This company is commonly known as Cranbrook Limited. The company was founded 13 years ago and was given the registration number 07655648. The firm's registered office is in TAUNTON. You can find them at Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | CRANBROOK LIMITED |
---|---|---|
Company Number | : | 07655648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset, England, TA1 2PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, United Kingdom, YO19 4FE | Director | 22 February 2023 | Active |
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD | Director | 02 June 2011 | Active |
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ | Corporate Secretary | 29 August 2014 | Active |
Persimmon House, Fulford, United Kingdom, YO194FE | Director | 22 February 2023 | Active |
Persimmon House, Fulford, United Kingdom, YO19 4FE | Director | 22 February 2023 | Active |
Persimmon Homes, Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 January 2020 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 02 June 2011 | Active |
Mr Ian John Chilcott | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, United Kingdom, YO19 4FE |
Nature of control | : |
|
Mr Robert James Leslie Hart | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Persimmon Homes, Fulford, York, England, YO19 4FE |
Nature of control | : |
|
Mr Simon Millington Perks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Dart Walk, Exeter, United Kingdom, EX2 7QF |
Nature of control | : |
|
Mr Nicholas Joseph Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.