CRAVERN PROPERTIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03423867
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4QR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Satisfaction of charge 19 in full. The most likely internet sites of CRAVERN PROPERTIES LIMITED are www.cravernproperties.co.uk, and www.cravern-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and two months. Cravern Properties Limited is a Private Limited Company. The company registration number is 03423867. Cravern Properties Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Cravern Properties Limited is Regency House 45 51 Chorley New Road Bolton United Kingdom Bl1 4qr. The company`s financial liabilities are £1091.71k. It is £-4.55k against last year. The cash in hand is £63.35k. It is £44.03k against last year. And the total assets are £443.06k, which is £247.54k against last year. LAW, David John is a Secretary of the company. CRAVEN, Paul Dermot is a Director of the company. Secretary CRAVEN, Dawn Evelyn has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


cravern properties Key Finiance

LIABILITIES £1091.71k
-1%
CASH £63.35k
+227%
TOTAL ASSETS £443.06k
+126%
All Financial Figures

Current Directors

Secretary
LAW, David John
Appointed Date: 13 February 2006

Director
CRAVEN, Paul Dermot
Appointed Date: 04 September 1997
64 years old

Resigned Directors

Secretary
CRAVEN, Dawn Evelyn
Resigned: 13 February 2006
Appointed Date: 04 September 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 September 1997
Appointed Date: 22 August 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 September 1997
Appointed Date: 22 August 1997

Persons With Significant Control

The Craven Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAVERN PROPERTIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
06 Jul 2016
Satisfaction of charge 19 in full
06 Jul 2016
Satisfaction of charge 16 in full
06 Jul 2016
Satisfaction of charge 23 in full
...
... and 137 more events
09 Sep 1997
Secretary resigned
09 Sep 1997
Registered office changed on 09/09/97 from: 381 kingsway hove east sussex BN3 4QD
09 Sep 1997
New secretary appointed
09 Sep 1997
New director appointed
22 Aug 1997
Incorporation

CRAVERN PROPERTIES LIMITED Charges

30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 9 stanton street stretford manchester…
26 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 4 manley court 60 alexandra road south…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 106 imogen court regent park salford t/no…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 139 rosalind court asgard drive regent…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 2 old hall court old hall road sale t/no…
29 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 124 rosalind court regent park salford…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 6 & 7 parkway, 4 longbridge road trafford park…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor 11 northwich road weaverham t/no CH49536…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south east side of britannia road…
22 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 school road sale t/no GM882515. Fixed charge all…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 9 chiltern gardens and garage 26…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 39 pole lane, failsworth, manchester t/no…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 45 pemberton street, stretford, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 16 harcourt street, gorsehill, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 32 alderley road, flixton, manchester t/no…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 8 chiltern gardens, brooklands, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 7 chiltern gardens, brooklands, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 96 victoria road, stretford, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 56 wingfield street, stretford, manchester…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 61 norris avenue, heaton, norris…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 37 mitford street, stretford t/NOGM129012…
28 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 65 worthington street, stretford…
9 June 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 242 marsland road sale t/no GM418549…
25 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 240 marsland road sale t/no GM85959. Fixed charge all…
25 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 bowness street stretford t/no GM367950. Fixed charge all…
17 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of kendal court 108 new lane and land at kendal court…
4 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 school road sale cheshire. By way of fixed charge the…
21 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land known as units 6 and 7 longbridge road…
17 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 northwich road weaverham cheshire. By way of fixed…
2 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 2-12 (even) lily street and 98-104 (even) new…
30 July 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 harcourt street gorse hill trafford greater manchester…
8 May 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2001
Debenture
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2000
Charge
Delivered: 12 December 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over leasehold property at 106 imogen…
7 December 2000
Charge
Delivered: 12 December 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over the freehold property at 45 pemberton…
7 December 2000
Charge
Delivered: 12 December 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over the freehold property at 48 gordon…
7 December 2000
Charge
Delivered: 12 December 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over freehold property at 32 alderley…
7 December 2000
Charge
Delivered: 12 December 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over the leasehold property at 139 rosalind…
25 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 56 birch street west gorton greater…
21 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of britannia…
18 August 2000
Legal charge
Delivered: 31 August 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a flat 2 old hall court sale cheshire. By…
30 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 stanton court stanton street…
30 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 rosalind court salford. By way of fixed charge the…
26 May 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 7 maybury st,gorton,greater…
26 May 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as flat 18 royston court chorlton road…
26 May 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 7 chiltern gardens brooklands…
19 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 chiltern gardens brooklands sale cheshire. By way of…
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land 56 wingfield street stretford t/no: GM340837.
23 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 bowness street stretford manchester. By way of fixed…
23 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 chiltern gardens sale manchester. By way of fixed charge…
23 July 1999
Legal charge
Delivered: 31 July 1999
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 pole lane failsworth oldham greater manchester. By way…
23 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 78 pinnington road, gorton…
23 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 4 manley court 60 alexandra road…
23 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 96 victoria road stretford…
23 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 24 ainsdale street west gorton manchester. By…
23 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The propeerty known as 61 norris avenue heaton norris…
21 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 37 mitford street stretford trafford…
12 January 1998
Guarantee & debenture
Delivered: 23 January 1998
Status: Satisfied on 13 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…