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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Mitre House, 44-46, Fleet Street, London, England, EC4Y 1BP | Director | 31 January 2023 | Active |
First Floor Mitre House, 44-46, Fleet Street, London, England, EC4Y 1BP | Director | 31 January 2023 | Active |
Sportview, Beacon View Road, Elstead, GU8 6DU | Secretary | 12 February 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 11 January 2005 | Active |
39, Rookwood Court, Guildford, England, GU2 4EL | Director | 12 February 2005 | Active |
72, Woodleas, Leas Road, Warlingham, England, CR6 9LL | Director | 12 February 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 11 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Incorporation | Memorandum articles. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-13 | Accounts | Change account reference date company current extended. | Download |
2023-02-13 | Change of constitution | Statement of companys objects. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.