General information

Name:

Cravenfeld Estates Limited

Office Address:

105 Eade Road, Occ Building A 2nd Floor, Unit 11d N4 1TJ London

Number: 07784449

Incorporation date: 2011-09-23

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cravenfeld Estates Ltd has existed in the UK for at least thirteen years. Registered with number 07784449 in 2011, it have office at 105 Eade Road, Occ Building A, London N4 1TJ. This company's SIC code is 68209 which means Other letting and operating of own or leased real estate. 2022-09-30 is the last time account status updates were filed.

Schraga S. is this particular company's only managing director, who was arranged to perform management duties on 15th February 2017. This company had been presided over by Shalom S. until 2017.

Schraga S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Schraga S.

Role: Director

Appointed: 15 February 2017

Latest update: 28 January 2024

People with significant control

Schraga S.
Notified on 15 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shalom S.
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 19 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 May 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates September 23, 2023 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

136-144 Golders Green Road

Post code:

NW11 8H

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode