CRADOCK PROPERTIES LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BG

Company number 00504154
Status Active
Incorporation Date 6 February 1952
Company Type Private Limited Company
Address 16 QUAY STREET, NEWPORT, ISLE OF WIGHT, PO30 5BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 10,000 . The most likely internet sites of CRADOCK PROPERTIES LIMITED are www.cradockproperties.co.uk, and www.cradock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and nine months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.5 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cradock Properties Limited is a Private Limited Company. The company registration number is 00504154. Cradock Properties Limited has been working since 06 February 1952. The present status of the company is Active. The registered address of Cradock Properties Limited is 16 Quay Street Newport Isle of Wight Po30 5bg. The company`s financial liabilities are £219.73k. It is £218.09k against last year. The cash in hand is £8.93k. It is £4.97k against last year. And the total assets are £227.88k, which is £223.29k against last year. DE LA TORRE, Janis is a Secretary of the company. CRADOCK-MONTGOMERY, Lorraine Yvonne Sandra is a Director of the company. DE LA TORRE, Janis is a Director of the company. Secretary CRADOCK, Eileen has been resigned. Secretary KOTCHIE, Douglas John has been resigned. Secretary SHADEBRENT LIMITED has been resigned. Secretary ULTRAPULSE LIMITED has been resigned. Director CRADOCK, Eileen has been resigned. Director LAURENS, Corran, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cradock properties Key Finiance

LIABILITIES £219.73k
+13241%
CASH £8.93k
+125%
TOTAL ASSETS £227.88k
+4874%
All Financial Figures

Current Directors


Director
CRADOCK-MONTGOMERY, Lorraine Yvonne Sandra
Appointed Date: 21 December 2004
80 years old

Director
DE LA TORRE, Janis
Appointed Date: 21 December 2004
76 years old

Resigned Directors

Secretary
CRADOCK, Eileen
Resigned: 30 June 1999
Appointed Date: 06 February 1952

Secretary
KOTCHIE, Douglas John
Resigned: 01 January 1995
Appointed Date: 17 May 1994

Secretary
SHADEBRENT LIMITED
Resigned: 30 June 1992

Secretary
ULTRAPULSE LIMITED
Resigned: 17 May 1994
Appointed Date: 09 December 1991

Director
CRADOCK, Eileen
Resigned: 30 July 2004
102 years old

Director
LAURENS, Corran, Dr
Resigned: 20 June 2009
Appointed Date: 21 December 2004
78 years old

CRADOCK PROPERTIES LIMITED Events

29 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10,000

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 68 more events
28 Feb 1988
Full accounts made up to 30 September 1986

18 Feb 1988
Return made up to 25/03/87; full list of members

25 Mar 1987
Return made up to 24/03/86; full list of members

14 Mar 1987
Full accounts made up to 30 September 1985

06 Feb 1952
Incorporation

CRADOCK PROPERTIES LIMITED Charges

24 November 1969
Mortgage
Delivered: 8 December 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Crofton house, george street, ryde, isle of wight together…
2 September 1966
Mortgage
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Crofton house, george street ryde isle of wight & together…
30 March 1966
Legal mortgage
Delivered: 6 April 1966
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 636 bath road, cranford together with all fixed & moveable…