UKBizDB.co.uk

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED

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

This company is commonly known as Cranesthorpe Court Management (leamington) Limited. The company was founded 52 years ago and was given the registration number 01021964. The firm's registered office is in LEAMINGTON SPA. You can find them at 7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED
Company Number:01021964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Secretary31 December 2013Active
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Director09 October 2013Active
3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director18 April 2007Active
4, Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Secretary02 October 2012Active
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary01 February 2002Active
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary18 August 2006Active
12 High Street, Warwick, CV34 4AU

Secretary31 October 1991Active
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary18 April 2007Active
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary19 April 2001Active
4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary20 March 1999Active
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary01 January 2003Active
Flat 1, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary01 June 1995Active
Flat 2, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director01 January 2003Active
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director01 February 2002Active
Flat 6 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director-Active
4, Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Director02 October 2012Active
Flat 7, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director04 April 1996Active
4 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Director04 May 2016Active
Cranesthorpe Court, Flat 5, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director01 June 2005Active
3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director31 March 1999Active
Flat 4 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director02 June 1994Active
7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY

Director28 October 2009Active
8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director-Active
79 Fountain Road, Edgbaston, Birmingham, B17 8NP

Director-Active
Flat 2 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director18 April 2007Active
Flat 7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director05 December 2002Active
4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director19 April 2001Active
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director19 April 2001Active
1 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director17 May 1993Active

People with Significant Control

Mr Andrew James Grimshaw
Notified on:04 May 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:4 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY
Nature of control:
  • Significant influence or control
Mr Allan Thomas Herbert
Notified on:26 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY
Nature of control:
  • Significant influence or control
Mr Andrew Peter Ian Bower
Notified on:26 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY
Nature of control:
  • Significant influence or control

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 (8 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-25Officers

Appoint person director company with name date.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Officers

Termination director company with name termination date.

Download
2015-05-30Address

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

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.