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

CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED

MESSRS BUBB SHERWIN, 100 High Street, Whitstable, KENT, CT5 1AT,
Company Registration Number
02493521
Private Limited Company
Active

Company Overview

About Cranleigh Court (management Company) Ltd
CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED was founded on 1990-04-19 and has its registered office in Whitstable. The organisation's status is listed as "Active". Cranleigh Court (management Company) 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 COURT (MANAGEMENT COMPANY) LIMITED
 
Legal Registered Office
MESSRS BUBB SHERWIN
100 High Street
Whitstable
KENT
CT5 1AT
Other companies in CT5
 
Filing Information
Company Number 02493521
Company ID Number 02493521
Date formed 1990-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 09:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANLEIGH COURT (MANAGEMENT COMPANY) 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 COURT (MANAGEMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH HENLEY
Company Secretary 2011-09-01
KARL CHAPMAN
Director 2013-01-01
IRENE O'KANE
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE LENNON
Director 2005-06-28 2016-08-25
JOHN JESSE FILMER
Director 1999-11-24 2015-10-27
DAVID GEOFFREY HAMMOND
Company Secretary 2010-09-01 2011-08-01
JOHN ROSS STUART
Company Secretary 1997-08-26 2010-09-01
BARBARA SHIRLEY MACK
Director 1999-11-24 2001-02-01
LISA EILEEN FOAD
Director 1994-07-20 1999-11-24
MARTIN PHILIP FOAD
Director 1993-02-18 1999-11-24
MARTIN PHILIP FOAD
Company Secretary 1993-02-18 1997-08-26
SUSAN GORRINGE
Director 1993-02-18 1994-07-20
JEAN MARGARET SMEDLEY
Company Secretary 1991-04-19 1993-02-18
JEAN MARGARET SMEDLEY
Director 1991-04-19 1993-02-18
PAUL SMEDLEY
Director 1991-04-19 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL CHAPMAN CRANLEIGH COURT (FREEHOLD MANAGEMENT COMPANY) LIMITED Director 2016-10-29 CURRENT 2010-08-18 Active - Proposal to Strike off
KARL CHAPMAN MARINERS LEE MANAGEMENT COMPANY LIMITED Director 2014-06-17 CURRENT 2001-11-13 Active
IRENE O'KANE CRANLEIGH COURT (FREEHOLD MANAGEMENT COMPANY) LIMITED Director 2016-10-29 CURRENT 2010-08-18 Active - Proposal to Strike off

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
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MRS JANET ELIZABETH HENLEY
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR IRENE O'KANE
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IRENE O'KANE
2022-11-30AP01DIRECTOR APPOINTED STUART GEOFRREY BRADLEY
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE O'KANE / 10/12/2016
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE O'KANE / 10/12/2016
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE LENNON
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JESSE FILMER
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-03LATEST SOC03/05/15 STATEMENT OF CAPITAL;GBP 16
2015-05-03AR0119/04/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-19LATEST SOC19/04/14 STATEMENT OF CAPITAL;GBP 16
2014-04-19AR0119/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0119/04/13 ANNUAL RETURN FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR KARL CHAPMAN
2013-07-12CH01Director's details changed for Miss Rebecca Louise Lennon on 2013-01-03
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-07AR0119/04/12 ANNUAL RETURN FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MISS IRENE O'KANE
2011-10-31CH01Director's details changed for Rebecca Louise Lennon on 2011-10-01
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AP03Appointment of Mrs Janet Elizabeth Henley as company secretary
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 17-19 HIGH STREET HYTHE KENT CT21 5AD UNITED KINGDOM
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2011-06-04AR0119/04/11 FULL LIST
2011-03-08AP03SECRETARY APPOINTED MR DAVID GEOFFREY HAMMOND
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN STUART
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 10 KINGSDOWN PARK TANKERTON WHITSTABLE KENT CT5 2DU
2010-05-17AR0119/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LENNON / 18/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JESSE FILMER / 18/04/2010
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-05-02363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-07-09288aNEW DIRECTOR APPOINTED
2005-06-03363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 19/04/04; CHANGE OF MEMBERS
2003-05-30363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363(288)DIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 19/04/01; CHANGE OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 19/04/00; CHANGE OF MEMBERS
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288bDIRECTOR RESIGNED
1999-12-16288bDIRECTOR RESIGNED
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-06225ACC. REF. DATE SHORTENED FROM 05/04/99 TO 31/12/98
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-05-15363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-01288aNEW SECRETARY APPOINTED
1997-09-18288bSECRETARY RESIGNED
1997-09-18287REGISTERED OFFICE CHANGED ON 18/09/97 FROM: BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
1997-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-11363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRANLEIGH COURT (MANAGEMENT COMPANY) 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 COURT (MANAGEMENT COMPANY) 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 COURT (MANAGEMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COURT (MANAGEMENT COMPANY) LIMITED

Intangible Assets
Patents
We have not found any records of CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED
Trademarks
We have not found any records of CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH COURT (MANAGEMENT COMPANY) 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 (68320 - Management of real estate on a fee or contract basis) as CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRANLEIGH COURT (MANAGEMENT COMPANY) 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 COURT (MANAGEMENT COMPANY) 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 COURT (MANAGEMENT COMPANY) 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.