2 CRANE GROVE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

2 CRANE GROVE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06475382

Incorporation date

16/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon17/03/2026
Micro company accounts made up to 2026-01-31
dot icon06/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon17/01/2026
Appointment of Mr Charles George Oliver Cutting as a director on 2026-01-15
dot icon13/01/2026
Termination of appointment of Richard James Marshall as a director on 2026-01-12
dot icon13/01/2026
Termination of appointment of Richard Kelly as a director on 2026-01-12
dot icon25/11/2025
Director's details changed for Russell Hilliard on 2025-11-25
dot icon07/11/2025
Appointment of Miss Sarah Frances Hunter as a director on 2025-10-30
dot icon03/04/2025
Registered office address changed from Kinetic Centre Theobald Street Borehamwood WD6 4PJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2025-04-03
dot icon14/02/2025
Micro company accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Registered office address changed from 63 Darlands Drive Barnet EN5 2DE England to Kinetic Centre Theobald Street Borehamwood WD6 4PJ on 2024-01-30
dot icon30/01/2024
Director's details changed for Richard James Marshall on 2024-01-30
dot icon30/01/2024
Director's details changed for Russell Hilliard on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-01-31
dot icon15/02/2023
Micro company accounts made up to 2022-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon06/10/2022
Termination of appointment of Am Surveying & Block Management as a secretary on 2022-10-06
dot icon06/10/2022
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 63 Darlands Drive Barnet EN5 2DE on 2022-10-06
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon30/03/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Termination of appointment of Amber Elizabeth Rawson Pitchforth as a director on 2018-02-02
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon29/08/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon23/08/2017
Appointment of Am Surveying & Block Management as a secretary on 2017-08-23
dot icon23/08/2017
Termination of appointment of Amber Elizabeth Rawson Pitchforth as a secretary on 2017-08-23
dot icon22/08/2017
Registered office address changed from 2 Crane Grove London N7 8LE to 42 New Road Ditton Aylesford ME20 6AD on 2017-08-22
dot icon28/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/01/2016
Director's details changed for Amber Elizabeth Rawson on 2015-11-28
dot icon29/01/2016
Director's details changed for Ralitza Fortunova on 2016-01-28
dot icon29/01/2016
Secretary's details changed for Amber Elizabeth Rawson on 2015-11-28
dot icon28/01/2016
Director's details changed for Richard Kelly on 2016-01-28
dot icon28/01/2016
Director's details changed for Richard James Marshall on 2015-01-28
dot icon27/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/01/2014
Director's details changed for Amber Elizabeth Rawson on 2013-04-09
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Richard James Marshall on 2010-01-16
dot icon19/01/2010
Director's details changed for Richard Kelly on 2010-01-16
dot icon19/01/2010
Director's details changed for Ralitza Fortunova on 2010-01-16
dot icon19/01/2010
Director's details changed for Amber Elizabeth Rawson on 2010-01-16
dot icon19/01/2010
Director's details changed for Russell Hilliard on 2010-01-16
dot icon16/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 16/01/09; full list of members
dot icon30/01/2009
Location of debenture register
dot icon30/01/2009
Registered office changed on 30/01/2009 from 2 crane grove islington london N7 8LE
dot icon30/01/2009
Location of register of members
dot icon16/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Richard
Director
16/01/2008 - 12/01/2026
-
Marshall, Richard James
Director
16/01/2008 - 12/01/2026
-
Hunter, Sarah Frances
Director
30/10/2025 - Present
-
Fortunova, Ralitza
Director
16/01/2008 - Present
-
Hilliard, Russell
Director
16/01/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CRANE GROVE MANAGEMENT LTD

2 CRANE GROVE MANAGEMENT LTD is an(a) Active company incorporated on 16/01/2008 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CRANE GROVE MANAGEMENT LTD?

toggle

2 CRANE GROVE MANAGEMENT LTD is currently Active. It was registered on 16/01/2008 .

Where is 2 CRANE GROVE MANAGEMENT LTD located?

toggle

2 CRANE GROVE MANAGEMENT LTD is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does 2 CRANE GROVE MANAGEMENT LTD do?

toggle

2 CRANE GROVE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CRANE GROVE MANAGEMENT LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2026-01-31.