John Crampton Properties Ltd.

General information

Name:

John Crampton Properties Limited.

Office Address:

10-30 Robinson Street Grimsby DN32 9AE North East Lincolnshire

Number: 03199898

Incorporation date: 1996-05-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Crampton Properties Ltd., a Private Limited Company, that is based in 10-30 Robinson Street, Grimsby, North East Lincolnshire. The postal code is DN32 9AE. This firm has been registered in year 1996. Its registered no. is 03199898. The present name is John Crampton Properties Ltd.. The firm's previous customers may know the firm as Surveymine, which was in use until 1996-07-08. The firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. July 31, 2022 is the last time when account status updates were filed.

1 transaction have been registered in 2014 with a sum total of £791. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Benefits - Housing Benefit Rent Allowanc.

There seems to be a group of four directors controlling this specific business at the moment, namely Holly T., Henry T., Heather T. and John C. who have been utilizing the directors obligations since March 2021. To support the directors in their duties, this specific business has been utilizing the skills of Heather T. as a secretary since 1996.

  • Previous company's names
  • John Crampton Properties Ltd. 1996-07-08
  • Surveymine Limited 1996-05-16

Financial data based on annual reports

Company staff

Holly T.

Role: Director

Appointed: 23 March 2021

Latest update: 29 January 2024

Henry T.

Role: Director

Appointed: 25 August 2017

Latest update: 29 January 2024

Heather T.

Role: Director

Appointed: 20 January 1999

Latest update: 29 January 2024

John C.

Role: Director

Appointed: 06 June 1996

Latest update: 29 January 2024

Heather T.

Role: Secretary

Appointed: 06 June 1996

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: John C. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Heather T. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

John C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
Heather T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29th October 2014
Annual Accounts 18th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14th January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14th January 2013
Annual Accounts 12th November 2013
Date Approval Accounts 12th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 790.59
2014-01-15 1901319002 £ 790.59 Benefits - Housing Benefit Rent Allowanc

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
27
Company Age

Similar companies nearby

Closest companies