CRAMBECK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAMBECK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433697

Incorporation date

18/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

30 Yorkersgate, Malton YO17 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon28/03/2026
Appointment of Mrs Deborah Gardiner as a director on 2026-03-17
dot icon24/03/2026
Appointment of Mrs Sarah Amanda L Moore as a director on 2026-03-17
dot icon31/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon13/10/2025
Termination of appointment of Stanley Simon Bell as a director on 2025-10-01
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Director's details changed for Mrs Gaynor Lyn Bonwick on 2025-08-22
dot icon08/06/2025
Termination of appointment of Richard Stanley Byfield as a director on 2025-05-28
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/01/2025
Register inspection address has been changed from 10 Crambeck Village Welburn York YO60 7EZ England to 5 Crambeck Village Welburn York YO60 7EZ
dot icon26/11/2024
Termination of appointment of Deborah Gardiner as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Zoe Murphy as a director on 2024-11-26
dot icon08/11/2024
Notification of a person with significant control statement
dot icon08/11/2024
Appointment of Mr Richard Stanley Byfield as a director on 2024-10-23
dot icon08/11/2024
Appointment of Mr Edmund Anthony Collins as a director on 2024-10-23
dot icon08/11/2024
Appointment of Ms Zoe Murphy as a director on 2024-10-23
dot icon31/10/2024
Termination of appointment of Richard Stanley Byfield as a director on 2024-09-04
dot icon31/10/2024
Termination of appointment of Edmund Anthony Collins as a director on 2024-09-04
dot icon31/10/2024
Termination of appointment of Matthew Jonathan Haynes as a director on 2024-09-04
dot icon31/10/2024
Termination of appointment of Zoe Murphy as a director on 2024-09-04
dot icon31/10/2024
Cessation of Matthew Jonathan Haynes as a person with significant control on 2024-09-04
dot icon31/10/2024
Cessation of Zoe Murphy as a person with significant control on 2024-09-04
dot icon31/10/2024
Cessation of Edmund Collins as a person with significant control on 2024-09-04
dot icon31/10/2024
Cessation of Richard Stanley Byfield as a person with significant control on 2024-09-04
dot icon31/10/2024
Cessation of Robert Sparkes as a person with significant control on 2024-10-23
dot icon31/10/2024
Cessation of Christopher Taylor as a person with significant control on 2024-10-23
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Mrs Deborah Gardiner as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr Andrew Geoffrey Sollitt as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mrs Gaynor Lyn Bonwick as a director on 2024-09-04
dot icon05/09/2024
Cessation of Aimee Ann Costello as a person with significant control on 2023-12-04
dot icon05/09/2024
Appointment of Mr Stanley Simon Bell as a director on 2024-09-04
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/12/2023
Termination of appointment of Rebecca Charlton as a director on 2023-12-04
dot icon11/12/2023
Termination of appointment of Aimee Ann Costello as a director on 2023-12-04
dot icon11/12/2023
Termination of appointment of Robert Sparkes as a director on 2023-12-04
dot icon11/12/2023
Cessation of Rebecca Charlton as a person with significant control on 2023-12-04
dot icon07/12/2023
Termination of appointment of Christopher Taylor as a director on 2023-12-05
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon20/02/2023
Notification of Christopher Taylor as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Matthew Haynes as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Aimee Costello as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Zoe Murphy as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Rebecca Charlton as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Edmund Collins as a person with significant control on 2023-02-21
dot icon20/02/2023
Notification of Robert Sparkes as a person with significant control on 2023-02-21
dot icon15/02/2023
Register inspection address has been changed from 8 Crambeck Village Welburn York YO60 7EZ England to 10 Crambeck Village Welburn York YO60 7EZ
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon14/02/2023
Notification of Richard Stanley Byfield as a person with significant control on 2023-02-15
dot icon12/02/2023
Termination of appointment of Richard Timothy Pollard as a director on 2023-02-05
dot icon12/02/2023
Cessation of Richard Timothy Pollard as a person with significant control on 2023-02-05
dot icon12/02/2023
Cessation of Andrew John Craig-Smith as a person with significant control on 2023-02-05
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of Andrew John Craig Smith as a director on 2022-10-21
dot icon28/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon05/08/2022
Cessation of Peter Mansell Roberts as a person with significant control on 2022-08-04
dot icon05/08/2022
Termination of appointment of Peter Mansell Roberts as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Peter Mansell Roberts as a secretary on 2022-08-04
dot icon29/07/2022
Appointment of Ms Rebecca Charlton as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Robert Sparkes as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Richard Stanley Byfield as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Edmund Anthony Collins as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Matthew Jonathan Haynes as a director on 2022-07-25
dot icon29/07/2022
Appointment of Ms Zoe Murphy as a director on 2022-07-25
dot icon29/07/2022
Appointment of Ms Aimee Ann Costello as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Christopher Taylor as a director on 2022-07-25
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon22/06/2021
Appointment of Mr Peter Mansell Roberts as a secretary on 2021-06-22
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon24/10/2017
Register inspection address has been changed from 29 Crambeck Village Welburn York YO60 7EZ England to 8 Crambeck Village Welburn York YO60 7EZ
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/11/2016
Registered office address changed from 30 Yorksgate Yorkersgate Malton North Yorkshire YO17 7AW to 30 Yorkersgate Malton YO17 7AW on 2016-11-01
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Register(s) moved to registered inspection location 29 Crambeck Village Welburn York YO60 7EZ
dot icon01/07/2016
Register inspection address has been changed to 29 Crambeck Village Welburn York YO60 7EZ
dot icon09/05/2016
Termination of appointment of Stephen Peter Tomlinson as a director on 2016-05-09
dot icon09/05/2016
Termination of appointment of Geoffrey Candler as a director on 2016-05-09
dot icon23/11/2015
Termination of appointment of David Heeley as a director on 2015-11-19
dot icon13/11/2015
Termination of appointment of Peter William Sellar as a secretary on 2015-09-24
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Peter William Sellar as a secretary on 2015-09-24
dot icon12/11/2015
Register(s) moved to registered office address 30 Yorksgate Yorkersgate Malton North Yorkshire YO17 7AW
dot icon12/11/2015
Registered office address changed from 30 30 Yorkersgate Malton North Yorkshire YO17 7AW to 30 Yorksgate Yorkersgate Malton North Yorkshire YO17 7AW on 2015-11-12
dot icon23/10/2015
Termination of appointment of Peter William Sellar as a director on 2015-09-24
dot icon23/10/2015
Termination of appointment of Martyn Paul Leggett as a director on 2015-09-24
dot icon23/10/2015
Termination of appointment of David Richard Egan as a director on 2015-09-24
dot icon23/10/2015
Termination of appointment of Martin James Charlton as a director on 2015-09-24
dot icon21/10/2015
Register(s) moved to registered inspection location 29 Crambeck Village Welburn York North Yorkshire YO60 7EZ
dot icon21/10/2015
Register inspection address has been changed to 29 Crambeck Village Welburn York North Yorkshire YO60 7EZ
dot icon21/10/2015
Registered office address changed from 57 Crambeck Village Welburn York North Yorkshire YO60 7EZ to 30 30 Yorkersgate Malton North Yorkshire YO17 7AW on 2015-10-21
dot icon08/10/2015
Termination of appointment of Andrew John Coulson as a director on 2015-09-24
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/11/2014
Director's details changed for Richard Timothy Polland on 2014-04-02
dot icon09/10/2014
Termination of appointment of Christine Jane Miles as a director on 2014-09-24
dot icon09/10/2014
Termination of appointment of Martin Miles as a director on 2014-09-24
dot icon09/10/2014
Termination of appointment of Mandy Ostick Kings as a director on 2014-09-09
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Termination of appointment of Sally Hill as a director
dot icon24/04/2014
Appointment of Sally Ann Hill as a director
dot icon24/04/2014
Appointment of Andrew John Craig Smith as a director
dot icon24/04/2014
Appointment of Peter Mansell Roberts as a director
dot icon24/04/2014
Appointment of Andrew John Coulson as a director
dot icon24/04/2014
Appointment of Christine Jane Miles as a director
dot icon24/04/2014
Appointment of Geoffrey Candler as a director
dot icon24/04/2014
Appointment of Mandy Ostick Kings as a director
dot icon24/04/2014
Appointment of Martin James Charlton as a director
dot icon24/04/2014
Appointment of David Heeley as a director
dot icon24/04/2014
Appointment of Stephen Peter Tomlinson as a director
dot icon24/04/2014
Appointment of Richard Timothy Polland as a director
dot icon24/03/2014
Termination of appointment of Josephine Holleran as a director
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Appointment of Josephine Holleran as a director
dot icon13/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Alan Tate-Smith as a director
dot icon13/11/2012
Termination of appointment of Kenneth Pearson as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of Peter Kaufman as a director
dot icon07/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Peter William Sellar on 2010-10-18
dot icon07/01/2011
Director's details changed for Martyn Paul Leggett on 2010-10-18
dot icon07/01/2011
Secretary's details changed for Peter William Sellar on 2010-10-18
dot icon07/01/2011
Director's details changed for David Richard Egan on 2010-10-18
dot icon07/01/2011
Director's details changed for Kenneth Pearson on 2010-10-18
dot icon06/10/2010
Appointment of Alan Bradley Tate-Smith as a director
dot icon06/10/2010
Appointment of Peter Alen Kaufman as a director
dot icon16/08/2010
Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW on 2010-08-16
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Appointment terminated director edward vincent
dot icon01/07/2009
Director appointed martyn paul leggett
dot icon19/06/2009
Director appointed david egan
dot icon21/04/2009
Director appointed edward albert vincent
dot icon21/04/2009
Secretary appointed peter william sellar
dot icon21/04/2009
Appointment terminated secretary carol nicholls
dot icon25/03/2009
Return made up to 18/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Director appointed kenneth pearson
