Cravenhurst Properties Limited BRADFORD


Cravenhurst Properties started in year 1961 as Private Limited Company with registration number 00685558. The Cravenhurst Properties company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Bradford at Aquarius House 6 Mid Point Business Park. Postal code: BD3 7AY.

The company has 3 directors, namely Isabelle-Anne T., Richard H. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 23 December 2015 and Isabelle-Anne T. has been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cravenhurst Properties Limited Address / Contact

Office Address Aquarius House 6 Mid Point Business Park
Office Address2 Thornbury
Town Bradford
Post code BD3 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00685558
Date of Incorporation Tue, 7th Mar 1961
Industry Development of building projects
End of financial Year 31st December
Company age 63 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Isabelle-Anne T.

Position: Director

Appointed: 01 July 2023

Richard H.

Position: Director

Appointed: 22 November 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Paul B.

Position: Director

Appointed: 23 December 2015

Noelle P.

Position: Director

Appointed: 17 February 2020

Resigned: 01 July 2023

Eversecretary Limited

Position: Corporate Secretary

Appointed: 13 August 2018

Resigned: 01 February 2021

Jeffrey C.

Position: Director

Appointed: 20 May 2017

Resigned: 17 February 2020

Stephen L.

Position: Director

Appointed: 14 June 2013

Resigned: 20 May 2017

Sabine D.

Position: Director

Appointed: 19 April 2012

Resigned: 22 November 2021

Amy W.

Position: Director

Appointed: 01 December 2010

Resigned: 14 June 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 June 2010

Resigned: 13 August 2018

Christophe J.

Position: Director

Appointed: 21 August 2009

Resigned: 19 April 2012

Donna R.

Position: Secretary

Appointed: 04 August 2009

Resigned: 04 June 2010

Timothy T.

Position: Director

Appointed: 14 April 2009

Resigned: 21 August 2009

Peter H.

Position: Director

Appointed: 30 April 2008

Resigned: 01 December 2010

Bernard M.

Position: Director

Appointed: 30 April 2008

Resigned: 14 April 2009

Warren H.

Position: Director

Appointed: 30 April 2008

Resigned: 15 August 2015

Norman S.

Position: Secretary

Appointed: 17 July 2006

Resigned: 04 August 2009

Andrew G.

Position: Director

Appointed: 20 November 2001

Resigned: 30 April 2008

Christopher M.

Position: Director

Appointed: 16 March 2001

Resigned: 30 April 2008

Stephen S.

Position: Director

Appointed: 17 January 2001

Resigned: 17 July 2006

John P.

Position: Director

Appointed: 02 September 1999

Resigned: 30 April 2008

John S.

Position: Director

Appointed: 20 October 1997

Resigned: 17 January 2001

Peter N.

Position: Director

Appointed: 15 October 1993

Resigned: 07 August 1998

David W.

Position: Director

Appointed: 15 October 1993

Resigned: 02 September 1999

Stephen S.

Position: Secretary

Appointed: 26 October 1992

Resigned: 17 July 2006

Robert W.

Position: Secretary

Appointed: 26 September 1991

Resigned: 26 October 1992

Stephen B.

Position: Director

Appointed: 26 September 1991

Resigned: 15 October 1993

Peter W.

Position: Director

Appointed: 26 September 1991

Resigned: 16 March 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Ulixes Limited from Thornbury, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Univar Uk Holdings Limited that entered Bradford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ulixes Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06371237
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Univar Uk Holdings Limited

Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 00031746
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, November 2023
Free Download (24 pages)

Company search

Advertisements