Background WavePink WaveYellow Wave

CRAVENGATE ESTATES LTD (04519978)

CRAVENGATE ESTATES LTD (04519978) is an active UK company. incorporated on 28 August 2002. with registered office in 48 Lingwood Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRAVENGATE ESTATES LTD has been registered for 23 years. Current directors include LEW, Abraham.

Company Number
04519978
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
48 Lingwood Road, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENGATE ESTATES LTD

CRAVENGATE ESTATES LTD is an active company incorporated on 28 August 2002 with the registered office located in 48 Lingwood Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRAVENGATE ESTATES LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04519978

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

48 Lingwood Road London , E5 9BN,

Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Secured
Aug 16
New Owner
Aug 17
Owner Exit
Aug 18
Loan Secured
Sept 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEW, Sara

Active
48 Lingwood RoadE5 9BN
Secretary
Appointed 08 Oct 2002

LEW, Abraham

Active
48 Lingwood Road, LondonE5 9BN
Born July 1955
Director
Appointed 08 Oct 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 08 Oct 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 28 Aug 2002
Resigned 08 Oct 2002

Persons with significant control

3

1 Active
2 Ceased

Abraham Lew

Active
48 Lingwood RoadE5 9BN
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018

Mr Abraham Lew

Ceased
48 Lingwood RoadE5 9BN
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 09 Aug 2018

Mrs Sarah Lew

Ceased
LondonE5 9BN
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Create With Deed
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
88(2)R88(2)R
Legacy
7 September 2003
225Change of Accounting Reference Date
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation