UKBizDB.co.uk

CRANMORE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:37 Wykeham Chase, Macclesfield, Cheshire, SK11 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director25 March 2022Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director25 March 2022Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director05 June 2001Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director25 March 2022Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director25 March 2022Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director25 March 2022Active
2 Cranbourne Road, Stockport, SK4 4LD

Secretary-Active
4 Cranbourne Road, Stockport, SK4 4LD

Secretary-Active
4 Cranbourne Road, Stockport, SK4 4LD

Secretary21 July 1992Active
13 Thornley Park Road, Grotton, Oldham, OL4 5QT

Secretary01 January 2007Active
37, Wykeham Chase, Macclesfield, SK11 8QU

Secretary23 September 2009Active
Quay Plaza 2 1st Floor, Lowry Mall Quay Road, Salford, M5D 3AH

Corporate Secretary-Active
37, Wykeham Chase, Macclesfield, SK11 8QU

Director21 June 2005Active
4, Cranbourne Road, Stockport, England, SK4 4LD

Director01 March 2019Active
Flat 2, 4 Cranbourne Road Heaton Moor, Stockport, SK4 4LD

Director21 June 2005Active
Flat 3 4 Cranbourne Road, Heaton Moor, Stockport, SK4 4LD

Director-Active
Flat 2, 4 Cranbourne Road, Stockport, England, SK4 4LD

Director14 March 2019Active
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

Director19 May 2009Active
4 Cranbourne Road, Stockport, SK4 4LD

Director-Active
141, Manchester Road, Wilmslow, SK9 2JN

Director14 June 2004Active
141 Manchester Road, Wilmslow, SK9 2JN

Director26 June 2001Active
Flat 3 Cranbourne Court, 4 Cranbourne Road, Stockport, SK4 4LJ

Director09 June 1999Active
Flat 3 2 Cranbourne Road, Stockport, SK4 4LD

Director09 June 2003Active
Flat 3 2 Cranbourne Road, Stockport, SK4 4LD

Director09 June 1999Active

People with Significant Control

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:
  • 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.