CRANLEY MANAGEMENT COMPANY (1991) LIMITED
Overview
Company Name | CRANLEY MANAGEMENT COMPANY (1991) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02608976 |
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 CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CRANLEY MANAGEMENT COMPANY (1991) LIMITED located?
Registered Office Address | Midway House Herrick Way, Staverton Technology Park Staverton GL51 6TQ Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 09, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Ziqing Zeng as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kim Willis as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 09, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Ms Jillian Allen on May 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Lawraine Wood as a director on Nov 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ziqing Zeng as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2023 with updates | 6 pages | CS01 | ||
Appointment of Ms Jillian Allen as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kim Willis as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Paul Miller as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Elizabeth Von Peltz as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 09, 2022 with updates | 5 pages | CS01 | ||
Appointment of Lawraine Wood as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Miller as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Appointment of Kathryn Elizabeth Von Peltz as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Harper Sheldon Limited as a secretary on Nov 15, 2021 | 2 pages | AP04 | ||
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham GL51 6TQ on Nov 25, 2021 | 1 pages | AD01 | ||
Termination of appointment of Zachary Kwintner as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPER SHELDON LIMITED | Secretary | Herrick Way, Staverton Technology Park, Staverton GL51 6TQ Cheltenham Midway House United Kingdom |
| 166979110002 | ||||||||||
ALLEN, Jillian | Director | Herrick Way, Staverton Technology Park Staverton GL51 6TQ Cheltenham Midway House England | England | British | Retired Teacher | 306896020002 | ||||||||
MILLER, Stephen Paul | Director | Herrick Way, Staverton Technology Park Staverton GL51 6TQ Cheltenham Midway House England | England | British | Company Director | 40419110003 | ||||||||
ARNOLD, Matthew William | Secretary | 68 Harborne Park Road Harborne B17 0DH Birmingham St Marys House | British | 153045440001 | ||||||||||
ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 98434730001 | |||||||||
BATCHLOR, John Storr | Secretary | 10 Hunters Gate Abbeydale GL4 9FE Gloucester Gloucestershire | British | Tour Operator | 9855260001 | |||||||||
FREEMAN, Carol Ann | Secretary | Flat 12a Cranley Wellington Square GL50 Cheltenham Gloucestershire | British | 33354930001 | ||||||||||
HUDSON, Paul John | Secretary | 2 Cranley Wellington Square Pittville GL50 4JX Cheltenham Gloucestershire | British | 48119490001 | ||||||||||
MOORE, Steven | Secretary | 7 Cranley Wellington Square Pitville GL50 4JX Cheltenham Gloucestershire | British | 47975050001 | ||||||||||
SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 39493010001 | |||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
COMPLETE PROPERTY GROUP LIMITED | Secretary | The Garden Suite 51 Pittville Lawn GL52 2BH Cheltenham Complete Property Group Ltd England |
| 218549800001 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
COUPE PROPERTY CONSULTANTS LTD | Secretary | Rodney Road GL50 1HX Cheltenham 7 Gloucestershire England |
| 181135660002 | ||||||||||
FRASER ALLEN LIMITED | Secretary | 29 Cambray Place GL50 1JN Cheltenham Harley House England |
| 245536930001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880001 | ||||||||||
BATCHLOR, John Storr | Director | Crickley Hall Crickley Hill GL3 4UQ Gloucester Glos | British | Tour Operator | 9855260002 | |||||||||
BAXTER, Alan Charles | Director | 15 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Computer Consultant | 27795050004 | |||||||||
BAXTER, Alan Charles | Director | 15 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Computer Consultant | 27795050004 | |||||||||
BRIDGEMAN, Roger Geoffrey | Director | 11 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Retired | 103093480001 | |||||||||
CHAMPION, Neal Anthony | Director | 7 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | It Consultant | 108517250001 | |||||||||
FREEMAN, David | Director | The Oman Coast Regiment Sultan Of Omans Armed Forces P O Box Seeb Oman | British | Soldier | 11072810001 | |||||||||
GARNER, Phillip James | Director | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Accountant | 93357170001 | |||||||||
HARRIS, Donald Anthony George | Director | Wellington Square GL50 4JX Cheltenham 11 Cranley Gloucestershire Uk | Uk | English | Civil Servant | 164515480001 | ||||||||
HEPPER, Ian | Director | 51 Pittville Lawn GL52 2BH Cheltenham Garden Suite United Kingdom | England | British | Retired | 250750430001 | ||||||||
HUDSON, Paul John | Director | 2 Cranley Wellington Square Pittville GL50 4JX Cheltenham Gloucestershire | British | Director | 48119490001 | |||||||||
HUGHES, Cedric Terrance Ch | Director | Flat 10 Cranley GL50 4JX Cheltenham Gloucestershire | British | Extrusion Die Maker | 9568720001 | |||||||||
HUGHES, Patricia May | Director | Flat 10 Cranley GL50 4JX Cheltenham Gloucestershire | British | Florist | 9568730001 | |||||||||
KIRKLAND, Barry Allan | Director | Apartment 9 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Sales Manager Director Designa | 81191500001 | |||||||||
KWINTNER, Zachary | Director | Harley House 29 Cambray Place GL50 1JN Cheltenham C/O Fraser Allen Estate Management England | England | English | Broker | 126799450001 | ||||||||
MILLER, Stephen Paul | Director | Herrick Way, Staverton Technology Park Staverton GL51 6TQ Cheltenham Midway House England | England | British | Company Director | 40419110003 | ||||||||
MILLER, Stephen Paul | Director | Cranley Wellington Square GL50 4JX Cheltenham 15 Gloucestshire United Kingdom | England | British | Company Director | 40419110003 | ||||||||
MOORE, Steven | Director | 7 Cranley Wellington Square Pitville GL50 4JX Cheltenham Gloucestershire | British | Energy Trader | 47975050001 |
What are the latest statements on persons with significant control for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 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