Cranley Investments Limited


Founded in 1993, Cranley Investments, classified under reg no. 02779096 is an active company. Currently registered at 61 Cowbridge Road East CF11 9AE, the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Michael L. and Amin K.. In addition one secretary - Amin K. - 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.

Cranley Investments Limited Address / Contact

Office Address 61 Cowbridge Road East
Office Address2 Cardiff
Town
Post code CF11 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779096
Date of Incorporation Wed, 13th Jan 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Michael L.

Position: Director

Appointed: 25 March 2022

Amin K.

Position: Secretary

Appointed: 27 February 2015

Amin K.

Position: Director

Appointed: 11 February 2011

Melissa W.

Position: Secretary

Appointed: 05 April 2011

Resigned: 27 February 2015

William M.

Position: Director

Appointed: 20 September 2007

Resigned: 31 October 2015

Christine C.

Position: Secretary

Appointed: 19 March 2004

Resigned: 05 April 2011

Denise W.

Position: Secretary

Appointed: 01 December 2000

Resigned: 19 March 2004

Amin K.

Position: Secretary

Appointed: 09 November 2000

Resigned: 31 December 2000

Louise M.

Position: Director

Appointed: 31 October 2000

Resigned: 25 March 2022

Mark M.

Position: Director

Appointed: 31 October 2000

Resigned: 02 December 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1993

Resigned: 13 January 1993

Margaret U.

Position: Secretary

Appointed: 13 January 1993

Resigned: 31 October 2000

Alan U.

Position: Director

Appointed: 13 January 1993

Resigned: 31 October 2000

Margaret U.

Position: Director

Appointed: 13 January 1993

Resigned: 31 October 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Michael L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amin K. This PSC owns 25-50% shares. The third one is Neville Court Accommodation Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Michael L.

Notified on 25 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amin K.

Notified on 2 December 2022
Ceased on 29 February 2024
Nature of control: 25-50% shares

Neville Court Accommodation Limited

61 Cowbridge Road East, Cardiff, CF11 9AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House , Registrar Of Companies (England And Wales)
Registration number 02258834
Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth61 90959 054       
Balance Sheet
Cash Bank On Hand 54423176652969025 246455 770
Current Assets65 23662 78561 13969 29875 82150 72750 82173 2551 335 170
Debtors64 86962 73161 09768 98175 15650 43150 73148 009879 400
Net Assets Liabilities      34 50232 685910 851
Other Debtors 43 27043 02013 40020 575 30024 011875 320
Property Plant Equipment       45 0412 725
Cash Bank In Hand36754       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve61 80958 954       
Shareholder Funds61 90959 054       
Other
Accrued Liabilities Deferred Income 1 3311 2061 206     
Accumulated Depreciation Impairment Property Plant Equipment        811
Amounts Owed By Group Undertakings  17 76155 581     
Amounts Owed By Related Parties   55 58154 58150 43150 431  
Average Number Employees During Period    333310
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -61 809       
Corporation Tax Payable       877281 036
Creditors 3 7315 01515 29923 56914 61016 319134 757426 363
Fixed Assets       95 0482 725
Increase From Amortisation Charge For Year Intangible Assets        10 578
Increase From Depreciation Charge For Year Property Plant Equipment        8 113
Intangible Assets       50 007 
Intangible Assets Gross Cost       50 007 
Net Current Assets Liabilities61 90959 05456 12453 99952 25236 11734 502-61 502908 807
Number Shares Issued Fully Paid  100100     
Other Creditors 1 2002 40013 90015 10614 61015 106132 017140 095
Other Disposals Decrease In Amortisation Impairment Intangible Assets        10 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 302
Other Disposals Intangible Assets        64 111
Other Disposals Property Plant Equipment        44 250
Other Taxation Social Security Payable  14    1 664 
Par Value Share 111     
Prepayments Accrued Income  31645     
Profit Loss -2 855-2 930      
Property Plant Equipment Gross Cost       45 0413 536
Provisions For Liabilities Balance Sheet Subtotal       861681
Total Additions Including From Business Combinations Property Plant Equipment       45 0412 745
Total Assets Less Current Liabilities61 90959 054    34 50233 546911 532
Trade Creditors Trade Payables 1 2001 3951938 463 1 2131995 232
Trade Debtors Trade Receivables       23 9984 080
Creditors Due Within One Year3 3273 731       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements