CRANLEY MANAGEMENT COMPANY (1991) LIMITED

CRANLEY MANAGEMENT COMPANY (1991) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRANLEY MANAGEMENT COMPANY (1991) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02608976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with updates

    6 pagesCS01

    Termination of appointment of Ziqing Zeng as a director on Apr 10, 2025

    1 pagesTM01

    Termination of appointment of Kim Willis as a director on Mar 28, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    6 pagesCS01

    Director's details changed for Ms Jillian Allen on May 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Lawraine Wood as a director on Nov 05, 2023

    1 pagesTM01

    Appointment of Mr Ziqing Zeng as a director on Jun 26, 2023

    2 pagesAP01

    Confirmation statement made on May 09, 2023 with updates

    6 pagesCS01

    Appointment of Ms Jillian Allen as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Ms Kim Willis as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Stephen Paul Miller as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Elizabeth Von Peltz as a director on Dec 09, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    5 pagesCS01

    Appointment of Lawraine Wood as a director on Jan 11, 2022

    2 pagesAP01

    Termination of appointment of Stephen Paul Miller as a director on Jan 11, 2022

    1 pagesTM01

    Appointment of Kathryn Elizabeth Von Peltz as a director on Jan 11, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Appointment of Harper Sheldon Limited as a secretary on Nov 15, 2021

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Zachary Kwintner as a director on Oct 21, 2021

    1 pagesTM01

    Termination of appointment of Fraser Allen Limited as a secretary on Nov 01, 2021

