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

CRAMHURST FREEHOLD LIMITED

OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
Company Registration Number
03265313
Private Limited Company
Active

Company Overview

About Cramhurst Freehold Ltd
CRAMHURST FREEHOLD LIMITED was founded on 1996-10-18 and has its registered office in Epsom. The organisation's status is listed as "Active". Cramhurst Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAMHURST FREEHOLD LIMITED
 
Legal Registered Office
OCTAGON HOUSE
20 HOOK ROAD
EPSOM
SURREY
KT19 8TR
Other companies in SM5
 
Filing Information
Company Number 03265313
Company ID Number 03265313
Date formed 1996-10-18
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 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAMHURST FREEHOLD 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 CRAMHURST FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
WILDHEART RESIDENTIAL MANAGEMENT LTD
Company Secretary 2015-07-14
DONALD IVAN FRASER FAIA
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILDHEART LLP
Company Secretary 2014-03-31 2015-07-14
PATRICIA ROSE MAYNARD
Company Secretary 2004-10-13 2010-02-28
KERI JOY PARRIS
Director 1998-10-17 2006-09-22
NICHOLAS JOHN GREAVES
Director 1996-10-18 2006-05-18
JEFFERY HUBERT HARLING
Company Secretary 2003-09-10 2004-10-13
KERI JOY PARRIS
Company Secretary 1998-10-17 2003-09-10
MARK CHARLES OSBORNE
Director 1998-03-10 1999-07-16
LOUISE MARGARET TAYLOR
Company Secretary 1998-03-11 1998-10-17
LOUISE MARGARET TAYLOR
Director 1998-03-11 1998-10-17
ROBERT JAMES COWLAND
Director 1996-10-18 1998-07-15
NICHOLAS JOHN GREAVES
Company Secretary 1996-10-18 1998-03-10
LAURENCE DAVID BRADLEY
Director 1996-10-18 1998-03-10
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-10-18 1996-10-18
L & A REGISTRARS LIMITED
Nominated Director 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILDHEART RESIDENTIAL MANAGEMENT LTD GRAYSHOTT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1991-03-08 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD BUSBRIDGE HALL MANAGEMENT LIMITED Company Secretary 2016-04-30 CURRENT 2000-01-05 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD CHANDON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1994-12-02 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD CRAMHURST MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1976-03-09 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD MAYFIELDS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-07-14 CURRENT 1993-06-29 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-14 CURRENT 1997-08-07 Active
WILDHEART RESIDENTIAL MANAGEMENT LTD WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-07-14 CURRENT 2004-01-26 Active
DONALD IVAN FRASER FAIA MYTRAVELAGENTS.CO.UK LIMITED Director 2011-07-01 CURRENT 2006-10-09 Dissolved 2013-10-15
MUHAMMAD ABDUL MAJEED BUSINEX LIMITED Director 2010-06-08 - 2010-12-01 RESIGNED 2010-05-18 Active
DONALD IVAN FRASER FAIA WATERMARK FINANCIAL SERVICES LIMITED Director 1996-08-23 CURRENT 1996-06-19 Active - Proposal to Strike off
DONALD IVAN FRASER FAIA CRAMHURST MANAGEMENT COMPANY LIMITED Director 1994-07-12 CURRENT 1976-03-09 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
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-04-01REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-21DIRECTOR APPOINTED MISS ROSEMARY CLAIRE THRALE
2022-06-21AP01DIRECTOR APPOINTED MISS ROSEMARY CLAIRE THRALE
2022-03-10CH04SECRETARY'S DETAILS CHNAGED FOR WILDHEART RESIDENTIAL MANAGEMENT LIMITED on 2022-03-10
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 2 Cheam Road Epsom KT17 1SP England
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM C/O Wildheart Llp First Floor 9 Cheam Road Ewell Village Surrey KT17 1SP
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-01-31AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 40
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-10AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-14AP04Appointment of Wildheart Residential Management Ltd as company secretary on 2015-07-14
2015-07-14TM02Termination of appointment of Wildheart Llp on 2015-07-14
2015-06-09CH04SECRETARY'S DETAILS CHNAGED FOR WILDHEART LLP on 2015-05-01
2015-01-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-05AR0114/10/14 ANNUAL RETURN FULL LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM 35 High Street Carshalton Surrey SM5 3BB
2014-03-31AP04CORPORATE SECRETARY APPOINTED WILDHEART LLP
2014-03-31AP04CORPORATE SECRETARY APPOINTED WILDHEART LLP
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 40
2013-10-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0114/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0114/10/11 ANNUAL RETURN FULL LIST
2011-06-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0114/10/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD IVAN FRASER FAIA / 01/10/2009
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MAYNARD
2010-03-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-05AR0114/10/09 FULL LIST
2009-01-05363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-12-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-29AA30/09/06 TOTAL EXEMPTION SMALL
2008-03-13363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2008-02-24652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2007-12-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2007-10-18652aAPPLICATION FOR STRIKING-OFF
2007-02-16288bDIRECTOR RESIGNED
2006-10-30363(288)DIRECTOR RESIGNED
2006-10-30363sRETURN MADE UP TO 14/10/06; CHANGE OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363(288)SECRETARY RESIGNED
2005-11-16363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-3088(2)RAD 29/07/04--------- £ SI 1@1
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 14/10/03; CHANGE OF MEMBERS
2003-10-14288aNEW SECRETARY APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-06363sRETURN MADE UP TO 14/10/01; NO CHANGE OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-19363sRETURN MADE UP TO 14/10/00; CHANGE OF MEMBERS
2000-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-10ORES13RE PURCHASE OF SHARES 30/06/99
1999-11-10363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10123£ NC 40/42 30/06/99
1999-11-10363(288)DIRECTOR RESIGNED
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 5 CRAMHURST HOUSE SUTTON GROVE SUTTON SURREY SM1 4TH
1998-10-28363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-07-21288bDIRECTOR RESIGNED
1998-04-15288cDIRECTOR'S PARTICULARS CHANGED
1998-03-23288bDIRECTOR RESIGNED
1998-03-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: FLAT 10 CRAMHURST HOUSE SUTTON GROVE SUTTON SURREY SM1 4TH
1998-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-23288bSECRETARY RESIGNED
1998-03-23288aNEW DIRECTOR 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 CRAMHURST FREEHOLD 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 CRAMHURST FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAMHURST FREEHOLD 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
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 CRAMHURST FREEHOLD LIMITED

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