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

CRAVENGATE ESTATES LTD

48 LINGWOOD ROAD, LONDON, E5 9BN,
Company Registration Number
04519978
Private Limited Company
Active

Company Overview

About Cravengate Estates Ltd
CRAVENGATE ESTATES LTD was founded on 2002-08-28 and has its registered office in . The organisation's status is listed as "Active". Cravengate Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAVENGATE ESTATES LTD
 
Legal Registered Office
48 LINGWOOD ROAD
LONDON
E5 9BN
Other companies in E5
 
Filing Information
Company Number 04519978
Company ID Number 04519978
Date formed 2002-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 15:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAVENGATE ESTATES LTD
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.
Companies with same name CRAVENGATE ESTATES LTD
The following companies were found which have the same name as CRAVENGATE ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAVENGATE ESTATES LLC 7 Satmar Drive #403 Orange Monroe NY 10950 Active Company formed on the 2021-07-22

Company Officers of CRAVENGATE ESTATES LTD

Current Directors
Officer Role Date Appointed
SARAH LEW
Company Secretary 2002-10-08
ABRAHAM LEW
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-08-28 2002-10-08
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-08-28 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LEW CLAPTON PRIDE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Active
SARAH LEW ENTERPRISE BONDING LIMITED Company Secretary 1992-04-19 CURRENT 1972-05-18 Active
SARAH LEW ADVAPRIME LIMITED Company Secretary 1991-07-21 CURRENT 1985-01-11 Active
SARAH LEW WESTHALL PROPERTIES LIMITED Company Secretary 1991-05-18 CURRENT 1961-10-16 Active
ABRAHAM LEW TRACT ESTATES LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
ABRAHAM LEW STARNICE LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
ABRAHAM LEW RIGHT STAR PROPERTIES LIMITED Director 2015-01-02 CURRENT 2015-01-02 Active
ABRAHAM LEW MAVPORT LIMITED Director 2012-01-17 CURRENT 1986-07-15 Active
ABRAHAM LEW HILAND LIMITED Director 2012-01-17 CURRENT 1987-10-13 Active
ABRAHAM LEW CLAPTON PRIDE LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
ABRAHAM LEW ENTERPRISE BONDING LIMITED Director 1992-04-19 CURRENT 1972-05-18 Active
ABRAHAM LEW ADVAPRIME LIMITED Director 1991-06-16 CURRENT 1985-01-11 Active
ABRAHAM LEW WESTHALL PROPERTIES LIMITED Director 1991-05-18 CURRENT 1961-10-16 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
2023-08-30CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-10Unaudited abridged accounts made up to 2022-01-31
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780013
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045199780011
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780012
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LEW on 2019-05-24
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780010
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-09PSC04Change of details for Mr Abraham Lew as a person with significant control on 2018-08-09
2018-08-09PSC07CESSATION OF SARAH LEW AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM LEW
2017-07-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780009
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA01Previous accounting period shortened from 30/01/15 TO 29/01/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780008
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0128/08/15 ANNUAL RETURN FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780007
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0128/08/14 ANNUAL RETURN FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780006
2014-06-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-28
2014-06-18ANNOTATIONClarification
2014-01-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AA01Previous accounting period shortened from 31/01/13 TO 30/01/13
2013-09-18AR0128/08/13 FULL LIST
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045199780005
2012-11-23AR0128/08/12 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-15AR0128/08/11 FULL LIST
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-24AR0128/08/10 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-11-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-23AR0128/08/09 FULL LIST
2009-10-22AR0128/08/08 FULL LIST
2009-10-22AR0128/08/07 FULL LIST
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-13363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-16363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-25363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-2588(2)RAD 05/08/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-07225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25288bDIRECTOR RESIGNED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 43 WELLINGTON AVENUE, LONDON, N15 6AX
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CRAVENGATE ESTATES LTD 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 CRAVENGATE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding BARCLAYS BANK PLC
2015-09-24 Outstanding BARCLAYS BANK PLC
2014-12-24 Outstanding BARCLAYS BANK PLC
2014-06-25 Outstanding BARCLAYS BANK PLC
2013-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2002-12-21 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-12-21 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 246,642
Creditors Due After One Year 2012-01-31 £ 257,787
Creditors Due Within One Year 2013-01-31 £ 373,076
Creditors Due Within One Year 2012-01-31 £ 166,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CRAVENGATE ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 3,925
Cash Bank In Hand 2012-01-31 £ 19,657
Current Assets 2013-01-31 £ 3,925
Current Assets 2012-01-31 £ 43,657
Debtors 2012-01-31 £ 24,000
Secured Debts 2013-01-31 £ 246,642
Secured Debts 2012-01-31 £ 257,787
Shareholder Funds 2013-01-31 £ 46,452
Shareholder Funds 2012-01-31 £ 37,857
Tangible Fixed Assets 2013-01-31 £ 662,245
Tangible Fixed Assets 2012-01-31 £ 418,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAVENGATE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRAVENGATE ESTATES LTD
Trademarks
We have not found any records of CRAVENGATE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAVENGATE ESTATES LTD. 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 CRAVENGATE ESTATES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CRAVENGATE ESTATES LTD 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 CRAVENGATE ESTATES LTD 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 CRAVENGATE ESTATES LTD 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.