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

ARCHIE CRAVEN PROPERTIES LIMITED

REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
04036181
Private Limited Company
Active

Company Overview

About Archie Craven Properties Ltd
ARCHIE CRAVEN PROPERTIES LIMITED was founded on 2000-07-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Archie Craven Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARCHIE CRAVEN PROPERTIES LIMITED
 
Legal Registered Office
REGENCY HOUSE
45-51 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in M33
 
Filing Information
Company Number 04036181
Company ID Number 04036181
Date formed 2000-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899794419  
Last Datalog update: 2024-01-09 03:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIE CRAVEN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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 ARCHIE CRAVEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LAW
Company Secretary 2006-02-13
PAUL DERMOT CRAVEN
Director 2000-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN EVELYN CRAVEN
Company Secretary 2000-07-18 2006-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-18 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LAW AVENUE (HOLDINGS) LIMITED Company Secretary 2007-09-13 CURRENT 1999-06-15 Active
DAVID JOHN LAW DERMOT CRAVEN DEVELOPMENTS LIMITED Company Secretary 2006-02-13 CURRENT 1998-02-13 Dissolved 2017-09-15
DAVID JOHN LAW THE CRAVEN GROUP LIMITED Company Secretary 2006-02-13 CURRENT 1997-08-29 Active
DAVID JOHN LAW CRAVERN PROPERTIES LIMITED Company Secretary 2006-02-13 CURRENT 1997-08-22 Active
PAUL DERMOT CRAVEN CRAVEN RESIDENTIAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PAUL DERMOT CRAVEN CRAVEN SCAFFOLDING LIMITED Director 2016-09-24 CURRENT 2016-09-24 Active
PAUL DERMOT CRAVEN DERMOT CRAVEN INVESTMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
PAUL DERMOT CRAVEN ACA DEVELOPMENTS LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
PAUL DERMOT CRAVEN CRAVEN INVESTMENTS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
PAUL DERMOT CRAVEN CRAVEN HOLDINGS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
PAUL DERMOT CRAVEN BOXING BUSINESS INC LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-08-23
PAUL DERMOT CRAVEN CRAVEN & NIGHTINGALE LIMITED Director 2000-06-28 CURRENT 2000-06-28 Active
PAUL DERMOT CRAVEN AVENUE (HOLDINGS) LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
PAUL DERMOT CRAVEN THE CRAVEN GROUP LIMITED Director 1997-09-04 CURRENT 1997-08-29 Active
PAUL DERMOT CRAVEN CRAVERN PROPERTIES LIMITED Director 1997-09-04 CURRENT 1997-08-22 Active
PAUL DERMOT CRAVEN D CRAVEN LIMITED Director 1986-03-17 CURRENT 1986-03-17 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
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-12Termination of appointment of David John Law on 2023-06-02
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Mr Paul Dermot Craven on 2021-05-25
2021-05-25CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN LAW on 2021-05-25
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040361810013
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-06PSC07CESSATION OF DAWN EVELYN CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC07CESSATION OF DAWN EVELYN CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC02Notification of Aca Developments Limited as a person with significant control on 2016-08-08
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN EVELYN CRAVEN
2016-11-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 98 School Road Sale Cheshire M33 7XB
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Craven House 4 Britannia Road Sale Cheshire M33 2AA
2014-11-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2014-03-18DISS40Compulsory strike-off action has been discontinued
2014-03-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-22AR0118/07/13 ANNUAL RETURN FULL LIST
2013-04-03DISS40Compulsory strike-off action has been discontinued
2013-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-08GAZ1FIRST GAZETTE
2012-07-20AR0118/07/12 FULL LIST
2012-01-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0118/07/11 FULL LIST
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-20AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-07-27AR0118/07/10 FULL LIST
2010-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-03-26AA31/12/07 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS; AMEND
2008-09-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-03-04AA31/12/06 TOTAL EXEMPTION FULL
2007-08-18363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2006-12-05225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288bSECRETARY RESIGNED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-20363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-18363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CRAVEN HOUSE BRITANNIA ROAD SALE CHESHIRE M33 2AA
2001-11-05225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 8 BRITANNIA ROAD SALE CHESHIRE M33 2AA
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-07-3188(2)RAD 25/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-18288bSECRETARY RESIGNED
2000-07-18NEWINCINCORPORATION 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
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ARCHIE CRAVEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against ARCHIE CRAVEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-04 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-02-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-09-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-07-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ARCHIE CRAVEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIE CRAVEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIE CRAVEN PROPERTIES LIMITED
Trademarks
We have not found any records of ARCHIE CRAVEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIE CRAVEN 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 (68201 - Renting and operating of Housing Association real estate) as ARCHIE CRAVEN PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIE CRAVEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARCHIE CRAVEN PROPERTIES LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyARCHIE CRAVEN PROPERTIES LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyARCHIE CRAVEN PROPERTIES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIE CRAVEN 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 ARCHIE CRAVEN 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.