CRANWELL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Ms Ariane Slinger as a person with significant control on 2016-04-06

View Document

21/08/2521 August 2025 NewChange of details for Ms Anelta Cecilia Hodge Turnbull as a person with significant control on 2016-04-06

View Document

20/08/2520 August 2025 NewCessation of Hudsun Trust Company Limited as a person with significant control on 2016-04-06

View Document

20/08/2520 August 2025 NewCessation of Ace Trustees Sa as a person with significant control on 2016-04-06

View Document

20/08/2520 August 2025 NewNotification of Anelta Cecilia Hodge Turnbull as a person with significant control on 2016-04-06

View Document

20/08/2520 August 2025 NewNotification of Ariane Slinger as a person with significant control on 2016-04-06

View Document

11/02/2511 February 2025 Appointment of Mr Trevor Harris as a director on 2025-02-06

View Document

11/02/2511 February 2025 Termination of appointment of Bruce Robert Newbigging as a director on 2025-02-06

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-25 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Director's details changed for Mr Bruce Robert Newbigging on 2024-07-04

View Document

05/07/245 July 2024 Director's details changed for Mr James Stephen Hurrell on 2022-08-26

View Document

05/07/245 July 2024 Director's details changed for Mr James Stephen Hurrell on 2022-08-26

View Document

04/07/244 July 2024 Director's details changed for Rathbone Directors Limited on 2024-07-04

View Document

04/07/244 July 2024 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Rathbone Secretaries Limited on 2024-07-04

View Document

14/02/2414 February 2024 Notification of Ace Trustees Sa as a person with significant control on 2016-04-06

View Document

14/02/2414 February 2024 Cessation of 3Rd Viscount Cowdray's 1969 Grandchildren's Settlement as a person with significant control on 2016-04-06

View Document

14/02/2414 February 2024 Notification of Hudsun Trust Company Limited as a person with significant control on 2016-04-06

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Rathbone Trust Company Limited as a secretary on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Rathbone Secretaries Limited as a secretary on 2023-02-14

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-25 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 13/02/2017

View Document

22/02/1722 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 13/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 4TH FLOOR 1 CURZON STREET LONDON W1J 5FB

View Document

21/02/1721 February 2017 Registered office address changed from , 4th Floor, 1 Curzon Street, London, W1J 5FB to 30 Gresham Street London EC2V 7QN on 2017-02-21

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED JAMES STEPHEN HURRELL

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 16/07/2012

View Document

13/03/1213 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 27/02/2012

View Document

13/03/1213 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 27/02/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD

View Document

01/03/121 March 2012 Registered office address changed from , 2nd Floor 159 New Bond Street, London, W1S 2UD on 2012-03-01

View Document

03/01/123 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE TRUST COMPANY LIMITED / 25/12/2009

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 25/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 25/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT NEWBIGGING / 25/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED IAN MICHAEL BUCKLEY

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING

View Document

15/01/0915 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: COWDRAY ESTATE OFFICE EASEBOURNE MIDHURST WEST SUSSEX GU29 0AQ

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: APSLEY HOUSE CHURCH HILL MIDHURST WEST SUSSEX GU29 9NX

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 EXEMPTION FROM APPOINTING AUDITORS 09/09/92

View Document

07/11/927 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company