Cranbury Properties Limited ENFIELD


Founded in 1989, Cranbury Properties, classified under reg no. 02442924 is an active company. Currently registered at 40a Bycullah Road EN2 8PJ, Enfield the company has been in the business for 35 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Andrew G. and Louise R.. In addition one secretary - Andrew G. - is with the company. Currently 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.

Cranbury Properties Limited Address / Contact

Office Address 40a Bycullah Road
Town Enfield
Post code EN2 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02442924
Date of Incorporation Tue, 14th Nov 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Andrew G.

Position: Director

Resigned:

Louise R.

Position: Director

Appointed: 21 March 2020

Andrew G.

Position: Secretary

Appointed: 01 September 2014

Benjamin G.

Position: Secretary

Appointed: 12 July 2004

Resigned: 01 September 2014

Andrew G.

Position: Secretary

Appointed: 14 November 1992

Resigned: 12 July 2004

James G.

Position: Director

Appointed: 14 November 1992

Resigned: 12 July 2004

Morven G.

Position: Director

Appointed: 14 November 1992

Resigned: 12 July 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Andrew G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Louise R. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

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

Louise R.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand449 341405 908326 270331 868
Current Assets614 102597 564532 613476 670
Debtors51 82458 96973 65618 490
Other Debtors41 46748 61273 25518 490
Property Plant Equipment3 0452 6002 0071 554
Total Inventories112 937132 687132 687 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5125 2895 8826 335
Average Number Employees During Period1222
Corporation Tax Payable 8 134  
Corporation Tax Recoverable10 35710 357401 
Creditors23 84030 75228 02427 929
Increase From Depreciation Charge For Year Property Plant Equipment 777593453
Net Current Assets Liabilities590 262566 812504 589448 741
Other Creditors23 84022 61828 02427 929
Property Plant Equipment Gross Cost7 5577 8897 889 
Total Additions Including From Business Combinations Property Plant Equipment 332  
Total Assets Less Current Liabilities593 307569 412506 596450 295

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 18th, January 2024
Free Download (8 pages)

Company search