Company NameCrason Properties Ltd
DirectorsAnthony Crane and Adrian Crane
Company StatusActive
Company Number09090138
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Crane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address6 The Quadrant
Wirral
CH47 2EE
Wales
Director NameMr Adrian Crane
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address112 Birkenhead Road
Meols
Wirral
CH47 0LE
Wales
Director NameMr Adrian Aaron Crane
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales

Location

Registered Address6 The Quadrant
Wirral
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

26 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 5 & 6 the quadrant, hoylake, wirral t/no MS223312.
Outstanding
1 September 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 October 2022Registered office address changed from 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE to 6 the Quadrant Wirral CH47 2EE on 27 October 2022 (1 page)
27 October 2022Registered office address changed from 6 the Quadrant Wirral CH47 2EE England to 6 the Quadrant Wirral CH47 2EE on 27 October 2022 (1 page)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Adrian Crane as a director on 4 May 2021 (2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Adrian Aaron Crane as a director on 18 April 2020 (1 page)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Appointment of Mr Adrian Aaron Crane as a director on 14 July 2017 (2 pages)
25 July 2017Appointment of Mr Adrian Aaron Crane as a director on 14 July 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 526,586
(3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 526,586
(3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 526,586
(3 pages)
6 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 526,586
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 1
(4 pages)
3 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2014Registration of charge 090901380002, created on 26 November 2014 (40 pages)
2 December 2014Registration of charge 090901380002, created on 26 November 2014 (40 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 November 2014Statement by Directors (1 page)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2014Statement by Directors (1 page)
26 November 2014Solvency Statement dated 26/11/14 (1 page)
26 November 2014Statement of capital on 26 November 2014
  • GBP 526,586.00
(4 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 526,586.00
(4 pages)
26 November 2014Solvency Statement dated 26/11/14 (1 page)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 September 2014Registration of charge 090901380001, created on 1 September 2014 (43 pages)
6 September 2014Registration of charge 090901380001, created on 1 September 2014 (43 pages)
6 September 2014Registration of charge 090901380001, created on 1 September 2014 (43 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)