Company NameCraigton (Properties) Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company NumberSC040032
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1989(25 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDavid Reginald Hodges
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewins Coach House
Crockham Hill
Edenbridge
Kent
TN8 6RT
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Director NameMr Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(25 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameHalford Ernest Severn
NationalityBritish
StatusResigned
Appointed04 October 1989(25 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 September 1990)
RoleCompany Director
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed05 September 1990(26 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(37 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Telephone020 78361555
Telephone regionLondon

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

99 at £1Craigton Combined Securities LTD
99.00%
Ordinary
1 at £1Craigton Combined Securities LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Financials

Year2014
Turnover£19,220
Gross Profit£12,110
Net Worth£217,956
Current Liabilities£111,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

29 May 1969Delivered on: 11 June 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD.
Particulars: Lansdowne court, brighton rd., Purley.
Outstanding
29 May 1969Delivered on: 11 June 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD.
Particulars: 1-7 white court, platts lane, hampstead, london nw.3.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge, trust deed & supplemental trust deed
Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed.
Particulars: Waverley court, 35, 36 & 37 beaumont street & site of 34 beaumont street, st. Marylebone.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge, trust deed & supplemental trust deed
Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed.
Particulars: 1-15 southdown avenue, handsworth 16-50 park avenue, handsworth.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge, trust deed & supplemental trust deed
Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed.
Particulars: "The glen", london rd., Sunninghill.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge, trust deed & supplemental trust deed
Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed.
Particulars: Land on the north west side of coles rd., Milton, cambridgeshire.
Outstanding
2 May 1969Delivered on: 14 May 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge, trust deed & supplemental trust deed
Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed.
Particulars: Thurlby close, kenton rd., Wealdstone.
Outstanding
13 June 1967Delivered on: 19 June 1967
Persons entitled: Old Broad Street Securities Limited

Classification: Disposition & minute of agreement
Secured details: £2,500 and all further sums advanced by the chargees to the company and craigton combined securities LTD not exceeding £45,000 of principal.
Particulars: 1.24 acres at nursery avenue kilmarnock under exceptions.
Outstanding
15 March 1984Delivered on: 26 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: £600,000 8/7500 first mortgage debenture stock.
Particulars: Flats 1, 14, 19, 20, thurley close kenton rd harrow.
Outstanding
30 October 1978Delivered on: 9 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Supplemental trust deed
Secured details: £600,000 8 3/4% first mortgage debenture stock 1986/91 of craigton combined securities limited.
Particulars: Flat nos. 1, 14, 19 and 20, thurlby close, kenton road, london borough of harrow.
Outstanding
25 June 1969Delivered on: 3 July 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD.
Particulars: West london studios, 402 fulham rd., London S.W.6.
Outstanding
29 May 1969Delivered on: 11 June 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD.
Particulars: Richmond court, davigdor rd., Hove.
Outstanding
29 May 1969Delivered on: 11 June 1969
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD.
Particulars: Grosvenor court, new inn lane, burpham, guildford.
Outstanding
9 January 1967Delivered on: 16 January 1967
Persons entitled: Lloyds Bank PLC

Classification: Trust deed
Secured details: £600,000 first mortgage debenture stock of craigton combined securities LTD. And all other moneys intended to be secured by the said trust deed.
Particulars: Shops and offices at 16/18 hackins hey and 14/20 tempest hey, liverpool.
Outstanding

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
11 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (21 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
3 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
26 March 2015Full accounts made up to 31 March 2014 (19 pages)
26 March 2015Full accounts made up to 31 March 2014 (19 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
7 November 2013Full accounts made up to 31 March 2013 (13 pages)
7 November 2013Full accounts made up to 31 March 2013 (13 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 February 2013Full accounts made up to 31 March 2012 (13 pages)
4 February 2013Full accounts made up to 31 March 2012 (13 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 January 2012Full accounts made up to 31 March 2011 (13 pages)
12 January 2012Full accounts made up to 31 March 2011 (13 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
9 February 2010Full accounts made up to 31 March 2009 (14 pages)
9 February 2010Full accounts made up to 31 March 2009 (14 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 January 2008Full accounts made up to 31 March 2007 (14 pages)
19 January 2008Full accounts made up to 31 March 2007 (14 pages)
13 July 2007Return made up to 18/06/07; full list of members (3 pages)
13 July 2007Return made up to 18/06/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 January 2007Full accounts made up to 31 March 2006 (12 pages)
26 July 2006Return made up to 18/06/06; full list of members (7 pages)
26 July 2006Return made up to 18/06/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 June 2005Return made up to 18/06/05; full list of members (7 pages)
23 June 2005Return made up to 18/06/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (12 pages)
12 January 2005Full accounts made up to 31 March 2004 (12 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 June 2003Registered office changed on 27/06/03 from: 4TH floor savoy house 140 sauchiehall street glasgow G2 3DH (1 page)
27 June 2003Registered office changed on 27/06/03 from: 4TH floor savoy house 140 sauchiehall street glasgow G2 3DH (1 page)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (1 page)
31 August 2001New secretary appointed (1 page)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Return made up to 18/06/00; full list of members (6 pages)
22 August 2000Return made up to 18/06/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
28 June 1999Return made up to 18/06/99; no change of members (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 18/06/98; full list of members (17 pages)
24 June 1998Return made up to 18/06/98; full list of members (17 pages)
3 October 1997Full accounts made up to 31 March 1997 (11 pages)
3 October 1997Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Return made up to 18/06/97; no change of members (12 pages)
6 July 1997Return made up to 18/06/97; no change of members (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Full accounts made up to 31 March 1996 (11 pages)
25 June 1996Return made up to 18/06/96; no change of members (12 pages)
25 June 1996Return made up to 18/06/96; no change of members (12 pages)
28 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 July 1995Return made up to 18/06/95; full list of members (14 pages)
11 July 1995Return made up to 18/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)