Background WavePink WaveYellow Wave

CRAVENCREST PROPERTIES LTD (03460740)

CRAVENCREST PROPERTIES LTD (03460740) is an active UK company. incorporated on 5 November 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRAVENCREST PROPERTIES LTD has been registered for 28 years. Current directors include HOFFMAN, Alexander.

Company Number
03460740
Status
active
Type
ltd
Incorporated
5 November 1997
Age
28 years
Address
50 Moundfield Road, London, N16 6TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENCREST PROPERTIES LTD

CRAVENCREST PROPERTIES LTD is an active company incorporated on 5 November 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRAVENCREST PROPERTIES LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03460740

LTD Company

Age

28 Years

Incorporated 5 November 1997

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

50 Moundfield Road London, N16 6TB,

Previous Addresses

87 Osbaldeston Road London N16 6NP
From: 13 December 2010To: 14 July 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 5 November 1997To: 13 December 2010
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HOFFMAN, Alexander

Active
Moundfield Road, LondonN16 6TB
Born November 1949
Director
Appointed 24 Mar 2015

HOFFMAN, Leslie

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 01 Nov 2013
Resigned 24 Mar 2015

HOFFMAN, Leslie

Resigned
6 Sderiot Margozit, IsraelFOREIGN
Secretary
Appointed 01 Feb 1998
Resigned 10 Nov 2010

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 05 Nov 1997
Resigned 01 Feb 1998

HOFFMAN, Alexander

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born November 1949
Director
Appointed 10 Nov 2010
Resigned 01 Nov 2013

HOFFMAN, Eli

Resigned
Southend Road, Woodford GreenIG8 8HD
Born March 1976
Director
Appointed 01 Nov 2013
Resigned 24 Mar 2015

HOFFMAN, Eli

Resigned
11 Rechov Braslev, Israel
Born March 1976
Director
Appointed 01 Feb 1998
Resigned 10 Oct 2009

HOFFMAN, Samson

Resigned
Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 10 Nov 2010
Resigned 10 Nov 2010

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 05 Nov 1997
Resigned 01 Feb 1998

Persons with significant control

1

Mr Alexander Hoffman

Active
Moundfield Road, LondonN16 6TB
Born November 1949

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

94

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
287Change of Registered Office
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
3 August 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 August 1999
287Change of Registered Office
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 July 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Incorporation Company
5 November 1997
NEWINCIncorporation