Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRONKHILL PROPERTIES LIMITED
Company Information for

CRONKHILL PROPERTIES LIMITED

HALLGARTH MILL LANE, ACASTER MALBIS, YORK, YO23 2UL,
Company Registration Number
03847871
Private Limited Company
Active

Company Overview

About Cronkhill Properties Ltd
CRONKHILL PROPERTIES LIMITED was founded on 1999-09-24 and has its registered office in York. The organisation's status is listed as "Active". Cronkhill Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRONKHILL PROPERTIES LIMITED
 
Legal Registered Office
HALLGARTH MILL LANE
ACASTER MALBIS
YORK
YO23 2UL
Other companies in TS17
 
Filing Information
Company Number 03847871
Company ID Number 03847871
Date formed 1999-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRONKHILL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRONKHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD COSSINS
Company Secretary 1999-09-24
ANDREW RICHARD COSSINS
Director 1999-09-24
IRENE ELIZABETH COSSINS
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-24 1999-09-24
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD COSSINS BELVEDERE ESPLANADE LIMITED Director 2017-10-02 CURRENT 2003-05-14 Active
ANDREW RICHARD COSSINS YORK PAVILION HOTEL LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
ANDREW RICHARD COSSINS BARBICAN HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-01-26 Active
IRENE ELIZABETH COSSINS YORK PAVILION HOTEL LIMITED Director 2017-04-10 CURRENT 2004-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038478710009
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038478710008
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Mazars Llp Mazars House Gelderd Road Morley Leeds West Yorkshire LS27 7JN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MRS IRENE ELIZABETH COSSINS / 26/09/2017
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD COSSINS / 26/09/2017
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038478710007
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038478710006
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038478710005
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH COSSINS / 01/12/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD COSSINS / 01/12/2015
2015-12-30CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW RICHARD COSSINS on 2015-12-01
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM C/O Tindle's Chartered Accts Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH COSSINS / 01/12/2015
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW RICHARD COSSINS on 2015-12-01
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD COSSINS / 01/12/2015
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0124/09/14 NO CHANGES
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0124/09/13 FULL LIST
2013-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-11AR0124/09/12 NO CHANGES
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0124/09/11 NO CHANGES
2011-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-17AD02SAIL ADDRESS CREATED
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH COSSINS / 15/01/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD COSSINS / 15/01/2010
2010-10-13AR0124/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD COSSINS / 15/01/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0124/09/09 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-06-20225PREVEXT FROM 30/09/2007 TO 31/03/2008
2007-10-04363aRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
2005-10-03363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-02363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-30363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: BECKINGTONS 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-08363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: C/O DAVID NEWTON & CO LAWRENCE HOUSE, JAMES NICOLSON LINK, YORK NORTH YORKSHIRE YO30 4WG
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-28288bDIRECTOR RESIGNED
1999-09-28288bSECRETARY RESIGNED
1999-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRONKHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRONKHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding HSBC BANK PLC
2016-01-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 148,081
Creditors Due After One Year 2012-03-31 £ 183,692
Creditors Due Within One Year 2013-03-31 £ 200,964
Creditors Due Within One Year 2012-03-31 £ 184,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRONKHILL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,658
Cash Bank In Hand 2012-03-31 £ 5,258
Secured Debts 2013-03-31 £ 182,841
Secured Debts 2012-03-31 £ 217,601
Shareholder Funds 2013-03-31 £ 71,668
Shareholder Funds 2012-03-31 £ 52,411
Tangible Fixed Assets 2013-03-31 £ 415,055
Tangible Fixed Assets 2012-03-31 £ 415,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRONKHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRONKHILL PROPERTIES LIMITED
Trademarks
We have not found any records of CRONKHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRONKHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRONKHILL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRONKHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRONKHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRONKHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.