Background WavePink WaveYellow Wave

CRANNIS PROPERTIES LIMITED (02248404)

CRANNIS PROPERTIES LIMITED (02248404) is an active UK company. incorporated on 26 April 1988. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRANNIS PROPERTIES LIMITED has been registered for 37 years. Current directors include CRANNIS, Martin John.

Company Number
02248404
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
Thain Wildbur 36-38 King Street, King's Lynn, PE30 1ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRANNIS, Martin John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANNIS PROPERTIES LIMITED

CRANNIS PROPERTIES LIMITED is an active company incorporated on 26 April 1988 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRANNIS PROPERTIES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02248404

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RAIDSAVE LIMITED
From: 26 April 1988To: 5 September 1988
Contact
Address

Thain Wildbur 36-38 King Street King's Lynn, PE30 1ES,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Apr 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARSBY, Heather Anne

Active
King Street, King's LynnPE30 1ES
Secretary
Appointed N/A

CRANNIS, Martin John

Active
King Street, King's LynnPE30 1ES
Born January 1963
Director
Appointed 15 May 2006

CRANNIS, Martin

Resigned
52 Gayton Road, Kings LynnPE30 4EL
Born September 1930
Director
Appointed 20 Oct 1993
Resigned 15 May 2006

MARTIN CRANNIS LIMITED

Resigned
1 King Street, Kings LynnPE30 1ET
Corporate director
Appointed N/A
Resigned 20 Oct 1993

Persons with significant control

2

Ms Sarah Jane Crannis

Active
King Street, King's LynnPE30 1ES
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Heather Anne Barsby

Active
King Street, King's LynnPE30 1ES
Born February 1943

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

101

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
88(2)R88(2)R
Legacy
20 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
6 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
88(2)R88(2)R
Legacy
12 December 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
3 July 1991
123Notice of Increase in Nominal Capital
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Legacy
14 December 1988
224224
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 August 1988
RESOLUTIONSResolutions
Legacy
26 August 1988
287Change of Registered Office
Legacy
26 August 1988
288288
Incorporation Company
26 April 1988
NEWINCIncorporation