTD (until 11/10/2013)
LBG1.02 LTD (until 11/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM DAVID TRACEY | Jun 1983 | British | Director | 2023-01-12 | CURRENT |
MR BENJAMIN GRAHAM EADES | Jul 1981 | British | Director | 2017-02-01 | CURRENT |
MS CAROL ALLEN | Apr 1963 | British | Director | 2013-10-01 | CURRENT |
MR ANEEL MUSSARAT | Nov 1969 | British | Director | 2010-02-17 UNTIL 2013-10-01 | RESIGNED |
MR GRAHAM EDWARD LAKE | Apr 1944 | British | Director | 2010-02-17 UNTIL 2017-04-19 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2010-02-17 UNTIL 2010-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Carol Allen | 2019-08-30 | 4/1963 | Manchester |
Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Benjamin Graham Eades | 2019-08-30 | 7/1981 | Manchester |
Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mrs Naeem Kauser | 2016-04-07 | 5/1948 | Manchester |
Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Aneel Mussarat | 2016-04-07 | 11/1969 | Manchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cravelane Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-03-2023 | £21,896 Cash £2,189,429 equity |
Cravelane Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-27 | 31-03-2022 | £1,236 Cash £2,135,229 equity |
Cravelane Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £383 Cash £2,091,489 equity |
Cravelane Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-23 | 31-03-2020 | £1 Cash £2,046,747 equity |
Cravelane Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-25 | 31-03-2019 | £27,456 Cash £2,033,859 equity |
Cravelane Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £21,299 Cash £1,168,191 equity |
Cravelane Limited - Accounts to registrar - small 17.2 | 2017-12-20 | 31-03-2017 | £9,588 Cash £990,056 equity |
Cravelane Limited - Abbreviated accounts 16.3 | 2016-12-21 | 31-03-2016 | £11,113 Cash £808,814 equity |