CRAXTON WOOD DEVELOPMENTS LIMITED
Overview
Company Name | CRAXTON WOOD DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00936032 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRAXTON WOOD DEVELOPMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CRAXTON WOOD DEVELOPMENTS LIMITED located?
Registered Office Address | Foss Islands House Foss Islands Road YO31 7UJ York England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRAXTON WOOD DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 26, 2024 |
Next Accounts Due On | Jun 26, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for CRAXTON WOOD DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for CRAXTON WOOD DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 009360320017, created on Feb 21, 2025 | 22 pages | MR01 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 009360320013 in full | 1 pages | MR04 | ||
Satisfaction of charge 009360320015 in full | 1 pages | MR04 | ||
Satisfaction of charge 009360320014 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 009360320012 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Registration of charge 009360320016, created on May 05, 2023 | 42 pages | MR01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on Jun 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Gordon Fraser as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Who are the officers of CRAXTON WOOD DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Accountant | 120322350001 | ||||
GILLIES, Hugh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 301475200001 | ||||
BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | Finance Director | 584980003 | |||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
PALMER, Alan Charles | Secretary | 7 Earlsgate Brierie Hills PA6 7FB Houston Renfrewshire | British | Chartered Accountant | 89601520001 | |||||
PETRANCA, Susan Jane | Secretary | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | 9569150001 | ||||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | Director | 584980007 | ||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||
CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | Director | 104262520001 | ||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 557590001 | ||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | Finance Director | 202600000001 | ||||
PETRANCA, Medard Antony Jean | Director | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | Hotelier | 9569160001 | |||||
PETRANCA, Susan Jane | Director | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | Hotelier | 9569150001 | |||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 |
Who are the persons with significant control of CRAXTON WOOD DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Hotels (Management) Limited | May 21, 2019 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Hotels Limited | Apr 06, 2016 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0