UKBizDB.co.uk

CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Cranleigh Court (management Company) Limited. The company was founded 34 years ago and was given the registration number 02493521. The firm's registered office is in WHITSTABLE. You can find them at 100 High Street, , Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED
Company Number:02493521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:100 High Street, Whitstable, Kent, CT5 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, High Street, Whitstable, United Kingdom, CT5 1AT

Secretary01 September 2011Active
100, High Street, Whitstable, CT5 1AT

Director22 November 2022Active
100, High Street, Whitstable, United Kingdom, CT5 1AT

Director01 January 2013Active
100, High Street, Whitstable, CT5 1AT

Director22 November 2022Active
Flat 11 Cranleigh Court, Cranleigh Gardens, Whitstable, CT5 4RJ

Secretary18 February 1993Active
17-19, High Street, Hythe, United Kingdom, CT21 5AD

Secretary01 September 2010Active
26 Faversham Road, Seasalter, Whitstable, CT5 4AR

Secretary-Active
10 Kingsdown Park, Tankerton, Whitstable, CT5 2DU

Secretary26 August 1997Active
4 Cranleigh Court, Cranleigh Gardens, Whitstable, CT5 4RJ

Director24 November 1999Active
5 Holbourn Close, Herne Bay, CT6 7TE

Director20 July 1994Active
5 Holbourn Close, Herne Bay, CT6 7TE

Director18 February 1993Active
Flat 12 Cranleigh Court, Whitstable, CT5 4RJ

Director18 February 1993Active
100, High Street, Whitstable, United Kingdom, CT5 1AT

Director28 June 2005Active
10 Cranleigh Court, Cranleigh Gardens, Whitstable, CT5 4RJ

Director24 November 1999Active
100, High Street, Whitstable, United Kingdom, CT5 1AT

Director01 September 2011Active
26 Faversham Road, Seasalter, Whitstable, CT5 4AR

Director-Active
26 Faversham Road, Seasalter, Whitstable, CT5 4AR

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-01Officers

Termination director company with name termination date.

Download
2015-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.