UKBizDB.co.uk

H B CRANFIELD WEALTH MANAGEMENT LTD.

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

This company is commonly known as H B Cranfield Wealth Management Ltd.. The company was founded 19 years ago and was given the registration number 05329477. The firm's registered office is in DORCHESTER. You can find them at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:H B CRANFIELD WEALTH MANAGEMENT LTD.
Company Number:05329477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Mitre House, 44-46, Fleet Street, London, England, EC4Y 1BP

Director31 January 2023Active
First Floor Mitre House, 44-46, Fleet Street, London, England, EC4Y 1BP

Director31 January 2023Active
Sportview, Beacon View Road, Elstead, GU8 6DU

Secretary12 February 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 January 2005Active
39, Rookwood Court, Guildford, England, GU2 4EL

Director12 February 2005Active
72, Woodleas, Leas Road, Warlingham, England, CR6 9LL

Director12 February 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director11 January 2005Active

People with Significant Control

Chancery Financial Planning Holdings Limited
Notified on:22 March 2023
Status:Active
Country of residence:England
Address:Level 13, Broadgate Tower, 20, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Francesca Sonja Karen Stewart
Notified on:30 September 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Sportview, Beacon View Road, Godalming, England, GU8 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Busby
Notified on:01 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:39, Rookwood Court, Guildford, England, GU2 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry James Hillier
Notified on:01 November 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:72 Woodleas, Leas Road, Warlingham, England, CR6 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-15Address

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

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-13Accounts

Change account reference date company current extended.

Download
2023-02-13Change of constitution

Statement of companys objects.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.