This company is commonly known as Cramhurst Freehold Limited. The company was founded 27 years ago and was given the registration number 03265313. The firm's registered office is in EPSOM. You can find them at 2 High Street, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.
Name | : | CRAMHURST FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03265313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 High Street, Ewell, Epsom, England, KT17 1SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 14 July 2015 | Active |
Flat 1 Hogarth House, Sutton Grove, Sutton, SM1 4TG | Director | 27 October 1999 | Active |
Wildheart Residential Management Limited, 2 High Street, Ewell, Epsom, England, KT17 1SJ | Director | 21 June 2022 | Active |
34 Florian Avenue, Sutton, SM1 3QH | Secretary | 18 October 1996 | Active |
Kingsford 34 Balmoral Way, Belmont, Sutton, SM2 6PD | Secretary | 10 September 2003 | Active |
23 Copperfields, Fetcham, KT22 9PA | Secretary | 13 October 2004 | Active |
12 Hogarth House, Sutton Grove, Sutton, SM1 4TG | Secretary | 17 October 1998 | Active |
Flat 5 Cramhurst House, Sutton Grove, Sutton, SM1 4TH | Secretary | 11 March 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 October 1996 | Active |
9 Cheam Road, Cheam Road, Epsom, England, KT17 1SP | Corporate Secretary | 31 March 2014 | Active |
Mare Cottes, 33 Harriotts Lane, Ashstead, KT21 2QG | Director | 18 October 1996 | Active |
9 Hogarth House, Sutton Grove, Sutton, SM1 4TG | Director | 18 October 1996 | Active |
34 Florian Avenue, Sutton, SM1 3QH | Director | 18 October 1996 | Active |
12 Gillray House, Sutton Grove, Sutton, SM1 4TQ | Director | 10 March 1998 | Active |
12 Hogarth House, Sutton Grove, Sutton, SM1 4TG | Director | 17 October 1998 | Active |
Flat 5 Cramhurst House, Sutton Grove, Sutton, SM1 4TH | Director | 11 March 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Change corporate secretary company with change date. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Appoint corporate secretary company with name date. | Download |
2015-07-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.