dot icon08/03/2008
Appointment terminate, director and secretary edward albert vincent logged form
dot icon08/03/2008
Appointment terminate, director martin gough logged form
dot icon14/02/2008
Return made up to 18/10/06; full list of members
dot icon06/02/2008
Return made up to 18/10/07; full list of members
dot icon02/11/2007
Secretary resigned
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2006
New secretary appointed
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon18/01/2006
Secretary resigned;director resigned
dot icon26/10/2005
Return made up to 18/10/05; full list of members
dot icon23/09/2005
Director resigned
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Director resigned
dot icon20/07/2004
Registered office changed on 20/07/04 from: monkgate house 44 monkgate york north yorkshire YO31 7HF
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 18/10/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 18/10/02; change of members
dot icon14/08/2002
Registered office changed on 14/08/02 from: st andrew's house spen lane york. YO1 7FS
dot icon14/08/2002
Director resigned
dot icon05/07/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned
dot icon29/03/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon05/12/2001
Return made up to 18/10/01; full list of members
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 18/10/00; change of members
dot icon14/06/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon25/11/1999
Return made up to 18/10/99; change of members
dot icon21/11/1999
New director appointed
dot icon24/05/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon29/03/1999
Secretary resigned;director resigned
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 18/10/98; full list of members
dot icon09/11/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
New director appointed
dot icon26/01/1998
Secretary resigned;director resigned
dot icon22/12/1997
Return made up to 18/10/97; full list of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon04/03/1997
Location of register of members
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Return made up to 18/10/96; full list of members
dot icon11/02/1997
Director resigned
dot icon08/01/1997
New director appointed
dot icon20/11/1996
New secretary appointed
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon04/01/1996
Return made up to 18/10/95; full list of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 18/10/94; full list of members
dot icon07/01/1995
New director appointed
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon06/01/1994
New director appointed
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
Return made up to 18/10/93; full list of members
dot icon30/11/1993
New director appointed
dot icon28/05/1993
Registered office changed on 28/05/93 from: st andrew's house spen lane york. YO1 2BS
dot icon04/02/1993
Memorandum and Articles of Association
dot icon04/02/1993
Nc dec already adjusted 16/01/93
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon04/12/1992
Ad 16/10/92--------- £ si 11@1
dot icon18/11/1992
Return made up to 18/10/92; full list of members
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Director resigned
dot icon29/10/1992
Registered office changed on 29/10/92 from: bamford sheffield S30 2AU
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon04/09/1992
New director appointed
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Director resigned
dot icon02/12/1991
Director resigned
dot icon22/11/1991
Return made up to 18/10/91; full list of members
dot icon11/11/1991
New director appointed
dot icon11/11/1991
New director appointed
dot icon11/09/1991
Ad 23/07/91-06/09/91 £ si 7@1=7 £ ic 10/17
dot icon15/08/1991
New director appointed
dot icon15/08/1991
New director appointed
dot icon24/01/1991
Ad 09/01/91--------- £ si 8@1=8 £ ic 2/10
dot icon12/11/1990
Director resigned;new director appointed
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Registered office changed on 12/11/90 from: victoria house 150 archer road sheffield S8 ojy
dot icon30/11/1989
Memorandum and Articles of Association
dot icon29/11/1989
Registered office changed on 29/11/89 from: 2 baches street london N1 6UB
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon27/11/1989
Certificate of change of name
dot icon23/11/1989
Resolutions
dot icon18/10/1989
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
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Christopher
Director
25/07/2022 - 05/12/2023
1
Collins, Edmund Anthony
Director
25/07/2022 - 04/09/2024
2
Collins, Edmund Anthony
Director
23/10/2024 - Present
2
Bonwick, Gaynor Lyn
Director
04/09/2024 - Present
3
Byfield, Richard Stanley
Director
25/07/2022 - 04/09/2024
20

Persons with Significant Control

22
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAMBECK MANAGEMENT COMPANY LIMITED

CRAMBECK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at 30 Yorkersgate, Malton YO17 7AW. There are currently 5 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 CRAMBECK MANAGEMENT COMPANY LIMITED?

toggle

CRAMBECK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/1989 .

Where is CRAMBECK MANAGEMENT COMPANY LIMITED located?

toggle

CRAMBECK MANAGEMENT COMPANY LIMITED is registered at 30 Yorkersgate, Malton YO17 7AW.

What does CRAMBECK MANAGEMENT COMPANY LIMITED do?

toggle

CRAMBECK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAMBECK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Appointment of Mrs Deborah Gardiner as a director on 2026-03-17.