Company NameCramant Homes Ltd
DirectorDavid Oliver Cramant
Company StatusActive
Company Number02384104
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Previous NameAstley Park Construction Limited

Business Activity

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

Directors

Director NameMr David Oliver Cramant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley Park Estate Chaddock Lane, Astley
Tyldesley
Manchester
M29 7JY
Director NameJohn Carter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 1994)
RoleGeneral Manager
Correspondence Address5 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HN
Director NamePeggy Vera Cramant
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU
Director NameMr Terence Stanley Cramant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2010)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address10 The Hamlet
High Bank Lane Lostock
Bolton
Lancashire
BL6 4QT
Director NamePatricia Warburton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Road
Swinton
Manchester
Lancashire
M27 6AG
Secretary NamePeggy Vera Cramant
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU
Director NameAnton Batchellor Cramant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 February 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Reddington Close
Worsley
Manchester
M28 1UJ
Director NameBenjamin Thomas Cramant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 February 2010)
RoleSports Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Brandforth Gardens
Westhoughton
Bolton
BL5 3ZP

Contact

Websitewww.astleyparkconstruction.com

Location

Registered AddressAstley Park Estate Chaddock Lane, Astley
Tyldesley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

2 at £1David Oliver Cramant
100.00%
Ordinary

Financials

Year2014
Net Worth£81,019
Cash£8,016
Current Liabilities£159,612

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

9 April 2010Delivered on: 29 April 2010
Satisfied on: 6 August 2012
Persons entitled: Dale Industrial Complex Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 276 chorley road westhoughton bolton.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
20 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
31 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
3 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
22 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
25 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 August 2017Notification of David Oliver Cramant as a person with significant control on 30 June 2016 (2 pages)
2 August 2017Notification of David Oliver Cramant as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
16 May 2016Change of name notice (2 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
(2 pages)
16 May 2016Change of name notice (2 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
(2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to Astley Park Estate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to Astley Park Estate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 16 June 2015 (1 page)
15 June 2015Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 15 June 2015 (1 page)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 June 2014Director's details changed for David Oliver Cramant on 15 May 2014 (2 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed for David Oliver Cramant on 15 May 2014 (2 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 June 2010Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (4 pages)
17 March 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (4 pages)
4 March 2010Termination of appointment of Anton Cramant as a director (2 pages)
4 March 2010Termination of appointment of Terence Cramant as a director (2 pages)
4 March 2010Termination of appointment of Benjamin Cramant as a director (2 pages)
4 March 2010Termination of appointment of Anton Cramant as a director (2 pages)
4 March 2010Termination of appointment of Peggy Cramant as a director (2 pages)
4 March 2010Termination of appointment of Patricia Warburton as a director (2 pages)
4 March 2010Termination of appointment of Benjamin Cramant as a director (2 pages)
4 March 2010Termination of appointment of Peggy Cramant as a secretary (2 pages)
4 March 2010Termination of appointment of Patricia Warburton as a director (2 pages)
4 March 2010Termination of appointment of Terence Cramant as a director (2 pages)
4 March 2010Termination of appointment of Peggy Cramant as a director (2 pages)
4 March 2010Termination of appointment of Peggy Cramant as a secretary (2 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (5 pages)
18 November 2008Accounts for a medium company made up to 30 June 2008 (6 pages)
18 November 2008Accounts for a medium company made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 15/05/08; full list of members (5 pages)
3 June 2008Director's change of particulars / benjamin cramant / 18/01/2008 (1 page)
3 June 2008Director's change of particulars / benjamin cramant / 18/01/2008 (1 page)
3 June 2008Return made up to 15/05/08; full list of members (5 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 15/05/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 15/05/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
23 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 June 2006Return made up to 15/05/06; full list of members (3 pages)
2 June 2006Return made up to 15/05/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
18 May 2004Return made up to 15/05/04; full list of members (8 pages)
18 May 2004Return made up to 15/05/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 15/05/03; full list of members (8 pages)
13 June 2003Return made up to 15/05/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 May 2001Return made up to 15/05/01; full list of members (7 pages)
29 May 2001Return made up to 15/05/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 August 2000Return made up to 15/05/00; full list of members (7 pages)
2 August 2000Return made up to 15/05/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
5 June 1999Return made up to 15/05/99; no change of members (5 pages)
5 June 1999Return made up to 15/05/99; no change of members (5 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 May 1996Return made up to 15/05/96; no change of members (4 pages)
21 May 1996Return made up to 15/05/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 July 1995Return made up to 15/05/95; no change of members (4 pages)
3 July 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 October 1994Director resigned (2 pages)
14 October 1994Director resigned (2 pages)
11 April 1991Return made up to 31/12/90; full list of members (7 pages)
11 April 1991Return made up to 31/12/90; full list of members (7 pages)
30 May 1990New director appointed (2 pages)
30 May 1990New director appointed (2 pages)
23 May 1989Secretary resigned (1 page)
23 May 1989Secretary resigned (1 page)
15 May 1989Incorporation (12 pages)
15 May 1989Incorporation (12 pages)