Company Information for CRANDEED LIMITED
88 ABERDEEN ROAD, ISLINGTON, LONDON, N5 2XA,
|
Company Registration Number
01758979 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| CRANDEED LIMITED | |
| Legal Registered Office | |
| 88 ABERDEEN ROAD ISLINGTON LONDON N5 2XA Other companies in N5 | |
| Company Number | 01758979 | |
|---|---|---|
| Company ID Number | 01758979 | |
| Date formed | 1983-10-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 29/06/2016 | |
| Return next due | 27/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 20:52:43 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
KEIGHLY MCKENNA DROY-WHELAN |
||
ANNA CAMERON |
||
JENNIFER CAMPBELL |
||
KEIGHLY MCKENNA DROY-WHELAN |
||
SCOTT ANTHONY THOMSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALAN MCMILLAN |
Director | ||
ANNE LOUISE MORRIS |
Director | ||
CATHERINE ELIZABETH SPAIN |
Director | ||
JEFFREY BREWERTON |
Company Secretary | ||
JEFFREY BREWERTON |
Director | ||
LYNN BRIDGET MURPHY |
Director | ||
MARCUS JOHN POWELL |
Director | ||
HELEN CLARE MOYES |
Director | ||
SARA JANE BUNKHALL |
Company Secretary | ||
SARA JANE BUNKHALL |
Director | ||
MARK STEVEN DADY |
Director | ||
GILLIAN PERKINS |
Director | ||
PAUL JULIAN BRAMLEY |
Director | ||
GORDON MCLEAN KNOWLES |
Director | ||
YVETTE LYNDA EVANS-FOSTER |
Company Secretary | ||
COLIN PETER MICHELL |
Director | ||
DAVID ANTHONY SOPER |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 29/06/25, WITH NO UPDATES | ||
| Administrative restoration application | ||
| CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Final Gazette dissolved via compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR OSCAR LAVINGTON | |
| APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MS ELIZABETH TYLER | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
| PSC08 | Notification of a person with significant control statement | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/06/16 NO MEMBER LIST | |
| AR01 | 29/06/16 NO MEMBER LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR SCOTT ANTHONY THOMSON | |
| AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCMILLAN | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS | |
| AR01 | 29/06/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCMILLAN / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEIGHLY MCKENNA DROY-WHELAN / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAMERON / 01/10/2009 | |
| 363a | ANNUAL RETURN MADE UP TO 29/06/09 | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| 363a | ANNUAL RETURN MADE UP TO 29/06/08 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEIGHLY DROY-WHELAN / 01/06/2008 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | ANNUAL RETURN MADE UP TO 29/06/07 | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/06 | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/05 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/03 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/02 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/01 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/99 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/98 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | ANNUAL RETURN MADE UP TO 29/06/97 | |
| 288a | NEW DIRECTOR APPOINTED |
| Proposal to Strike Off | 2011-04-05 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CRANDEED LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CRANDEED LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | CRANDEED LIMITED | Event Date | 2011-04-05 |
| 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. |