Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANLEIGH MAINTENANCE LIMITED
Company Information for

CRANLEIGH MAINTENANCE LIMITED

GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN,
Company Registration Number
00620741
Private Limited Company
Active

Company Overview

About Cranleigh Maintenance Ltd
CRANLEIGH MAINTENANCE LIMITED was founded on 1959-02-11 and has its registered office in Maidstone. The organisation's status is listed as "Active". Cranleigh Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANLEIGH MAINTENANCE LIMITED
 
Legal Registered Office
GLOBE HOUSE ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
Other companies in ME14
 
Filing Information
Company Number 00620741
Company ID Number 00620741
Date formed 1959-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 00:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANLEIGH MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANLEIGH MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
TRISTAN NICHOLAS MILES
Company Secretary 2018-06-25
WILLIAM JONATHAN ADAM
Director 2017-11-15
TOLULOPE MOTUNRAYO YETUNDE ALAMUTU
Director 2016-07-08
MEDHANIT BELETE
Director 1992-05-03
SUEE MING CHIA
Director 2003-12-31
YI-HONG JOEY HUANG
Director 2009-06-02
KERI MARTIN LEWIS
Director 1992-05-03
CHRISTOS LOIZIDES
Director 1992-05-03
TRISTAN NICHOLAS MILES
Director 2013-12-12
ANTHONY FRANCIS NOLAN
Director 2007-05-11
STANLEY CHRISTOFFEL ASOKA OBEYESEKERE
Director 2008-01-29
MARIA POON
Director 2016-07-12
PETER MICHAEL ROSS
Director 1992-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA DANIEL
Company Secretary 2003-05-22 2018-06-25
YESHEMEBET MONICA DANIEL
Director 2006-03-31 2018-06-25
PETER POON
Director 1992-05-03 2014-03-12
ENID VINDEL
Director 1998-05-19 2013-12-31
DOREEN EVA JAMESON
Director 1992-05-03 2009-01-23
JOHN KYRIACOU
Director 1992-05-03 2008-01-29
JOHN JOSEPH HELLON
Director 1992-05-03 2007-05-11
AHMER NAZIR BHATTY
Director 1998-05-21 2006-03-31
SWEE PING CHEH
Director 1993-03-30 2003-11-30
ANDREA GORDON BANNATYNE
Director 1992-05-03 2003-09-08
MARIA TERESITA POON
Company Secretary 2001-06-05 2003-05-22
DOREEN EVA JAMESON
Company Secretary 1992-05-15 2001-06-05
DAVID ENRIQUE VINDELL
Director 1993-05-03 1998-05-19
NICHOLAS ENRIQUE VINDELL
Director 1993-05-03 1998-05-19
HUGH EDWARD NORTON
Director 1992-05-03 1993-05-03
WAI LUP WONG
Director 1992-05-03 1993-05-03
SARAH ELIZABETH WHITMORE
Director 1992-05-03 1992-08-11
SARAH ELIZABETH WHITMORE
Company Secretary 1992-05-03 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YI-HONG JOEY HUANG JOEY HUANG LIMITED Director 2011-04-08 CURRENT 2011-03-01 Dissolved 2014-03-11
TRISTAN NICHOLAS MILES CLIFTON PROPERTY (SLOUGH) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Dissolved 2018-08-14
ANTHONY FRANCIS NOLAN OAKFIELD TECHNOLOGIES LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
ANTHONY FRANCIS NOLAN AFN PROMOTIONS LIMITED Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2017-01-31
ANTHONY FRANCIS NOLAN COLOMBUS PROPERTIES LIMITED Director 2000-01-19 CURRENT 1999-06-28 Active
PETER MICHAEL ROSS PET-CT DIAGNOSTICS LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-14Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-14AA01Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN NICHOLAS MILES
2023-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN NICHOLAS MILES
2023-07-25Withdrawal of a person with significant control statement on 2023-07-25
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-25PSC09Withdrawal of a person with significant control statement on 2023-07-25
2023-06-02CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-23Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CH01Director's details changed for Medhanit Belete on 2020-10-30
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED SARALA ANOUK OBEYESEKERE
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CHRISTOFFEL ASOKA OBEYESEKERE
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP03Appointment of Mr Tristan Nicholas Miles as company secretary on 2018-06-25
2018-06-27TM02Termination of appointment of Monica Daniel on 2018-06-25
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR YESHEMEBET MONICA DANIEL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 13
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YESHEMEBET MONICA DANIEL / 09/03/2018
2018-03-09CH01CHANGE PERSON AS DIRECTOR
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MONICA DANIEL on 2018-03-08
2017-11-15AP01DIRECTOR APPOINTED WILLIAM JONATHAN ADAM
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AP01DIRECTOR APPOINTED MARIA POON
2016-07-08AP01DIRECTOR APPOINTED TOLULOPE MOTUNRAYO YETUNDE ALAMUTU
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 13
2016-05-20AR0103/05/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-12AR0103/05/15 ANNUAL RETURN FULL LIST
2014-09-12CH01Director's details changed for Mr Tristan Nicholas Miles on 2014-09-12
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 13
2014-06-16AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER POON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ENID VINDEL
2014-01-15AP01DIRECTOR APPOINTED MR TRISTAN NICHOLAS MILES
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-05-15AR0103/05/13 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2012-05-22AR0103/05/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ROSS / 23/04/2012
2011-09-02AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0103/05/11 FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION FULL
2010-05-13AR0103/05/10 FULL LIST
2009-08-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-30288aDIRECTOR APPOINTED YI-HONG HUANG
2009-05-28363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / MONICA DANIEL / 03/05/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / YESHEMEBET DANIEL / 03/05/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR DOREEN JAMESON
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS LOIZIDOS / 27/11/2008
2008-07-18AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06288aDIRECTOR APPOINTED STANLEY CHRISTOFFEL ASOKA OBEYESEKERE
2008-06-02363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DOREEN JAMESON / 03/05/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / YESHEMEBET DANIEL / 03/05/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER POON / 03/05/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / KERI LEWIS / 03/05/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MEDHANIT BELETE / 03/05/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN KYRIACOU
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15363(288)DIRECTOR RESIGNED
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 03/05/04; CHANGE OF MEMBERS
2004-05-07288bSECRETARY RESIGNED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED
2003-05-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-15363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 121/123 MOUNT PLEASANT TUNBRIDGE WELLS KENT TN1 1QR
2001-10-02288aNEW SECRETARY APPOINTED
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRANLEIGH MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANLEIGH MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANLEIGH MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANLEIGH MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of CRANLEIGH MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH MAINTENANCE LIMITED
Trademarks
We have not found any records of CRANLEIGH MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CRANLEIGH MAINTENANCE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRANLEIGH MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANLEIGH MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANLEIGH MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.