CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02304104 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Equity Court (Dpm) 73-75 Millbrook Road East SO15 1RJ Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sandra Elizabeth Carol Bailey on Nov 30, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENFORD, Paul | Secretary | Equity House 73 Millbrook Road East SO15 1RJ Southampton Hampshire | British | 107699590004 | ||||||
PEARCEY, Richard James | Director | 24 Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | United Kingdom | British | Retired | 96169610001 | ||||
TAYLOR, Anthony Michael | Director | 4 Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | United Kingdom | British | Marketing & Design Consultant | 96169670001 | ||||
WEAKLEY, Sandra Elizabeth Carol | Director | 28 Leaside Way SO16 3DU Southampton | United Kingdom | British | Finance Manager | 92813360003 | ||||
ATHERTON, Edmund | Secretary | 14 Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | English | 30711030001 | ||||||
BROTHERWOOD, David William John | Secretary | 34 Castle Street SO14 6HF Southampton Hampshire | British | 8769440001 | ||||||
ENGLISH, David Richard | Secretary | 30 Peverells Road SO53 2AT Chandlers Ford Hampshire | British | 62816260001 | ||||||
NUMERICA SECRETARIES LIMITED | Secretary | 66 Wigmore Street W1U 2HQ London | 72462860004 | |||||||
SECRETARIAL LAW LIMITED | Secretary | Charter Court Third Avenue SO15 0AP Southampton Hampshire | 31358160005 | |||||||
ATHERTON, Edmund | Director | 14 Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | English | Retired Local Government Offic | 30711030001 | |||||
BROWN, Mark Robert | Director | 5 Craleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | British | Commercial Services Co Ordinat | 41955970001 | |||||
HAYWARD, Jennifer Osborne | Director | Flat 5 Cranleigh Home 28 Westwood Road SO17 1DN Southampton Hampshire | British | Accounts Supervisor | 30711020001 | |||||
HOARE, Barry Cameron | Director | Crown Wood Emery Down SO43 7EA Lyndhurst Hampshire | British | Company Director | 45581970001 | |||||
HUNT, Heather Moreen | Director | Perdido Barney Hayes Lane, Cadnam SO40 2ND Southampton Hampshire | British | Retired Supervisor | 73643170001 | |||||
PITCHER, Andrew James | Director | Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | British | Certified Accountant | 61717280001 | |||||
RUSSELL, Barry Leslie | Director | 26 Church Road Warsash SO31 9GD Southampton Hampshire | British | Personal Tax Manager | 69839980001 | |||||
TAPPENDEN, Denis Henry | Director | 5 Monks Wood Close SO16 3TT Southampton Hampshire | British | Retired | 55145000001 | |||||
WILLIAMS, Edward James | Director | Flat 21 Craleigh House 28 Westwood Road Portswood SO17 1DN Southampton Hampshire | British | Branch Manager Building Societ | 41956160001 | |||||
WILSON, Richard Jon | Director | 11 Cranleigh House 28 Westwood Road SO17 1DN Southampton Hampshire | British | Actuary | 78754590001 | |||||
MCLEAN HOMES SOUTHERN LIMITED | Director | Principal Office National Westminste Templars Way Chandlers Ford SO53 3RY Eastleigh Hampshire | 8769450001 |
What are the latest statements on persons with significant control for CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0