This company is commonly known as Cranleigh Management Co Limited. The company was founded 43 years ago and was given the registration number 01502294. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, . This company's SIC code is 98000 - Residents property management.
Name | : | CRANLEIGH MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 01502294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1980 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Aldwick Road, Bognor Regis, England, PO21 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Sopwith Avenue, Chessington, England, KT9 1QE | Secretary | 01 December 2014 | Active |
338, Hook Road, Chessington, England, KT9 1NU | Director | 02 November 2012 | Active |
5 Sopwith Avenue, Chessington, KT9 1QE | Director | 14 December 2000 | Active |
28 Sopwith Avenue, Chessington, KT9 1QE | Director | 31 May 2006 | Active |
30 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 29 May 1996 | Active |
Flat 1 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 05 September 1994 | Active |
31 Sopwith Avenue, Chessington, KT9 1QE | Secretary | - | Active |
41 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 19 July 1993 | Active |
11 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 07 March 2001 | Active |
43, Sopwith Avenue, Chessington, England, KT9 1QE | Secretary | 07 February 2005 | Active |
2 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 30 September 1996 | Active |
37 Sopwith Avenue, Chessington, KT9 1QE | Secretary | 24 March 2000 | Active |
30 Sopwith Avenue, Chessington, KT9 1QE | Director | 29 May 1996 | Active |
Flat 1 Sopwith Avenue, Chessington, KT9 1QE | Director | 05 September 1994 | Active |
13 Sopwith Avenue, Chessington, KT9 1QE | Director | 14 May 2007 | Active |
30 Sopwith Avenue, Chessington, KT9 1QE | Director | 31 May 2006 | Active |
31 Sopwith Avenue, Chessington, KT9 1QE | Director | - | Active |
37 Sopwith Avenue, Chessington, KT9 1QE | Director | 02 November 2005 | Active |
12 Sopwith Avenue, Chessington, KT9 1QE | Director | 24 June 2002 | Active |
41 Sopwith Avenue, Chessington, KT9 1QE | Director | 27 July 1992 | Active |
11 Sopwith Avenue, Chessington, KT9 1QE | Director | 07 March 2001 | Active |
43, Sopwith Avenue, Chessington, England, KT9 1QE | Director | 24 August 2000 | Active |
39 Sopwith Avenue, Chessington, KT9 1QE | Director | 15 October 2001 | Active |
2 Sopwith Avenue, Chessington, KT9 1QE | Director | 05 September 1994 | Active |
5 Sopwith Avenue, Chessington, KT9 1QE | Director | 19 July 1993 | Active |
19 Sopwith Avenue, Chessington, KT9 1QE | Director | 10 June 1996 | Active |
28 Sopwith Avenue, Chessington, KT9 1QE | Director | 19 July 1993 | Active |
38 Sopwith Avenue, Chessington, KT9 1QE | Director | 27 October 1996 | Active |
27 Sopwith Avenue, Chessington, KT9 1QE | Director | - | Active |
21 Sopwith Avenue, Chessington, KT9 1QE | Director | - | Active |
34 Sopwith Avenue, Chessington, KT9 1QE | Director | 31 May 2006 | Active |
23 Sopwith Avenue, Chessington, Y, KT9 1QE | Director | 05 September 1994 | Active |
19 Sopwith Avenue, Chessington, KT9 1QE | Director | 31 May 2006 | Active |
15 Sopwith Avenue, Chessington, KT9 1QE | Director | 05 September 1994 | Active |
37 Sopwith Avenue, Chessington, KT9 1QE | Director | 02 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
2015-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-01 | Officers | Appoint person secretary company with name date. | Download |
2014-10-06 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.