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.
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 | : |
|
Registered Address | : | Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 19 November 2005 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 14 March 2003 | Active |
Cranleigh School, Horseshoe Lane, Cranleigh, GU6 8QQ | Director | 24 May 2017 | Active |
Whistlers The Ridgeway, Cranleigh, GU6 7HW | Secretary | 09 March 1994 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 24 February 1994 | Active |
Pleasant Cottage Chapel Lane, Pirbright, GU24 0LU | Director | 09 March 1994 | Active |
Oranmore, Horseshoe Lane, Cranleigh, GU6 8QE | Director | 09 March 1994 | Active |
Oak Ridge, Rectory Lane, Pulborough, RH20 2AB | Director | 09 March 1994 | Active |
Shemer Ash Road, Hawley, Dartford, DA2 7SB | Nominee Director | 24 February 1994 | Active |
9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT | Nominee Director | 24 February 1994 | Active |
Oranmore, Horseshoe Lane, Cranleigh, GU6 8QE | Director | 02 March 1996 | Active |
The Coach House, Winterfold, Barhatch Lane, Cranleigh, GU6 7NH | Director | 04 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-08-24 | Incorporation | Memorandum articles. | Download |
2017-06-21 | Resolution | Resolution. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.