UKBizDB.co.uk

CRANLEIGH ENTERPRISES LIMITED

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

This company is commonly known as Cranleigh Enterprises Limited. The company was founded 30 years ago and was given the registration number 02902113. The firm's registered office is in CRANLEIGH. You can find them at Cranleigh School, Horseshoe Lane, Cranleigh, Surrey. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:CRANLEIGH ENTERPRISES LIMITED
Company Number:02902113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ

Director19 November 2005Active
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ

Director14 March 2003Active
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ

Director24 May 2017Active
Whistlers The Ridgeway, Cranleigh, GU6 7HW

Secretary09 March 1994Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary24 February 1994Active
Pleasant Cottage Chapel Lane, Pirbright, GU24 0LU

Director09 March 1994Active
Oranmore, Horseshoe Lane, Cranleigh, GU6 8QE

Director09 March 1994Active
Oak Ridge, Rectory Lane, Pulborough, RH20 2AB

Director09 March 1994Active
Shemer Ash Road, Hawley, Dartford, DA2 7SB

Nominee Director24 February 1994Active
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

Nominee Director24 February 1994Active
Oranmore, Horseshoe Lane, Cranleigh, GU6 8QE

Director02 March 1996Active
The Coach House, Winterfold, Barhatch Lane, Cranleigh, GU6 7NH

Director04 November 1999Active

People with Significant Control

Mrs Elizabeth Stanton
Notified on:24 May 2017
Status:Active
Date of birth:June 1954
Nationality:British
Address:Cranleigh School, Cranleigh, GU6 8QQ
Nature of control:
  • Significant influence or control
Mr John Anthony Victor Townsend
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Cranleigh School, Cranleigh, GU6 8QQ
Nature of control:
  • Significant influence or control
Mr Adrian James Lajtha
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Cranleigh School, Cranleigh, GU6 8QQ
Nature of control:
  • Significant influence or control
Mr Patrick Temple Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Cranleigh School, Cranleigh, GU6 8QQ
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 (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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-08-22Resolution

Resolution.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-08-24Incorporation

Memorandum articles.

Download
2017-06-21Resolution

Resolution.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.