Background WavePink WaveYellow Wave

CRAVENHURST PROPERTIES LIMITED (00685558)

CRAVENHURST PROPERTIES LIMITED (00685558) is an active UK company. incorporated on 7 March 1961. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. CRAVENHURST PROPERTIES LIMITED has been registered for 65 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
00685558
Status
active
Type
ltd
Incorporated
7 March 1961
Age
65 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENHURST PROPERTIES LIMITED

CRAVENHURST PROPERTIES LIMITED is an active company incorporated on 7 March 1961 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. CRAVENHURST PROPERTIES LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00685558

LTD Company

Age

65 Years

Incorporated 7 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Aquarius House 6 Mid Point Business Park Thornbury Bradford, BD3 7AY,

Previous Addresses

46 Peckover Street Bradford West Yorkshire BD1 5BD
From: 7 March 1961To: 30 June 2010
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2021

BRYANT, Paul Graham

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 23 Dec 2015

TRAINAR, Isabelle-Anne

Active
Schouwburgplein, Rotterdam3012 CL
Born November 1979
Director
Appointed 01 Jul 2023

ROTHWELL, Donna Louise

Resigned
Foster Park Grove, BradfordBD13 4BQ
Secretary
Appointed 04 Aug 2009
Resigned 04 Jun 2010

SIMPSON, Norman

Resigned
Moorhills, IlkleyLS29 9QN
Secretary
Appointed 17 Jul 2006
Resigned 04 Aug 2009

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Secretary
Appointed 26 Oct 1992
Resigned 17 Jul 2006

WELBURN, Robert Gordon

Resigned
34 Cornwall Road, HarrogateHG1 2PP
Secretary
Appointed N/A
Resigned 26 Oct 1992

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Aug 2018
Resigned 01 Feb 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jun 2010
Resigned 13 Aug 2018

BENTLEY, Stephen Graham

Resigned
Charnwood Easby Drive, IlkleyLS29 9AZ
Born July 1953
Director
Appointed N/A
Resigned 15 Oct 1993

CARR, Jeffrey William

Resigned
3075 Highland Parkway, Downers Grove60515
Born August 1956
Director
Appointed 20 May 2017
Resigned 17 Feb 2020

DUYFJES, Sabine

Resigned
Schärenmoosstrasse, Zurich8052
Born June 1972
Director
Appointed 19 Apr 2012
Resigned 22 Nov 2021

GARDNER, Andrew Stuart

Resigned
38 Limetrees, PontefractWF8 2QB
Born May 1962
Director
Appointed 20 Nov 2001
Resigned 30 Apr 2008

HAYES, Richard Nigel

Resigned
6 Mid Point Business Park, BradfordBD3 7AY
Born August 1969
Director
Appointed 22 Nov 2021
Resigned 15 Sept 2024

HEINZ, Peter Danser

Resigned
500 108th Avenue Ne, Washington
Born March 1952
Director
Appointed 30 Apr 2008
Resigned 01 Dec 2010

HILL, Warren Terry

Resigned
Ne Patterson Way, Washington
Born April 1960
Director
Appointed 30 Apr 2008
Resigned 15 Aug 2015

JEUSSE, Christophe

Resigned
Rue Rene Cassin, Rillieux La Pape69 140
Born July 1971
Director
Appointed 21 Aug 2009
Resigned 19 Apr 2012

LANDSMAN, Stephen Neil

Resigned
Ne Union Hill Road, Redmond
Born September 1959
Director
Appointed 14 Jun 2013
Resigned 20 May 2017

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Washington
Born October 1955
Director
Appointed 30 Apr 2008
Resigned 14 Apr 2009

MORLEY, Christopher John

Resigned
21 Wendron Way, BradfordBD10 8TW
Born September 1964
Director
Appointed 16 Mar 2001
Resigned 30 Apr 2008

NEWPORT, Peter John Charles

Resigned
11 Darnley Close, HuddersfieldHD9 4BT
Born January 1957
Director
Appointed 15 Oct 1993
Resigned 07 Aug 1998

PERKINS, Noelle

Resigned
3075 Highland Parkway, Downers Grove60515
Born June 1977
Director
Appointed 17 Feb 2020
Resigned 01 Jul 2023

PHILLPOTTS, John Nicholas

Resigned
9 Grove Road, IlkleyLS29 6JD
Born January 1949
Director
Appointed 02 Sept 1999
Resigned 30 Apr 2008

SAMUEL, John Andrew Walter

Resigned
High Belford, RiponHG4 3RQ
Born March 1952
Director
Appointed 20 Oct 1997
Resigned 17 Jan 2001

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Born April 1948
Director
Appointed 17 Jan 2001
Resigned 17 Jul 2006

TAYLOR, Timothy Rupert

Resigned
Summersgill Square, LeedsLS18 4RG
Born September 1970
Director
Appointed 14 Apr 2009
Resigned 21 Aug 2009

WALMSLEY, David Ian

Resigned
1 Walton Park, HarrogateHG3 1EJ
Born November 1942
Director
Appointed 15 Oct 1993
Resigned 02 Sept 1999

WEAVER FISHER, Amy Elizabeth

Resigned
Ne Union Hill Road, Redmond98052
Born March 1967
Director
Appointed 01 Dec 2010
Resigned 14 Jun 2013

WOOD, Peter Scott

Resigned
31 Newall Hall Park, OtleyLS21 2RD
Born April 1947
Director
Appointed N/A
Resigned 16 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
6 Mid Point Business Park, BradfordBD3 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
ThornburyBD3 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2020
CC04CC04
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Auditors Resignation Company
19 December 2018
AUDAUD
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288cChange of Particulars
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
14 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Legacy
6 January 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 December 1996
AUDAUD
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Memorandum Articles
13 November 1991
MEM/ARTSMEM/ARTS
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
288288
Legacy
2 May 1991
400400
Legacy
2 May 1991
400400
Legacy
27 April 1991
400400
Legacy
27 April 1991
400400
Legacy
27 April 1991
400400
Resolution
20 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
13 November 1986
288288
Legacy
12 July 1986
288288
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Memorandum Articles
23 September 1973
MEM/ARTSMEM/ARTS
Miscellaneous
7 March 1961
MISCMISC