UKBizDB.co.uk

CRANBROOK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset, England, TA1 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, United Kingdom, YO19 4FE

Director22 February 2023Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director02 June 2011Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary29 August 2014Active
Persimmon House, Fulford, United Kingdom, YO194FE

Director22 February 2023Active
Persimmon House, Fulford, United Kingdom, YO19 4FE

Director22 February 2023Active
Persimmon Homes, Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 January 2020Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director02 June 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.