Company NameCranbrook Court Management Limited
DirectorAlan William Brown
Company StatusActive
Company Number02200468
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan William Brown
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed29 November 2016(29 years after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Ann Dorothy Silvester
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurris 39 Stubbs Wood
Chesham Bois
Amersham
Bucks
HP6 6EX
Director NameMr Robert Silvester
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurris
39 Stubbs Wood Chesham Bois
Amersham
Bucks
HP6 6EX
Secretary NameMr Robert Silvester
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurris
39 Stubbs Wood Chesham Bois
Amersham
Bucks
HP6 6EX
Secretary NameRichard Herbert Bunning
NationalityBritish
StatusResigned
Appointed21 June 2013(25 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressThe Coach House Ardingly Road
Lindfield
Haywards Heath
West Sussex
RH16 2QY
Director NamePhilip Raymond Coates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berestede Road
Hammersmith
London
W6 9NP
Director NameMr Vladislav Korotkov
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(27 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Katrina Mary Cottam
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleRoad Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cranbrook Court
Somerset Road
Brentford
TW8 8BZ
Director NameMr Philip Lawrence Wright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2021)
RoleDocument Controller
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed13 June 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2016)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £20J.e. De Simone
8.33%
Ordinary
1 at £20Marlon Edward King & Louis Steven King
8.33%
Ordinary
1 at £20Miss A.m.e. Marsden
8.33%
Ordinary
1 at £20Mr A. Marsden
8.33%
Ordinary
1 at £20Mr Derek W. Selby
8.33%
Ordinary
1 at £20Mr N.a. Harris
8.33%
Ordinary
1 at £20Mrs G.e. East
8.33%
Ordinary
1 at £20Philip Wright
8.33%
Ordinary
1 at £20Regis Group (Nationwide) LTD
8.33%
Ordinary
1 at £20S. Yeo & K. Cottam
8.33%
Ordinary
1 at £20V. Korotkov & I. Karaseva
8.33%
Ordinary
1 at £20V.e. Wilson & P.m. Farr
8.33%
Ordinary

Financials

Year2014
Net Worth£240
Cash£3,933
Current Liabilities£7,818

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 24 December 2019 (2 pages)
19 February 2020Termination of appointment of Vladislav Korotkov as a director on 14 February 2020 (1 page)
27 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
20 May 2019Micro company accounts made up to 24 December 2018 (2 pages)
8 January 2019Appointment of Mr Philip Lawrence Wright as a director on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (3 pages)
14 June 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
13 June 2017Director's details changed for Mr Alan William Bronw on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Alan William Bronw on 12 June 2017 (2 pages)
8 June 2017Appointment of Mr Alan William Bronw as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Alan William Bronw as a director on 6 June 2017 (2 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Appointment of Sneller Property Consultants Ltd as a secretary on 29 November 2016 (2 pages)
29 November 2016Appointment of Sneller Property Consultants Ltd as a secretary on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Sneller Property Consultants Ltd as a secretary on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Sneller Property Consultants Ltd as a secretary on 29 November 2016 (1 page)
27 May 2016Appointment of Ms Katrina Mary Cottam as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Ms Katrina Mary Cottam as a director on 17 May 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 240
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 240
(4 pages)
26 June 2015Termination of appointment of Philip Raymond Coates as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Philip Raymond Coates as a director on 24 June 2015 (1 page)
16 June 2015Secretary's details changed for Snellers Property Consultants Ltd on 16 June 2015 (1 page)
16 June 2015Secretary's details changed for Snellers Property Consultants Ltd on 16 June 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
25 March 2015Appointment of Mr Vladislav Korotkov as a director on 10 March 2015 (2 pages)
25 March 2015Appointment of Mr Vladislav Korotkov as a director on 10 March 2015 (2 pages)
20 March 2015Termination of appointment of Philip Lawrence Wright as a director on 10 March 2015 (1 page)
20 March 2015Termination of appointment of Philip Lawrence Wright as a director on 10 March 2015 (1 page)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 240
(6 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 240
(6 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 25 December 2013 (4 pages)
18 June 2014Secretary's details changed for Snellers Property Consultants Ltd on 17 June 2014 (1 page)
18 June 2014Secretary's details changed for Snellers Property Consultants Ltd on 17 June 2014 (1 page)
13 June 2014Secretary's details changed for Snellers Property Consultants Ltd on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Richard Bunning as a secretary (1 page)
13 June 2014Appointment of Snellers Property Consultants Ltd as a secretary (2 pages)
13 June 2014Registered office address changed from the Coach House Ardingly Road Lindfield Haywards Heath West Sussex RH16 2QY on 13 June 2014 (1 page)
13 June 2014Appointment of Snellers Property Consultants Ltd as a secretary (2 pages)
13 June 2014Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Richard Bunning as a secretary (1 page)
13 June 2014Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page)
13 June 2014Registered office address changed from the Coach House Ardingly Road Lindfield Haywards Heath West Sussex RH16 2QY on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Snellers Property Consultants Ltd on 13 June 2014 (1 page)
21 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 240
(6 pages)
21 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 240
(6 pages)
30 July 2013Registered office address changed from 39 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EX on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 39 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EX on 30 July 2013 (1 page)
9 July 2013Termination of appointment of Ann Silvester as a director (2 pages)
9 July 2013Termination of appointment of Robert Silvester as a director (2 pages)
9 July 2013Termination of appointment of Robert Silvester as a secretary (2 pages)
9 July 2013Termination of appointment of Robert Silvester as a secretary (2 pages)
9 July 2013Termination of appointment of Ann Silvester as a director (2 pages)
9 July 2013Termination of appointment of Robert Silvester as a director (2 pages)
8 July 2013Appointment of Richard Herbert Bunning as a secretary (3 pages)
8 July 2013Appointment of Philip Lawrence Wright as a director (3 pages)
8 July 2013Appointment of Philip Lawrence Wright as a director (3 pages)
8 July 2013Appointment of Richard Herbert Bunning as a secretary (3 pages)
2 July 2013Appointment of Philip Raymond Coates as a director (3 pages)
2 July 2013Appointment of Philip Raymond Coates as a director (3 pages)
25 March 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (8 pages)
14 September 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
1 December 2008Return made up to 26/11/08; full list of members (7 pages)
1 December 2008Return made up to 26/11/08; full list of members (7 pages)
15 October 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
12 December 2007Return made up to 26/11/07; full list of members (5 pages)
12 December 2007Return made up to 26/11/07; full list of members (5 pages)
23 October 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
7 December 2006Return made up to 26/11/06; full list of members (11 pages)
7 December 2006Return made up to 26/11/06; full list of members (11 pages)
26 September 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
7 December 2005Return made up to 26/11/05; full list of members (9 pages)
7 December 2005Ad 24/10/05--------- £ si 10@20 (4 pages)
7 December 2005Return made up to 26/11/05; full list of members (9 pages)
7 December 2005Ad 24/10/05--------- £ si 10@20 (4 pages)
5 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
14 September 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
5 December 2002Return made up to 26/11/02; full list of members (7 pages)
5 December 2002Return made up to 26/11/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
7 June 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 24 December 2000 (7 pages)
9 August 2001Total exemption full accounts made up to 24 December 2000 (7 pages)
6 December 2000Return made up to 26/11/00; full list of members (6 pages)
6 December 2000Return made up to 26/11/00; full list of members (6 pages)
18 September 2000Full accounts made up to 24 December 1999 (9 pages)
18 September 2000Full accounts made up to 24 December 1999 (9 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
1 June 1999Full accounts made up to 24 December 1998 (7 pages)
1 June 1999Full accounts made up to 24 December 1998 (7 pages)
4 December 1998Return made up to 26/11/98; full list of members (6 pages)
4 December 1998Return made up to 26/11/98; full list of members (6 pages)
19 May 1998Full accounts made up to 24 December 1997 (7 pages)
19 May 1998Full accounts made up to 24 December 1997 (7 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
20 October 1997Registered office changed on 20/10/97 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
20 October 1997Registered office changed on 20/10/97 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
29 April 1997Full accounts made up to 24 December 1996 (7 pages)
29 April 1997Full accounts made up to 24 December 1996 (7 pages)
2 December 1996Return made up to 26/11/96; no change of members (4 pages)
2 December 1996Return made up to 26/11/96; no change of members (4 pages)
27 June 1996Full accounts made up to 24 December 1995 (7 pages)
27 June 1996Full accounts made up to 24 December 1995 (7 pages)
11 February 1996Registered office changed on 11/02/96 from: 8 bolton st piccadilly london W1Y 8AU (1 page)
11 February 1996Registered office changed on 11/02/96 from: 8 bolton st piccadilly london W1Y 8AU (1 page)
18 December 1995Return made up to 26/11/95; full list of members (6 pages)
18 December 1995Return made up to 26/11/95; full list of members (6 pages)
16 May 1995Full accounts made up to 24 December 1994 (9 pages)
16 May 1995Full accounts made up to 24 December 1994 (9 pages)
30 November 1987Incorporation (12 pages)
30 November 1987Incorporation (12 pages)