CRAFTONS PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CRAFTONS PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CRAFTONS PROPERTIES LIMITED was incorporated 25 years ago on 03/03/1999 and has the registered number: 03725425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRAFTONS PROPERTIES LIMITED was incorporated 25 years ago on 03/03/1999 and has the registered number: 03725425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRAFTONS PROPERTIES LIMITED - LONDON
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
FLAT 1 12 HATHERLEY STREET
LONDON
SW1P 2QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WONG | Aug 1982 | British | Director | 2018-08-30 | CURRENT |
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 1999-03-03 UNTIL 1999-06-07 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-03-03 UNTIL 1999-06-07 | RESIGNED | ||
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-10 UNTIL 2005-06-17 | RESIGNED | ||
ANNIE WONG | Jul 1950 | British | Director | 2005-06-01 UNTIL 2023-08-25 | RESIGNED |
STEPHEN BARRY COOPER | Apr 1967 | British | Director | 1999-06-07 UNTIL 2005-11-07 | RESIGNED |
LESLEY JANE BOSTOCK | Jul 1950 | British | Director | 2003-09-17 UNTIL 2011-01-08 | RESIGNED |
ALBERT CHIU KIE WONG | Oct 1948 | British | Secretary | 1999-06-07 UNTIL 2000-01-06 | RESIGNED |
ROBERT NICHOLAS HURST | Aug 1944 | British | Secretary | 2000-01-07 UNTIL 2005-03-10 | RESIGNED |
LESLEY JANE BOSTOCK | Jul 1950 | British | Secretary | 2005-06-01 UNTIL 2011-01-08 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-03-03 UNTIL 1999-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Wong | 2023-08-25 | 8/1982 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Annie Wong | 2017-01-01 - 2023-08-25 | 7/1950 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Craftons Properties Limited - Filleted accounts | 2023-11-28 | 31-03-2023 | £5,317 Cash £1,340 equity |
Craftons Properties Limited - Filleted accounts | 2022-12-13 | 31-03-2022 | £3,395 Cash £1,319 equity |
Craftons Properties Limited - Filleted accounts | 2021-12-10 | 31-03-2021 | £1,799 Cash £1,310 equity |
Craftons Properties Limited - Filleted accounts | 2020-12-30 | 31-03-2020 | £1,220 Cash £1,337 equity |
Craftons Properties Limited - Filleted accounts | 2019-12-17 | 31-03-2019 | £1,642 Cash £1,357 equity |
Craftons Properties Limited - Filleted accounts | 2018-10-02 | 31-03-2018 | £2,673 Cash £1,374 equity |
Craftons Properties Limited - Filleted accounts | 2017-10-17 | 31-03-2017 | £1,578 Cash £1,555 equity |
Craftons Properties Linited - Abbreviated accounts | 2016-12-23 | 31-03-2016 | £2,072 Cash |
Craftons Properties Linited - Abbreviated accounts | 2015-10-10 | 31-03-2015 | £2,048 Cash |
Craftons Properties Linited - Abbreviated accounts | 2014-12-18 | 31-03-2014 | £982 Cash |