This company is commonly known as Crambeck Management Company Limited. The company was founded 34 years ago and was given the registration number 02433697. The firm's registered office is in MALTON. You can find them at 30 Yorkersgate, , Malton, . This company's SIC code is 98000 - Residents property management.
Name | : | CRAMBECK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02433697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Yorkersgate, Malton, England, YO17 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
58 Crambeck Village, Welburn, York, YO60 7EZ | Secretary | 16 February 1998 | Active |
Rosemary Cottage, 61 Crambeck Village, Welburn, YO60 7EZ | Secretary | 01 March 2006 | Active |
50 Crambeck Village, Welburn, York, YO60 7EZ | Secretary | 25 October 2006 | Active |
47 Crambeck Village, Welburn, York, YO60 7EZ | Secretary | 01 May 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Secretary | - | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Secretary | 22 June 2021 | Active |
57 Crambeck Village, Welburn, York, YO60 7EZ | Secretary | 07 April 2009 | Active |
21 Crambeck Village, Welburn, York, YO6 7EZ | Secretary | 03 October 1996 | Active |
3 Crambeck Village, Welburn, York, YO60 7EZ | Secretary | 12 May 1999 | Active |
11 Crambeck Village, Welburn, York, YO6 7EZ | Director | 12 December 1996 | Active |
35 Cramdeck Village, Welburn, YO6 7EZ | Director | 24 September 1998 | Active |
Christmas Cottage, 60 Crambeck Village Welburn, York, YO60 7EZ | Director | 28 January 2004 | Active |
30 Yorksgate, Yorkersgate, Malton, England, YO17 7AW | Director | 02 April 2014 | Active |
30, 30 Yorkersgate, Malton, YO17 7AW | Director | 02 April 2014 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 25 July 2022 | Active |
57, Crambeck Village, Welburn, York, YO60 7EZ | Director | 02 April 2014 | Active |
41 Crambeck Village, Welburn, York, YO60 7EZ | Director | 28 October 1999 | Active |
30, Yorkersgate, Malton, England, YO17 7AW | Director | 02 April 2014 | Active |
49 Crambeck Village, Welburn, YO60 7EZ | Director | 09 June 2009 | Active |
18 Lichfield Lane, Mansfield, NG18 4RD | Director | - | Active |
Penton House Crambeck, York, North Yorks, | Director | 20 March 2006 | Active |
30 Yorksgate, Yorkersgate, Malton, England, YO17 7AW | Director | 02 April 2014 | Active |
57, Crambeck Village, Welburn, York, YO60 7EZ | Director | 02 April 2014 | Active |
Penton House,, Crambeck Welburn, York, YO60 7EL | Director | 04 December 2000 | Active |
38, Crambeck Village, Welburn, York, United Kingdom, YO60 7EZ | Director | 13 December 2012 | Active |
58 Crambeck Village, Welburn, York, YO60 7EZ | Director | 16 February 1998 | Active |
Barn Owl Cottage, 27 Crambeck Village, Welburn, York, YO60 7EZ | Director | 28 October 1999 | Active |
54, Crambeck Village, York, England, YO60 7EZ | Director | 08 September 2010 | Active |
51, Crambeck Village, Welburn, York, YO60 7EZ | Director | 09 June 2009 | Active |
57, Crambeck Village, Welburn, York, YO60 7EZ | Director | 02 April 2014 | Active |
Mrs Rebecca Charlton | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Christopher Taylor | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Matthew Jonathan Haynes | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mrs Aimee Ann Costello | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Ms Zoe Murphy | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Edmund Collins | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Robert Sparkes | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Richard Stanley Byfield | ||
Notified on | : | 15 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Richard Timothy Pollard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Andrew John Craig-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Mr Peter Mansell Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Yorkersgate, Malton, England, YO17 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Address | Change sail address company with old address new address. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.