This company is commonly known as Cranmore Properties Limited. The company was founded 42 years ago and was given the registration number 01572560. The firm's registered office is in MACCLESFIELD. You can find them at 37 Wykeham Chase, , Macclesfield, Cheshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CRANMORE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01572560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Wykeham Chase, Macclesfield, Cheshire, SK11 8QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 25 March 2022 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 25 March 2022 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 05 June 2001 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 25 March 2022 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 25 March 2022 | Active |
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG | Director | 25 March 2022 | Active |
2 Cranbourne Road, Stockport, SK4 4LD | Secretary | - | Active |
4 Cranbourne Road, Stockport, SK4 4LD | Secretary | - | Active |
4 Cranbourne Road, Stockport, SK4 4LD | Secretary | 21 July 1992 | Active |
13 Thornley Park Road, Grotton, Oldham, OL4 5QT | Secretary | 01 January 2007 | Active |
37, Wykeham Chase, Macclesfield, SK11 8QU | Secretary | 23 September 2009 | Active |
Quay Plaza 2 1st Floor, Lowry Mall Quay Road, Salford, M5D 3AH | Corporate Secretary | - | Active |
37, Wykeham Chase, Macclesfield, SK11 8QU | Director | 21 June 2005 | Active |
4, Cranbourne Road, Stockport, England, SK4 4LD | Director | 01 March 2019 | Active |
Flat 2, 4 Cranbourne Road Heaton Moor, Stockport, SK4 4LD | Director | 21 June 2005 | Active |
Flat 3 4 Cranbourne Road, Heaton Moor, Stockport, SK4 4LD | Director | - | Active |
Flat 2, 4 Cranbourne Road, Stockport, England, SK4 4LD | Director | 14 March 2019 | Active |
2 Cranbourne Road, Stockport, SK4 4LD | Director | - | Active |
2 Cranbourne Road, Stockport, SK4 4LD | Director | - | Active |
4 Cranbourne Road, Stockport, SK4 4LD | Director | - | Active |
Flat 3, 4 Cranbourne Road, Stockport, SK4 4LD | Director | 19 May 2009 | Active |
4 Cranbourne Road, Stockport, SK4 4LD | Director | - | Active |
141, Manchester Road, Wilmslow, SK9 2JN | Director | 14 June 2004 | Active |
141 Manchester Road, Wilmslow, SK9 2JN | Director | 26 June 2001 | Active |
Flat 3 Cranbourne Court, 4 Cranbourne Road, Stockport, SK4 4LJ | Director | 09 June 1999 | Active |
Flat 3 2 Cranbourne Road, Stockport, SK4 4LD | Director | 09 June 2003 | Active |
Flat 3 2 Cranbourne Road, Stockport, SK4 4LD | Director | 09 June 1999 | Active |
Mr Stephen Flanagan | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Bridge Street Mills, Macclesfield, England, SK11 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.