Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMONGATE PROPERTIES LIMITED
Company Information for

CRIMONGATE PROPERTIES LIMITED

WOODCLOSE, WOODLANDS ROAD, PORTISHEAD, BRISTOL, BS20 7HE,
Company Registration Number
00741292
Private Limited Company
Active

Company Overview

About Crimongate Properties Ltd
CRIMONGATE PROPERTIES LIMITED was founded on 1962-11-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Crimongate Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRIMONGATE PROPERTIES LIMITED
 
Legal Registered Office
WOODCLOSE
WOODLANDS ROAD, PORTISHEAD
BRISTOL
BS20 7HE
Other companies in BS20
 
Filing Information
Company Number 00741292
Company ID Number 00741292
Date formed 1962-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:59:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIMONGATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MYRA CONSTANCE BURROUGHS
Company Secretary 1991-05-22
CHARLOTTE ANNA CONSTANCE BURROUGHS
Director 1991-05-22
MYRA CONSTANCE BURROUGHS
Director 1991-05-22
TIMOTHY JAMES POWER BURROUGHS
Director 1991-05-22
CLAIRE BEAMES CUNNINGHAM
Director 1991-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES POWER BURROUGHS 15 CALEDONIA PLACE LIMITED Director 1997-10-14 CURRENT 1985-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BEAMES CUNNINGHAM
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES POWER BURROUGHS
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANNA CONSTANCE BURROUGHS
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0130/05/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0130/05/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0130/05/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0130/05/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0130/05/10 ANNUAL RETURN FULL LIST
2009-08-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-19363aReturn made up to 30/05/09; full list of members
2008-11-18AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-17363sReturn made up to 22/05/08; full list of members
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-16363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/01
2001-05-29363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/99
1999-06-16363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-21363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-03363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-16363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1995-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-16363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-03363sRETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS
1993-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-09-23395PARTICULARS OF MORTGAGE/CHARGE
1992-08-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-06363sRETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS
1991-09-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-17363bRETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS
1990-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-06-13363RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS
1989-10-04363RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS
1989-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-07-29363RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS
1988-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-07-05395PARTICULARS OF MORTGAGE/CHARGE
1987-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-11-23363RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS
1986-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1986-08-16363RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRIMONGATE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMONGATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMONGATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CRIMONGATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMONGATE PROPERTIES LIMITED
Trademarks
We have not found any records of CRIMONGATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMONGATE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRIMONGATE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRIMONGATE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMONGATE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMONGATE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS20 7HE