Cranbrook House Properties Limited ILFORD


Founded in 2003, Cranbrook House Properties, classified under reg no. 04744568 is an active company. Currently registered at Treviot House IG1 1LR, Ilford the company has been in the business for twenty one years. Its financial year was closed on April 28 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Thomas S. and George S.. In addition one secretary - George S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cranbrook House Properties Limited Address / Contact

Office Address Treviot House
Office Address2 186-192 High Road
Town Ilford
Post code IG1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744568
Date of Incorporation Fri, 25th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 28th April
Company age 21 years old
Account next due date Sun, 28th Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Thomas S.

Position: Director

Appointed: 10 April 2017

George S.

Position: Secretary

Appointed: 20 April 2011

George S.

Position: Director

Appointed: 07 March 2011

Mohammed Q.

Position: Secretary

Appointed: 20 February 2004

Resigned: 20 April 2011

Raja K.

Position: Director

Appointed: 20 June 2003

Resigned: 29 June 2011

Raja K.

Position: Secretary

Appointed: 20 June 2003

Resigned: 20 April 2011

Lubna K.

Position: Secretary

Appointed: 25 April 2003

Resigned: 20 June 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 25 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

Tariq K.

Position: Director

Appointed: 25 April 2003

Resigned: 14 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Thomas S. This PSC has significiant influence or control over the company,.

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth878 9483 897 7146 349 920       
Balance Sheet
Cash Bank On Hand  171 67630 14029 07695 70377 032606 321145 336104 744
Current Assets272 921472 7521 068 0041 297 4061 359 9281 675 5692 006 0592 522 3662 611 7953 044 960
Debtors272 921472 7521 068 0031 267 2661 330 8521 579 8661 929 0271 916 0452 466 4592 940 216
Net Assets Liabilities  5 896 3157 606 0519 337 2279 830 54510 256 04910 619 25711 805 47713 393 561
Other Debtors     8 866 1 8831 703221
Net Assets Liabilities Including Pension Asset Liability878 9483 897 714        
Tangible Fixed Assets6 500 0009 000 00011 000 000       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve434 405953 1711 405 377       
Shareholder Funds878 9483 897 7146 349 920       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 500 000     
Amounts Owed By Group Undertakings  828 6691 243 9051 312 7561 541 0551 851 0081 825 8632 400 4882 829 853
Amounts Owed To Group Undertakings   338 951281 059281 059276 059415 272179 686219 138
Average Number Employees During Period  11222222
Creditors  5 718 0835 534 1075 127 6254 949 9484 854 9345 008 0334 678 5864 678 667
Investment Property  11 000 00012 500 00014 000 00014 000 00014 000 00014 000 00015 400 00016 940 000
Investment Property Fair Value Model  11 000 00012 500 00014 000 00014 000 00014 000 00014 000 00015 400 00016 940 000
Net Current Assets Liabilities-5 621 052-5 102 286-4 650 080-4 236 701-3 767 697-3 274 379-2 848 875-2 485 667-2 066 791-1 633 707
Other Creditors  5 565 3055 078 8194 752 3044 493 8674 435 1764 363 1104 351 5894 306 413
Other Taxation Social Security Payable  145 034102 53479 863163 774142 038217 865133 365153 116
Provisions For Liabilities Balance Sheet Subtotal  453 606657 248895 076895 076895 076895 0761 527 7321 912 732
Total Assets Less Current Liabilities878 9483 897 7146 349 9208 263 29910 232 30310 725 62111 151 12511 514 33313 333 20915 306 293
Trade Creditors Trade Payables  7 74413 80314 39911 2481 66111 78613 946 
Trade Debtors Trade Receivables  67 65923 36118 09629 94578 01988 29964 268110 142
Creditors Due Within One Year5 893 9735 575 0385 718 083       
Number Shares Allotted 11       
Par Value Share 11       
Fixed Assets6 500 0009 000 000        
Revaluation Reserve444 5422 944 5424 944 542       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation6 500 0009 000 000        
Tangible Fixed Assets Increase Decrease From Revaluations 2 500 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements