ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Craiglynne Properties Limited

Craiglynne Properties Limited is an active company incorporated on 22 July 2019 with the registered office located in . Craiglynne Properties Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12115263
Private limited company
Age
6 years
Incorporated 22 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 July 2025 (1 month ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 2 Apr 2024 (1 year 5 months ago)
Previous address was Ground Floor 30 City Road London EC1Y 2AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in UK • Born in Nov 1962
Director • British • Lives in UK • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CHP Management Limited
David Alan Pears, Sir Trevor Steven Pears, and 2 more are mutual people.
Active
Logical Properties Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Powis Street Estates Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Welwyn Garden Estates Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Westside Estates Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Info Properties Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Powis Street Estates (No. 2) Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Eros Properties Limited
Sir Trevor Steven Pears, David Alan Pears, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£297.02K
Increased by £45.44K (+18%)
Turnover
Unreported
Same as previous period
Employees
40
Decreased by 1 (-2%)
Total Assets
£2.41M
Increased by £24.93K (+1%)
Total Liabilities
-£3.4M
Increased by £134.18K (+4%)
Net Assets
-£985.93K
Decreased by £109.25K (+12%)
Debt Ratio (%)
141%
Increased by 4.15% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Wpg Registrars Limited Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Apr 2024
Pears Property Ventures Limited (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
The Hon Thomas Edward Greenall Appointed
2 Years 10 Months Ago on 4 Nov 2022
Get Credit Report
Discover Craiglynne Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Oct 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 22 Jul 2024
Director's details changed for Wpg Registrars Limited on 2 April 2024
Submitted on 3 Apr 2024
Change of details for Pears Property Ventures Limited as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Nov 2023
Confirmation statement made on 21 July 2023 with no updates
Submitted on 21 Jul 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 8 Dec 2022
Appointment of The Hon Thomas Edward Greenall as a director on 4 November 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year