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

CRAMBECK COURT MANAGEMENT LIMITED

MUDD & CO BLOCK MANAGEMENT, 5 PECKITT STREET, YORK, YO1 9SF,
Company Registration Number
04041073
Private Limited Company
Active

Company Overview

About Crambeck Court Management Ltd
CRAMBECK COURT MANAGEMENT LIMITED was founded on 2000-07-26 and has its registered office in York. The organisation's status is listed as "Active". Crambeck Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAMBECK COURT MANAGEMENT LIMITED
 
Legal Registered Office
MUDD & CO BLOCK MANAGEMENT
5 PECKITT STREET
YORK
YO1 9SF
Other companies in YO1
 
Filing Information
Company Number 04041073
Company ID Number 04041073
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAMBECK COURT MANAGEMENT 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 CRAMBECK COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MUDD
Company Secretary 2011-11-01
NEIL CARMAN
Director 2012-01-31
STEPHANIE ANN CLARK
Director 2009-03-23
SIMON DAVID HAUXWELL
Director 2007-04-02
JEREMY IAN MOCKRIDGE
Director 2005-05-03
ROSEMARY STEELE
Director 2015-03-05
JOHN DEAN FINCH WHITEHOUSE
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WRIGHT
Director 2012-01-31 2018-04-16
GRAHAM CHARLES STEELE
Director 2003-03-20 2014-06-10
DOLORES CHARLESWORTH
Company Secretary 2010-10-05 2011-04-27
JENNIFER DIXON
Company Secretary 2001-07-01 2010-10-05
GRAHAM ANDREW RUSHTON
Director 2005-06-17 2006-10-31
WENDY VALERIE HOLDSWORTH
Director 2003-03-20 2004-10-20
RICHARD JOHN GREEN
Director 2001-05-08 2004-09-01
ROGER ERNEST BAILEY
Director 2001-05-08 2003-01-01
ROGER ERNEST BAILEY
Company Secretary 2001-05-08 2001-07-01
ANDREW ECCLES
Company Secretary 2000-07-27 2001-05-08
CHRISTOPHER MARTIN BURGESS
Director 2000-07-27 2001-05-08
ANDREW ECCLES
Director 2000-07-27 2001-05-08
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-26 2000-07-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-26 2000-07-27
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2000-07-26 2000-07-27

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
2023-10-10Director's details changed for Mr Peter Charles Walling on 2023-10-10
2023-09-25Termination of appointment of Timothy Mudd on 2023-09-22
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM Mudd and Co 5 Peckitt Street York North Yorkshire YO1 9SF
2023-09-22Appointment of Mudd & Co Block Management Limited as company secretary on 2023-09-22
2023-09-20SECRETARY'S DETAILS CHNAGED FOR TIMOTHY MUDD on 2023-09-20
2023-09-20Director's details changed for Mr Neil Carman on 2023-09-20
2023-09-20Director's details changed for Mr Jeremy Ian Mockridge on 2023-09-20
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN CLARK
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CH01Director's details changed for Mr Peter Charles Walling on 2020-09-09
2020-08-05AP01DIRECTOR APPOINTED MR PETER CHARLES WALLING
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-17AP01DIRECTOR APPOINTED MRS SARAH RATAN TIPNIS STEELE
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STEELE
2020-03-19AP01DIRECTOR APPOINTED MR MARK JOHN NICHOLAS KINGABY-DALY
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HAUXWELL
2019-11-29CH01Director's details changed for Stephanie Ann Clark on 2019-11-29
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN FINCH WHITEHOUSE
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 7
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AP01DIRECTOR APPOINTED MRS ROSEMARY STEELE
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-05AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES STEELE
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0126/07/13 ANNUAL RETURN FULL LIST
2012-08-07AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AP01DIRECTOR APPOINTED PETER WRIGHT
2012-02-14AP01DIRECTOR APPOINTED MR NEIL CARMAN
2012-01-30AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM 7 Crambeck Court Fetter Lane York YO1 6BZ England
2011-12-20AP03Appointment of Timothy Mudd as company secretary
2011-08-03AR0126/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN MOORHOUSE / 27/04/2011
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2011-07-01AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR
2010-10-12AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON
2010-08-13AR0126/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN FINCH WHITEHOUSE / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES STEELE / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN MOORHOUSE / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IAN MOCKRIDGE / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HAUXWELL / 26/07/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 26/07/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27288aDIRECTOR APPOINTED STEPHANIE ANN MOORHOUSE
2008-09-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED JOHN DEAN FINCH WHITEHOUSE
2008-03-17AA31/12/07 TOTAL EXEMPTION FULL
2007-08-01363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288bDIRECTOR RESIGNED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD
2006-09-12363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363(288)DIRECTOR RESIGNED
2005-08-26363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 18 BANK STREET WETHERBY LS22 6NQ
2004-11-16288bDIRECTOR RESIGNED
2004-09-10363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-17363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2002-08-02363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-18225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: THE ESTATE OFFICE, NORTHMINSTER BUSINESSPARK, NORTHFIELD LANE, UPPER POPPLETON, YORK NORTH YORKSHIRE YO26 6QU
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 CRAMBECK COURT MANAGEMENT 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 CRAMBECK COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAMBECK COURT MANAGEMENT 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

Creditors
Creditors Due Within One Year 2013-01-01 £ 853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CRAMBECK COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 7
Called Up Share Capital 2012-01-01 £ 7
Cash Bank In Hand 2013-01-01 £ 5,319
Cash Bank In Hand 2012-01-01 £ 7
Current Assets 2013-01-01 £ 6,863
Current Assets 2012-01-01 £ 7
Debtors 2013-01-01 £ 1,544
Shareholder Funds 2013-01-01 £ 6,010
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1