Background WavePink WaveYellow Wave

AMERICRAFT PROPERTIES LIMITED (08887070)

AMERICRAFT PROPERTIES LIMITED (08887070) is an active UK company. incorporated on 11 February 2014. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMERICRAFT PROPERTIES LIMITED has been registered for 12 years. Current directors include CRAIG, Chantal Phillipa, CRAIG, James Lee.

Company Number
08887070
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIG, Chantal Phillipa, CRAIG, James Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICRAFT PROPERTIES LIMITED

AMERICRAFT PROPERTIES LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMERICRAFT PROPERTIES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08887070

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Finsgate 5/7 Cranwood Street London EC1V 9EE
From: 15 October 2014To: 20 February 2024
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 February 2014To: 15 October 2014
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Oct 14
Loan Secured
Nov 17
Loan Secured
Aug 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAIG, Chantal Phillipa

Active
5 Little Hays, BorehamwoodWD6 4DG
Born December 1981
Director
Appointed 15 Oct 2014

CRAIG, James Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 15 Oct 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 15 Oct 2014

Persons with significant control

2

Mr James Lee Craig

Active
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Chantal Phillipa Craig

Active
Charrington Close, ShenleyWD7 9GZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Incorporation Company
11 February 2014
NEWINCIncorporation