CRANBERRY POINT RESIDENTS COMPANY LIMITED
Overview
| Company Name | CRANBERRY POINT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06380327 |
| 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 CRANBERRY POINT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CRANBERRY POINT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 2a Brymau Three Trading Estate River Lane CH4 8RQ Chester Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ | 1 pages | AD02 | ||||||||||
Change of details for Mrs Leah Perl as a person with significant control on Feb 07, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Leah Perl on Feb 07, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Avigdor Perl on Feb 07, 2025 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on Mar 21, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Calam as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Notification of Leah Perl as a person with significant control on Mar 06, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Leah Perl as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Stockport and Regional Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Leah Perl as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Zvi Oppenheimer as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nina Rose Birch as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Avigdor Perl as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Holdcroft as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERL, Avigdor | Secretary | River Lane CH4 8RQ Chester 2a Brymau Three Trading Estate Flintshire Wales | 291014590001 | |||||||
| EDE, Graham Robert | Director | 13-25 Church View Holmes Chapel CW4 7AG Crewe Thimble Cottage Cheshire England | England | British | 190822830001 | |||||
| PERL, Leah | Director | River Lane CH4 8RQ Chester 2a Brymau Three Trading Estate Flintshire Wales | England | British | 205032210001 | |||||
| HOLDCROFT, Christopher | Secretary | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | British | 127338320001 | ||||||
| JOHNSTON, Phillip Charles | Secretary | 4 Cornmill Close Warmingham CW11 3NH Sandbach Cheshire | British | 86835680002 | ||||||
| BIRCH, Nina Rose | Director | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | England | British | 287712890001 | |||||
| CALAM, Christopher | Director | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | England | British | 287669780001 | |||||
| DAVEY, Carl Raymond | Director | School Farm Stretton Road Appleton Thorn WA4 4RT Warrington Cheshire | England | British | 118434510001 | |||||
| HULME, Susan Lynn | Director | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | England | British | 206086600001 | |||||
| JOHNSTON, Phillip Charles | Director | 4 Cornmill Close Warmingham CW11 3NH Sandbach Cheshire | England | British | 86835680002 | |||||
| OPPENHEIMER, Martin Zvi | Director | Somerford Business Court Somerford CW12 4SN Congleton Barn 1 Cheshire England | United Kingdom | British | 289327160001 |
Who are the persons with significant control of CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Leah Perl | Mar 06, 2023 | River Lane CH4 8RQ Chester 2a Brymau Three Trading Estate Flintshire Wales | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Leah Perl | Apr 23, 2021 | Craven Park Road N15 6BL London 115 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stockport And Regional Limited | Dec 18, 2020 | Craven Park Road N15 6BL London 115 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CRANBERRY POINT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 24, 2016 | Dec 18, 2020 | 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