UKBizDB.co.uk

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cranborne Court (swanage) Management Company Limited. The company was founded 32 years ago and was given the registration number 02710220. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED
Company Number:02710220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandeville, New Road, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SF

Secretary15 April 2022Active
15, Penrith Road, Ilford, England, IG6 3DA

Director16 March 2022Active
Mandeville, New Road, Norton Sub Hamdon, United Kingdom, TA14 6SF

Director01 January 2000Active
Chestnut Cottage, 23 Knowsley Way, Hildenborough, England, TN11 9LG

Director24 May 1997Active
17 Hollybush Lane, Amersham, HP6 6EB

Secretary16 January 1998Active
68 North Street, Wareham, BH20 4AH

Secretary28 April 1992Active
The Maltings, 48 Hopgarden Road, Tonbridge, TN10 4QT

Secretary27 October 2001Active
3, D'Urberville Drive, Swanage, England, BH19 1QN

Secretary31 March 2017Active
80 Higher Days Road, Swanage, BH19 2LE

Secretary28 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1992Active
The Wilds, 85 Acton Langton Matravers, Swanage, BH19 3JS

Director28 January 1995Active
28 Healey Close, Abingdon, OX14 5RL

Director28 January 1995Active
Flat 2 Cranbourne Court Ashley House, Cranborne Road, Swanage, BH19 1EA

Director28 January 1995Active
Flat 2 Cranbourne Court Ashley House, Cranborne Road, Swanage, BH19 1EA

Director28 January 1995Active
17 Hollybush Lane, Amersham, HP6 6EB

Director06 April 1996Active
68 North Street, Wareham, BH20 4AH

Director28 April 1992Active
68 North Street, Wareham, BH20 4AH

Director28 April 1992Active
95 Bay Crescent, Swanage, BH19 1RD

Director26 September 1996Active
3, D'Urberville Drive, Swanage, England, BH19 1QN

Director11 April 2004Active
4 Vicarage Lane, Cold Ash, Thatcham, RG18 9PX

Director28 January 1995Active
6 Cranborne Road, Swanage, BH19 1EA

Director11 April 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-18Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2018-11-20Address

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

Download
2018-11-20Address

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

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Appoint person secretary company with name date.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.