UKBizDB.co.uk

CRAMBECK COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crambeck Court Management Limited. The company was founded 23 years ago and was given the registration number 04041073. The firm's registered office is in YORK. You can find them at Mudd And Co 5, Peckitt Street, York, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRAMBECK COURT MANAGEMENT LIMITED
Company Number:04041073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mudd And Co 5, Peckitt Street, York, North Yorkshire, YO1 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Corporate Secretary22 September 2023Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director31 January 2012Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director16 March 2020Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director03 May 2005Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director17 April 2020Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director16 March 2020Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Director05 August 2020Active
12b St Chads Wharf, Bishopthorpe Roadpo, York, YO23 1LX

Secretary08 May 2001Active
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ

Secretary05 October 2010Active
41 Front Street, Acomb, York, YO24 3BR

Secretary01 July 2001Active
47 Windmill Lane, York, YO1 3LG

Secretary27 July 2000Active
Mudd & Co Block Management, 5 Peckitt Street, York, England, YO1 9SF

Secretary01 November 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 July 2000Active
12b St Chads Wharf, Bishopthorpe Roadpo, York, YO23 1LX

Director08 May 2001Active
Rose Villas Main Street, Sutton On The Forrest, York, YO6 1DW

Director27 July 2000Active
7 Crambeck Court, Fetter Lane, York, United Kingdom, YO1 6BZ

Director23 March 2009Active
47 Windmill Lane, York, YO1 3LG

Director27 July 2000Active
Flat 2, Crambeck Court Fetter Lane, York, YO1 6BZ

Director08 May 2001Active
30 Rue De L'Ecole, Lenningen, Luxembourg,

Director02 April 2007Active
South Farthing, Common Road, Skipwith, YO8 5SG

Director20 March 2003Active
2 Crambeck Court, Fetter Lane, York, YO1 6BZ

Director17 June 2005Active
The Russets, Hancombe Road, Sandhurst, GU47 8NP

Director20 March 2003Active
The Russets, Hancombe Road, Little Sandhurst, England, GU47 8NP

Director05 March 2015Active
60, The Gallops, Foxwood Lane, N Yorkshire, YO24 3NF

Director01 May 2008Active
3 Crambeck Court, Fetter Lane, York, England, YO1 6BZ

Director31 January 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Director26 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person secretary company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.