ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cranberry Point Residents Company Limited

Cranberry Point Residents Company Limited is an active company incorporated on 24 September 2007 with the registered office located in Chester, Cheshire. Cranberry Point Residents Company Limited was registered 17 years ago.
Status
Active
Active since 16 years ago
Company No
06380327
Private limited company
Age
17 years
Incorporated 24 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2a Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Address changed on 3 Mar 2025 (6 months ago)
Previous address was Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
24
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1993
Director • Semi Retired • British • Lives in England • Born in Jun 1949
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vale Ventures Limited
Leah Perl is a mutual person.
Active
Sharp Global Holdings Limited
Leah Perl is a mutual person.
Active
ALL Zone Ventures Limited
Leah Perl is a mutual person.
Active
Vale Ventures 1 Limited
Leah Perl is a mutual person.
Active
Perl Equity Limited
Leah Perl is a mutual person.
Active
Perl Equity (Ruislip) Limited
Leah Perl is a mutual person.
Active
Perl Equity (Ruislip) 1 Limited
Leah Perl is a mutual person.
Active
Perl Equity (Ruislip) 2 Limited
Leah Perl is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £16.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£34
Decreased by £24.07K (-100%)
Total Liabilities
£0
Decreased by £1.58K (-100%)
Net Assets
£34
Decreased by £22.49K (-100%)
Debt Ratio (%)
0%
Decreased by 6.55% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 12 Mar 2025
Inspection Address Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Mrs Leah Perl (PSC) Details Changed
7 Months Ago on 7 Feb 2025
Mrs Leah Perl Details Changed
7 Months Ago on 7 Feb 2025
Mr Avigdor Perl Details Changed
7 Months Ago on 7 Feb 2025
Micro Accounts Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Inspection Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Get Credit Report
Discover Cranberry Point Residents Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 February 2025 with updates
Submitted on 12 Mar 2025
Register inspection address has been changed from Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ
Submitted on 3 Mar 2025
Registered office address changed from Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 28 February 2025
Submitted on 28 Feb 2025
Secretary's details changed for Mr Avigdor Perl on 7 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mrs Leah Perl on 7 February 2025
Submitted on 28 Feb 2025
Change of details for Mrs Leah Perl as a person with significant control on 7 February 2025
Submitted on 28 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 2 Apr 2024
Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year