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

CRANLEIGH MANAGEMENT CO LIMITED

338 HOOK ROAD, CHESSINGTON, SURREY, KT9 1NU,
Company Registration Number
01502294
Private Limited Company
Active

Company Overview

About Cranleigh Management Co Ltd
CRANLEIGH MANAGEMENT CO LIMITED was founded on 1980-06-17 and has its registered office in Chessington. The organisation's status is listed as "Active". Cranleigh Management Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRANLEIGH MANAGEMENT CO LIMITED
 
Legal Registered Office
338 HOOK ROAD
CHESSINGTON
SURREY
KT9 1NU
Other companies in KT7
 
Filing Information
Company Number 01502294
Company ID Number 01502294
Date formed 1980-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANLEIGH MANAGEMENT CO 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 MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA MARGARET WILLES
Company Secretary 2014-12-01
KEVIN BIELLA
Director 2012-11-02
ANDREW DAVID PARKER
Director 2000-12-14
PHILIPPA MARGARET WILLES
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA BOSSERT
Director 2007-05-14 2015-09-30
GRAHAM HORSFORD
Company Secretary 2005-02-07 2014-09-30
GRAHAM HORSFORD
Director 2000-08-24 2014-09-30
SIMONE DI BIASE
Director 2002-06-24 2009-06-10
MICHAEL CHARLES SMITH
Director 2006-05-31 2008-05-15
DANIYA DEBRITO
Director 2005-11-02 2007-11-21
VICTORIA EMMA WALKER
Director 2006-05-31 2007-05-24
AMY ELIZABETH COCKERTON
Director 2006-05-31 2007-04-18
LINDA HARDWICK
Company Secretary 2001-03-07 2005-02-07
LINDA HARDWICK
Director 2001-03-07 2005-02-07
JOHANNE LOUISE MOLLOY
Director 2001-10-15 2002-03-18
EMMA LOUISE WEST
Company Secretary 2000-03-24 2001-03-07
EMMA LOUISE WEST
Director 1998-04-02 2001-03-07
GARY SAUNDERS
Director 1996-10-27 2000-08-24
ALASTAIR NOVELLE
Company Secretary 1996-09-30 2000-03-24
ALASTAIR NOVELLE
Director 1994-09-05 2000-03-24
JANET RACHEL REVELEY
Director 1996-06-10 1998-04-02
STEPHANIE THORNE
Director 1994-09-05 1996-10-08
SHEELAGH FIONA ADLOCK
Company Secretary 1996-05-29 1996-09-30
SHEELAGH FIONA ADLOCK
Director 1996-05-29 1996-09-30
DEBORAH JAYNE WATT
Director 1994-09-05 1996-01-27
GRAEME JOHN BAILEY
Company Secretary 1994-09-05 1996-01-22
GRAEME JOHN BAILEY
Director 1994-09-05 1996-01-22
NEIL WATSON FINDLAY
Company Secretary 1993-07-19 1994-09-05
NEIL WATSON FINDLAY
Director 1992-07-27 1994-09-05
ANDREW DAVID PARKER
Director 1993-07-19 1994-09-05
ALAN RUFFELL
Director 1993-07-19 1994-09-05
ROBERT JOHN COLE
Company Secretary 1991-06-15 1993-07-19
ROBERT JOHN COLE
Director 1991-06-15 1993-07-19
JILL SMITH
Director 1991-06-15 1993-07-19
ERROL SLOMAN
Director 1991-06-15 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BIELLA VILLIERS FLATS MANAGEMENT CO. LIMITED Director 2015-04-15 CURRENT 1982-06-28 Active
KEVIN BIELLA PRESENTGROVE LIMITED Director 2011-09-26 CURRENT 1983-05-19 Active
KEVIN BIELLA CHURCH LANE RESIDENTS COMPANY LIMITED Director 2008-09-01 CURRENT 1971-02-24 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
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-09CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW England
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Pond House Weston Green Thames Ditton Surrey KT7 0JX
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 43
2016-07-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BOSSERT
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 43
2015-07-03AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-01AP03Appointment of Philippa Margaret Willes as company secretary on 2014-12-01
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HORSFORD
2014-10-06TM02Termination of appointment of Graham Horsford on 2014-09-30
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 43
2014-06-26AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM HORSFORD on 2014-06-15
2014-06-26CH01Director's details changed for Graham Horsford on 2014-06-15
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-08AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-19AP01DIRECTOR APPOINTED KEVIN BIELLA
2012-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-10AR0115/06/12 ANNUAL RETURN FULL LIST
2011-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-01AR0115/06/11 ANNUAL RETURN FULL LIST
2010-11-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-25AR0115/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARGARET WILLES / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PARKER / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HORSFORD / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BOSSERT / 15/06/2010
2009-11-18AA30/09/09 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR SIMONE DI BIASE
2008-11-13AA30/09/08 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DANIYA DEBRITO
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-04363sRETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-06363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-18363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-09363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-03363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-03363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-22288aNEW DIRECTOR APPOINTED
2000-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12288bDIRECTOR RESIGNED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-07-07363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-09288aNEW SECRETARY APPOINTED
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 MANAGEMENT CO 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 MANAGEMENT CO 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 MANAGEMENT CO 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
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MANAGEMENT CO LIMITED

Intangible Assets
Patents
We have not found any records of CRANLEIGH MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH MANAGEMENT CO LIMITED
Trademarks
We have not found any records of CRANLEIGH MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH MANAGEMENT CO 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 MANAGEMENT CO 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 MANAGEMENT CO 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 MANAGEMENT CO 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 MANAGEMENT CO 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.