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.
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 | : |
|
Registered Address | : | 7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Secretary | 31 December 2013 | Active |
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Director | 09 October 2013 | Active |
3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 18 April 2007 | Active |
4, Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Secretary | 02 October 2012 | Active |
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 01 February 2002 | Active |
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 18 August 2006 | Active |
12 High Street, Warwick, CV34 4AU | Secretary | 31 October 1991 | Active |
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 18 April 2007 | Active |
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 19 April 2001 | Active |
4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 20 March 1999 | Active |
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 01 January 2003 | Active |
Flat 1, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Secretary | 01 June 1995 | Active |
Flat 2, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 01 January 2003 | Active |
7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 01 February 2002 | Active |
Flat 6 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | - | Active |
4, Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Director | 02 October 2012 | Active |
Flat 7, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 04 April 1996 | Active |
4 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Director | 04 May 2016 | Active |
Cranesthorpe Court, Flat 5, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 01 June 2005 | Active |
3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 31 March 1999 | Active |
Flat 4 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 02 June 1994 | Active |
7 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, England, CV32 6LY | Director | 28 October 2009 | Active |
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 | Director | 18 April 2007 | Active |
Flat 7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 05 December 2002 | Active |
4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 19 April 2001 | Active |
5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 19 April 2001 | Active |
1 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, CV32 6LY | Director | 17 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-25 | Officers | Appoint person director company with name date. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-30 | Officers | Termination director company with name termination date. | Download |
2015-05-30 | Address | Change registered office address company with date old address new address. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.