Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Craigmyle Properties (Harpenden) Limited
Craigmyle Properties (Harpenden) Limited is a dissolved company incorporated on 21 August 1959 with the registered office located in St. Albans, Hertfordshire. Craigmyle Properties (Harpenden) Limited was registered 66 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 October 2016
(8 years ago)
Was
57 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00635465
Private limited company
Age
66 years
Incorporated
21 August 1959
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Craigmyle Properties (Harpenden) Limited
Contact
Address
Gloucester House 72 London Road
St Albans
Hertfordshire
AL1 1NS
Same address for the past
11 years
Companies in AL1 1NS
Telephone
Unreported
Email
Unreported
Website
Craigmyle.org.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Lady Anthea Craigmyle
Director • Painter • British • Lives in UK • Born in Jan 1933
Alexander Joseph Ranald Shaw
Director • Academic • British • Lives in UK • Born in Nov 1971
Lord Thomas Columba Craigmyle
Director • Manager • British • Lives in England • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
12, Brock Street, Bath Limited
Lord Thomas Columba Craigmyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
£48.83K
Increased by £28.26K (+137%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£146.46K
Decreased by £188.85K (-56%)
Total Liabilities
-£26.4K
Increased by £18.82K (+249%)
Net Assets
£120.06K
Decreased by £207.68K (-63%)
Debt Ratio (%)
18%
Increased by 15.77% (+698%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 11 Oct 2016
Voluntary Gazette Notice
9 Years Ago on 26 Jul 2016
Application To Strike Off
9 Years Ago on 19 Jul 2016
Confirmation Submitted
9 Years Ago on 15 Jun 2016
Small Accounts Submitted
10 Years Ago on 6 Sep 2015
Confirmation Submitted
10 Years Ago on 9 Jul 2015
Small Accounts Submitted
11 Years Ago on 30 Jun 2014
Registers Moved To Registered Address
11 Years Ago on 19 Jun 2014
Confirmation Submitted
11 Years Ago on 19 Jun 2014
Alan Hawkins Resigned
12 Years Ago on 22 Aug 2013
Get Alerts
Get Credit Report
Discover Craigmyle Properties (Harpenden) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Oct 2016
First Gazette notice for voluntary strike-off
Submitted on 26 Jul 2016
Application to strike the company off the register
Submitted on 19 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Submitted on 15 Jun 2016
Total exemption small company accounts made up to 30 September 2014
Submitted on 6 Sep 2015
Annual return made up to 15 May 2015 with full list of shareholders
Submitted on 9 Jul 2015
Total exemption small company accounts made up to 30 September 2013
Submitted on 30 Jun 2014
Annual return made up to 15 May 2014 with full list of shareholders
Submitted on 19 Jun 2014
Register(s) moved to registered office address
Submitted on 19 Jun 2014
Registered office address changed from 2Nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN United Kingdom on 22 August 2013
Submitted on 22 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs