Company NameCranstone Court Management Limited
DirectorsPaul Callaghan and Walter Francis Deutsch
Company StatusActive
Company Number02640837
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 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 Paul Callaghan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(21 years, 7 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Walter Francis Deutsch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
Kent
DA15 9ER
Secretary NameMr Alan Michael Povey
NationalityBritish
StatusResigned
Appointed19 August 1991
Appointment Duration4 years (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMrs Betty Deutsch
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr David Jago
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleTelephone Technician
Correspondence Address5 Cranstone Court
Sidcup
Kent
DA14 4BZ
Secretary NameMr Paul Laundy
NationalityBritish
StatusResigned
Appointed09 November 1991(2 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 23 April 2018)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address24 Craybrooke Road
Sidcup
Kent
DA14 4HL
Director NameJames Douglas Asbury
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence Address4 Cranstone Court
Granville Road
Sidcup
Kent
DA14 4BZ
Director NameColin Paul Morley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2004)
RoleSystems Administrator
Correspondence Address3 Cranstone Court
Granville Road
Sidcup
Kent
DA14 4BZ
Director NamePhilip John Shepherd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2004)
RoleLocal Government Officer
Correspondence Address7 Cranstone Court
Granville Road
Sidcup
Kent
DA14 4BZ
Director NameLeonard William Groves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2010)
RoleCompany Director
Correspondence Address5 Cranstone Court 20 Granville Road
Sidcup
Kent
DA14 4BZ
Director NameBen Hooper
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranstone Court 20 Granville Road
Sidcup
Kent
DA14 4BZ
Director NameMr Paul Laundy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(17 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHammond Properties Management Ltd (Corporation)
StatusResigned
Appointed23 April 2018(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2018)
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH

Location

Registered AddressHammond Properties Management Ltd
41 The Oval
Sidcup
Kent
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Brewster
11.11%
Ordinary
1 at £1Catherine Perry & Andrew Perry
11.11%
Ordinary
1 at £1Linda Puplett
11.11%
Ordinary
1 at £1Michael Tyler
11.11%
Ordinary
1 at £1Mr Vineet Korpal
11.11%
Ordinary
1 at £1Mrs Betty Deutsch
11.11%
Ordinary
1 at £1Mrs Mandy Laundy & Mr Paul Laundy
11.11%
Ordinary
1 at £1Paul Callaghan
11.11%
Ordinary
1 at £1Sarah Louise Hooper & Mr Bendict John Hooper
11.11%
Ordinary

Financials

Year2014
Turnover£4,530
Net Worth£5,605
Cash£5,605

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 August 2020 (4 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
7 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 October 2018Registered office address changed from Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER England to Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER on 28 October 2018 (1 page)
24 October 2018Director's details changed for Mrs Betty Deutsch on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Paul Callaghan on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Paul Laundy on 24 October 2018 (2 pages)
16 October 2018Director's details changed for Hammond Properties Management Ltd on 8 October 2018 (1 page)
16 October 2018Secretary's details changed for Hammond Properties Management Ltd on 8 October 2018 (1 page)
8 October 2018Registered office address changed from 41 Hammond Properties Management Ltd the Oval Sidcup DA15 9ER England to Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER on 8 October 2018 (1 page)
5 October 2018Registered office address changed from Hammond Properties Management Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH England to 41 Hammond Properties Management Ltd the Oval Sidcup DA15 9ER on 5 October 2018 (1 page)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 April 2018Appointment of Hammond Properties Management Ltd as a secretary on 23 April 2018 (2 pages)
27 April 2018Registered office address changed from 24 Craybrooke Road Sidcup Kent DA14 4HL to Hammond Properties Management Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Hammond Properties Management Ltd as a secretary on 23 April 2018 (1 page)
26 April 2018Appointment of Hammond Property Management Ltd as a director on 23 April 2018 (2 pages)
26 April 2018Termination of appointment of Hammond Property Management Ltd as a director on 23 April 2018 (1 page)
26 April 2018Termination of appointment of Paul Laundy as a secretary on 23 April 2018 (1 page)
26 April 2018Secretary's details changed for Hammond Property Management on 23 April 2018 (1 page)
26 April 2018Appointment of Hammond Properties Management Ltd as a director on 23 April 2018 (2 pages)
26 April 2018Appointment of Hammond Property Management as a secretary on 23 April 2018 (2 pages)
2 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
19 April 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 9
(7 pages)
14 September 2015Director's details changed for Mr Paul Laundy on 31 December 2011 (2 pages)
14 September 2015Director's details changed for Mr Paul Laundy on 31 December 2011 (2 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 9
(7 pages)
14 July 2015Amended total exemption full accounts made up to 31 August 2014 (5 pages)
14 July 2015Amended total exemption full accounts made up to 31 August 2014 (5 pages)
27 May 2015Amended total exemption full accounts made up to 31 August 2014 (5 pages)
27 May 2015Amended total exemption full accounts made up to 31 August 2014 (5 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (7 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
9 September 2013Appointment of Mr Paul Callaghan as a director (2 pages)
9 September 2013Appointment of Mr Paul Callaghan as a director (2 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(7 pages)
5 September 2013Termination of appointment of Ben Hooper as a director (1 page)
5 September 2013Termination of appointment of Ben Hooper as a director (1 page)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(7 pages)
3 September 2013Termination of appointment of Ben Hooper as a director (1 page)
3 September 2013Termination of appointment of Ben Hooper as a director (1 page)
17 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
17 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
21 September 2010Director's details changed for Ben Hooper on 27 August 2010 (2 pages)
21 September 2010Termination of appointment of Leonard Groves as a director (1 page)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mrs Betty Deutsch on 27 August 2010 (2 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mrs Betty Deutsch on 27 August 2010 (2 pages)
21 September 2010Termination of appointment of Leonard Groves as a director (1 page)
21 September 2010Director's details changed for Ben Hooper on 27 August 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
28 September 2009Return made up to 27/08/09; full list of members (8 pages)
28 September 2009Return made up to 27/08/09; full list of members (8 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
5 November 2008Director appointed paul laundy (1 page)
5 November 2008Director appointed leonard william groves (1 page)
5 November 2008Director appointed leonard william groves (1 page)
5 November 2008Director appointed paul laundy (1 page)
5 November 2008Director appointed ben hooper (1 page)
5 November 2008Director appointed ben hooper (1 page)
16 September 2008Return made up to 27/08/08; full list of members (7 pages)
16 September 2008Return made up to 27/08/08; full list of members (7 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 27/08/07; no change of members (6 pages)
24 September 2007Return made up to 27/08/07; no change of members (6 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
8 November 2006Return made up to 27/08/06; full list of members (9 pages)
8 November 2006Return made up to 27/08/06; full list of members (9 pages)
12 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
12 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
19 September 2005Return made up to 27/08/05; full list of members (9 pages)
19 September 2005Return made up to 27/08/05; full list of members (9 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
24 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/09/04
(10 pages)
24 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/09/04
(10 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 September 2003Return made up to 27/08/03; full list of members (10 pages)
30 September 2003Return made up to 27/08/03; full list of members (10 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
30 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
23 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
27 September 2001Return made up to 27/08/01; full list of members (10 pages)
27 September 2001Return made up to 27/08/01; full list of members (10 pages)
4 May 2001Full accounts made up to 31 August 2000 (5 pages)
4 May 2001Full accounts made up to 31 August 2000 (5 pages)
20 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 April 2000Full accounts made up to 31 August 1999 (4 pages)
19 April 2000Full accounts made up to 31 August 1999 (4 pages)
1 September 1999Return made up to 27/08/99; no change of members (6 pages)
1 September 1999Return made up to 27/08/99; no change of members (6 pages)
1 June 1999Full accounts made up to 31 August 1998 (4 pages)
1 June 1999Full accounts made up to 31 August 1998 (4 pages)
25 September 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
25 September 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
21 January 1998Full accounts made up to 31 August 1997 (5 pages)
21 January 1998Full accounts made up to 31 August 1997 (5 pages)
4 September 1997Return made up to 27/08/97; no change of members (4 pages)
4 September 1997Return made up to 27/08/97; no change of members (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 August 1996 (6 pages)
22 January 1997Full accounts made up to 31 August 1996 (6 pages)
6 January 1997Registered office changed on 06/01/97 from: 17 hatherely road sidcup kent DA14 4DT (1 page)
6 January 1997Registered office changed on 06/01/97 from: 17 hatherely road sidcup kent DA14 4DT (1 page)
4 September 1996Return made up to 27/08/96; no change of members (4 pages)
4 September 1996Return made up to 27/08/96; no change of members (4 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
2 January 1996Full accounts made up to 31 August 1995 (5 pages)
2 January 1996Full accounts made up to 31 August 1995 (5 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
18 September 1995Return made up to 27/08/95; full list of members (6 pages)
18 September 1995Return made up to 27/08/95; full list of members (6 pages)
27 August 1991Incorporation (14 pages)
27 August 1991Incorporation (14 pages)