Background WavePink WaveYellow Wave

CRANWELL GARDENS LIMITED (02608227)

CRANWELL GARDENS LIMITED (02608227) is an active UK company. incorporated on 7 May 1991. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRANWELL GARDENS LIMITED has been registered for 34 years. Current directors include HALPERN, David Moses, HALPERN, Jacob, HALPERN, Jenny and 5 others.

Company Number
02608227
Status
active
Type
ltd
Incorporated
7 May 1991
Age
34 years
Address
New Riverside, Salford, M7 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, David Moses, HALPERN, Jacob, HALPERN, Jenny, HALPERN, Lea, HALPERN, Mordecai, HALPERN, Rose, VAISFICHE, Aron, VAISFICHE, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANWELL GARDENS LIMITED

CRANWELL GARDENS LIMITED is an active company incorporated on 7 May 1991 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRANWELL GARDENS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02608227

LTD Company

Age

34 Years

Incorporated 7 May 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

New Riverside 439 Lower Broughton Road Salford, M7 2FX,

Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
May 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

HALPERN, Jacob

Active
New Riverside, SalfordM7 2FX
Secretary
Appointed 07 May 1991

HALPERN, David Moses

Active
New Riverside, SalfordM7 2FX
Born August 1933
Director
Appointed 07 May 1991

HALPERN, Jacob

Active
16 Marston Road, SalfordM7 4ER
Born March 1953
Director
Appointed 07 May 1991

HALPERN, Jenny

Active
27 Waterpark Road, SalfordM7 4FT
Born June 1949
Director
Appointed 14 Apr 1993

HALPERN, Lea

Active
New Riverside, SalfordM7 2FX
Born January 1933
Director
Appointed 14 Apr 1993

HALPERN, Mordecai

Active
27 Waterpark Road, SalfordM7 4FT
Born September 1946
Director
Appointed 07 May 1991

HALPERN, Rose

Active
16 Marston Road, SalfordM7 4ER
Born September 1953
Director
Appointed 14 Apr 1993

VAISFICHE, Aron

Active
11 Broom Lane, SalfordM7 4EQ
Born January 1939
Director
Appointed 07 May 1991

VAISFICHE, Esther

Active
11 Broom Lane, SalfordM7 4EQ
Born March 1945
Director
Appointed 14 Apr 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 May 1991
Resigned 07 May 1991

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 May 1991
Resigned 07 May 1991

Persons with significant control

8

Mrs Lea Halpern

Active
New Riverside, SalfordM7 2FX
Born January 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Moses Halpern

Active
New Riverside, SalfordM7 2FX
Born August 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jenny Halpern

Active
New Riverside, SalfordM7 2FX
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Rose Halpern

Active
New Riverside, SalfordM7 2FX
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Aron Vaisfiche

Active
New Riverside, SalfordM7 2FX
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mordecai Halpern

Active
New Riverside, SalfordM7 2FX
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jacob Halpern

Active
New Riverside, SalfordM7 2FX
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Esther Vaisfiche

Active
New Riverside, SalfordM7 2FX
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
1 September 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
5 May 2000
403aParticulars of Charge Subject to s859A
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
21 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
25 June 1993
288288
Legacy
8 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Legacy
3 June 1991
88(2)R88(2)R
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
287Change of Registered Office
Incorporation Company
7 May 1991
NEWINCIncorporation