UKBizDB.co.uk

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cranwells Meadow Management Company Limited. The company was founded 18 years ago and was given the registration number 05476480. The firm's registered office is in HIGH WYCOMBE. You can find them at Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED
Company Number:05476480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, England, HP10 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Corporate Secretary07 July 2017Active
56, Cranwells Lane, Farnham Common, England, SL2 3GW

Director05 July 2017Active
10, Cranwells Lane, Slough, SL2 3GW

Director22 September 2009Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director25 March 2013Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director01 July 2015Active
22 Clifton Road, London, W9 1ST

Secretary29 November 2005Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Secretary30 June 2006Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary09 June 2005Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary01 July 2011Active
44, Cranwells Lane, Farnham Common, Slough, SL2 3GW

Director22 September 2009Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director19 February 2009Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director01 January 2006Active
35, Cranwells Lane, Farnham Common, SL2 3GW

Director01 January 2009Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director14 July 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director05 June 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director09 June 2005Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director04 December 2015Active
8, Cranwells Lane, Farnham Common, Uk, SL2 3GW

Director25 September 2012Active
6, Cranwells Lane, Farnham Common, SL2 3GW

Director22 September 2009Active
33, Cranwells Lane, Slough, SL2 3GW

Director14 July 2009Active
Wilton Lodge, Lovel Road, Winkfield, SL4 2ES

Director14 July 2008Active
Stubbings Barn, Burchetts Green Lane, Burchetts Green, SL6 3QP

Director05 June 2008Active
Stubbings Barn, Burchetts Green Lane, Burchetts Green, SL6 3QP

Director09 June 2005Active
7, Cranwells Lane, Farnham Common, SL2 3GW

Director01 January 2009Active
34, Cranwells Lane, Farnham Common, SL2 2GW

Director01 January 2009Active
47 Castle Street, Reading, RG1 7SR

Corporate Director09 June 2005Active
47 Castle Street, Reading, RG1 7SR

Corporate Director09 June 2005Active

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Officers

Change corporate secretary company with change date.

Download
2023-11-15Address

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

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-02-27Officers

Change corporate secretary company with change date.

Download
2018-02-19Address

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

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.