    1 pagesTM02

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER SHELDON LIMITED
    Herrick Way, Staverton Technology Park,
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    United Kingdom
    Secretary
    Herrick Way, Staverton Technology Park,
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4329107
    166979110002
    ALLEN, Jillian
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritishRetired Teacher306896020002
    MILLER, Stephen Paul
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritishCompany Director40419110003
    ARNOLD, Matthew William
    68 Harborne Park Road
    Harborne
    B17 0DH Birmingham
    St Marys House
    Secretary
    68 Harborne Park Road
    Harborne
    B17 0DH Birmingham
    St Marys House
    British153045440001
    ARNOLD, Matthew William
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    Secretary
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    BritishChartered Surveyor98434730001
    BATCHLOR, John Storr
    10 Hunters Gate
    Abbeydale
    GL4 9FE Gloucester
    Gloucestershire
    Secretary
    10 Hunters Gate
    Abbeydale
    GL4 9FE Gloucester
    Gloucestershire
    BritishTour Operator9855260001
    FREEMAN, Carol Ann
    Flat 12a Cranley
    Wellington Square
    GL50 Cheltenham
    Gloucestershire
    Secretary
    Flat 12a Cranley
    Wellington Square
    GL50 Cheltenham
    Gloucestershire
    British33354930001
    HUDSON, Paul John
    2 Cranley Wellington Square
    Pittville
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    2 Cranley Wellington Square
    Pittville
    GL50 4JX Cheltenham
    Gloucestershire
    British48119490001
    MOORE, Steven
    7 Cranley
    Wellington Square Pitville
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    7 Cranley
    Wellington Square Pitville
    GL50 4JX Cheltenham
    Gloucestershire
    British47975050001
    SCOTT, Gordon James Peter
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    Secretary
    7 Vine Terrace
    High Street Harborne
    B17 9PU Birmingham
    West Midlands
    BritishChartered Surveyor39493010001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    COMPLETE PROPERTY GROUP LIMITED
    The Garden Suite
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Complete Property Group Ltd
    England
    Secretary
    The Garden Suite
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Complete Property Group Ltd
    England
    Identification TypeEuropean Economic Area
    Registration Number10386395
    218549800001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens
    Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    COUNTRYWIDE PROPERTY MANAGEMENT
    161 New Union Street
    CV1 2PL Coventry
    Warwickshire
    Secretary
    161 New Union Street
    CV1 2PL Coventry
    Warwickshire
    114268580001
    COUPE PROPERTY CONSULTANTS LTD
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    Secretary
    Rodney Road
    GL50 1HX Cheltenham
    7
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number08149021
    181135660002
    FRASER ALLEN LIMITED
    29 Cambray Place
    GL50 1JN Cheltenham
    Harley House
    England
    Secretary
    29 Cambray Place
    GL50 1JN Cheltenham
    Harley House
    England
    Identification TypeUK Limited Company
    Registration Number10308481
    245536930001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    BATCHLOR, John Storr
    Crickley Hall
    Crickley Hill
    GL3 4UQ Gloucester
    Glos
    Director
    Crickley Hall
    Crickley Hill
    GL3 4UQ Gloucester
    Glos
    BritishTour Operator9855260002
    BAXTER, Alan Charles
    15 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    15 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishComputer Consultant27795050004
    BAXTER, Alan Charles
    15 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    15 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishComputer Consultant27795050004
    BRIDGEMAN, Roger Geoffrey
    11 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    11 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishRetired103093480001
    CHAMPION, Neal Anthony
    7 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    7 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishIt Consultant108517250001
    FREEMAN, David
    The Oman Coast Regiment
    Sultan Of Omans Armed Forces P O Box
    Seeb
    Oman
    Director
    The Oman Coast Regiment
    Sultan Of Omans Armed Forces P O Box
    Seeb
    Oman
    BritishSoldier11072810001
    GARNER, Phillip James
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishAccountant93357170001
    HARRIS, Donald Anthony George
    Wellington Square
    GL50 4JX Cheltenham
    11 Cranley
    Gloucestershire
    Uk
    Director
    Wellington Square
    GL50 4JX Cheltenham
    11 Cranley
    Gloucestershire
    Uk
    UkEnglishCivil Servant164515480001
    HEPPER, Ian
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Garden Suite
    United Kingdom
    Director
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Garden Suite
    United Kingdom
    EnglandBritishRetired250750430001
    HUDSON, Paul John
    2 Cranley Wellington Square
    Pittville
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    2 Cranley Wellington Square
    Pittville
    GL50 4JX Cheltenham
    Gloucestershire
    BritishDirector48119490001
    HUGHES, Cedric Terrance Ch
    Flat 10 Cranley
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    Flat 10 Cranley
    GL50 4JX Cheltenham
    Gloucestershire
    BritishExtrusion Die Maker9568720001
    HUGHES, Patricia May
    Flat 10 Cranley
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    Flat 10 Cranley
    GL50 4JX Cheltenham
    Gloucestershire
    BritishFlorist9568730001
    KIRKLAND, Barry Allan
    Apartment 9 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    Apartment 9 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishSales Manager Director Designa81191500001
    KWINTNER, Zachary
    Harley House
    29 Cambray Place
    GL50 1JN Cheltenham
    C/O Fraser Allen Estate Management
    England
    Director
    Harley House
    29 Cambray Place
    GL50 1JN Cheltenham
    C/O Fraser Allen Estate Management
    England
    EnglandEnglishBroker126799450001
    MILLER, Stephen Paul
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    Director
    Herrick Way, Staverton Technology Park
    Staverton
    GL51 6TQ Cheltenham
    Midway House
    England
    EnglandBritishCompany Director40419110003
    MILLER, Stephen Paul
    Cranley
    Wellington Square
    GL50 4JX Cheltenham
    15
    Gloucestshire
    United Kingdom
    Director
    Cranley
    Wellington Square
    GL50 4JX Cheltenham
    15
    Gloucestshire
    United Kingdom
    EnglandBritishCompany Director40419110003
    MOORE, Steven
    7 Cranley
    Wellington Square Pitville
    GL50 4JX Cheltenham
    Gloucestershire
    Director
    7 Cranley
    Wellington Square Pitville
    GL50 4JX Cheltenham
    Gloucestershire
    BritishEnergy Trader47975050001

    What are the latest statements on persons with significant control for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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