CRINGLE CORPORATION LIMITED
Other letting and operating of own or leased real estate
CRINGLE CORPORATION LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 17b 111 Piccadilly Manchester M1 2HY
Full company profile for CRINGLE CORPORATION LIMITED (00413150), an active company based in Manchester, United Kingdom. Incorporated 19 Jun 1946. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£75.45k
Net Assets
£15.74M
Total Liabilities
£24.08M
Turnover
N/A
Employees
9
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hoyland, Morag Elizabeth | Secretary | British | Unknown | 15 Dec 2003 | Active |
| Senior, Benjamin Ellis | Director | British | England | 22 Jul 2020 | Active |
| Senior, Joshua Adam | Director | British | England | 22 Nov 2011 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Nigel Alliance
British
- Significant Influence Or Control
Mr Nigel Alliance
British
- Significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and garages on the south side of Inglewood Road, London CAMDEN | Freehold | - | 9 Apr 2025 |
land and buildings land lying to the west of Nelson Street, Bolton BOLTON | Leasehold | - | 25 Sept 2023 |
22 Spencer Drive, London (N2 0QX) BARNET | Freehold | £2,425,000 | 10 Jul 2023 |
Flat 2, 40-41 Wimpole Street, London and Locker Room in the Basement (W1G 8AB) CITY OF WESTMINSTER | Leasehold | £1,350,000 | 22 Oct 2018 |
Flat 4, 40-41 Wimpole Street, London (W1G 8AB) CITY OF WESTMINSTER | Leasehold | £1,350,000 | 27 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Jan 2026 with no updates | |
| 6 Feb 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Mar 2025 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 4 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 13 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 18 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 31 Mar 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 18 Jan 2026 with no updates
1 months ago on 27 Mar 2026
Annual accounts made up to 31 Mar 2025
3 months ago on 6 Feb 2026
Annual accounts made up to 31 Mar 2024
1 years ago on 24 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 4 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 13 Feb 2025
