Background WavePink WaveYellow Wave

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED (02205877)

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED (02205877) is an active UK company. incorporated on 16 December 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CRAIGMERE PROPERTY DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
02205877
Status
active
Type
ltd
Incorporated
16 December 1987
Age
38 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED

CRAIGMERE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 16 December 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CRAIGMERE PROPERTY DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02205877

LTD Company

Age

38 Years

Incorporated 16 December 1987

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 (7 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

RINGFLAME LIMITED
From: 16 December 1987To: 21 March 1988
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

C/O Northern and Midland Holdings Sutherland House 70-78 West Hendon Broadway London NL9 7BT
From: 16 December 1987To: 7 February 2013
Timeline

4 key events • 1987 - 2015

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 11
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOLDBERG, Stephen Jonathan

Active
Decoy Avenue, LondonNW11 0ET
Secretary
Appointed 31 Dec 1994

GOLDBERG, Philip

Active
48 Shirehall Lane, LondonNW4 2PS
Born May 1956
Director
Appointed 09 Sept 1992

GOLDBERG, Stephen Jonathan

Active
Decoy Avenue, LondonNW11 0ET
Born October 1953
Director
Appointed 03 Sept 2015

WHITEHEAD, John

Resigned
4 Prospect Terrace, KnaresboroughHG5 0HR
Secretary
Appointed N/A
Resigned 22 Apr 1994

CRAIG, Brian Archibald

Resigned
The Round House, WareSG12 7PR
Born September 1945
Director
Appointed 08 Feb 1994
Resigned 20 Dec 1995

GOLDBERG, Norbert

Resigned
16 Riverside Drive, LondonNW11 9PU
Born July 1919
Director
Appointed N/A
Resigned 01 Mar 1992

GOLDBERG, Stephen Jonathan

Resigned
103 Bridge Lane, LondonNW11 0EU
Born October 1953
Director
Appointed N/A
Resigned 12 Jan 2011

MACDONALD, Robin Alisdair Stuart

Resigned
Crofts End, Leamington SpaCV32 6QE
Born February 1944
Director
Appointed N/A
Resigned 07 Feb 1994

REARDON, David James

Resigned
Slights Cottage Ings Lane, YorkYO4 4TW
Born September 1941
Director
Appointed N/A
Resigned 23 Sept 1993

WEISSBRAUN, Jonathan

Resigned
25 The Brookdales, LondonNW11 9JU
Born December 1967
Director
Appointed 20 Dec 1995
Resigned 03 Sept 2015

Persons with significant control

1

70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
8 July 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
16 February 1995
363b363b
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
7 March 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
2 October 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363aAnnual Return
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
11 December 1991
287Change of Registered Office
Legacy
28 February 1991
363aAnnual Return
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
29 November 1989
288288
Legacy
28 November 1989
288288
Legacy
10 May 1988
288288
Legacy
10 May 1988
PUC 2PUC 2
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
123Notice of Increase in Nominal Capital
Legacy
6 April 1988
224224
Resolution
22 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Incorporation Company
16 December 1987
NEWINCIncorporation