Company NameCringle Investment Limited
DirectorNigel Alliance
Company StatusActive
Company Number01904556
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Morag Elizabeth Hoyland
NationalityBritish
StatusCurrent
Appointed23 January 2007(21 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Correspondence Address9 Silverstone Drive
Clayton Bridge
Manchester
Gtr Manchester
M40 1RH
Director NameMr Farid Amid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressAlexandra House
Pilot Industrial Estate
Manchester Road
Bolton
BL3 2NH
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMrs Sylvia Piczenik
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1992)
RoleCompany Director
Correspondence Address2 Links View Court
Whitefield
Manchester
M45 7HP
Secretary NameMrs Ruth Isa Robinson
NationalityBritish
StatusResigned
Appointed27 February 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 January 2007)
RoleSecretary
Correspondence Address24 Prestwich Hills
Butterstile Lane
Prestwich
Manchester
M25 9PY

Contact

Telephone0161 2363132
Telephone regionManchester

Location

Registered AddressMr Nigel Alliance
Suite 17b
111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Cringle Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (12 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 September 2005Full accounts made up to 31 March 2004 (12 pages)
2 September 2005Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 March 2003 (10 pages)
3 June 2004Full accounts made up to 31 March 2003 (10 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Director resigned (1 page)
19 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
31 March 1996Full accounts made up to 31 March 1995 (8 pages)
31 March 1996Full accounts made up to 31 March 1995 (8 pages)
7 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1996Return made up to 31/12/95; no change of members (4 pages)