CRAMHURST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAMHURST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01247880

Incorporation date

09/03/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1976)
dot icon31/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/11/2024
Director's details changed for Mr Donald Ivan Fraser Faia on 2024-11-01
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon25/09/2024
Termination of appointment of Sharon Laurence as a director on 2024-09-24
dot icon07/09/2024
Termination of appointment of Wildheart Residential Management Limited as a secretary on 2024-09-01
dot icon07/09/2024
Appointment of Mr Mark Anthony Waters as a secretary on 2024-09-01
dot icon07/09/2024
Director's details changed for Mr Donald Ivan Fraser Faia on 2024-09-01
dot icon07/09/2024
Director's details changed for Sharon Laurence on 2024-09-01
dot icon07/09/2024
Director's details changed for Miss Rosemary Claire Thrale on 2024-09-01
dot icon06/09/2024
Registered office address changed from Octagon House 20 Hook Road Epsom Surrey KT19 8TR England to C/O Harrow Management Limited Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2024-09-06
dot icon15/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon21/06/2022
Appointment of Miss Rosemary Claire Thrale as a director on 2022-06-21
dot icon10/03/2022
Secretary's details changed for Wildheart Residential Management Limited on 2022-03-10
dot icon21/02/2022
Micro company accounts made up to 2021-08-31
dot icon15/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon04/03/2020
Micro company accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-08-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/09/2017
Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 2017-09-22
dot icon21/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/07/2015
Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 2015-07-17
dot icon17/07/2015
Secretary's details changed for Wildheart Llp on 2015-05-01
dot icon14/07/2015
Termination of appointment of Wildheart Llp as a secretary on 2015-07-14
dot icon14/07/2015
Appointment of Wildheart Residential Management Ltd as a secretary on 2015-07-14
dot icon09/06/2015
Secretary's details changed for Wildheart Llp on 2015-05-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/07/2014
Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 2014-07-16
dot icon31/03/2014
Appointment of Wildheart Llp as a secretary
dot icon11/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Sharon Laurence on 2009-10-01
dot icon07/05/2010
Termination of appointment of Patricia Maynard as a secretary
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/07/2009
Return made up to 01/07/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Director appointed sharon laurence
dot icon30/07/2008
Return made up to 01/07/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 01/07/07; change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon04/08/2006
Return made up to 01/07/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/08/2005
Return made up to 01/07/05; no change of members
dot icon01/08/2005
New secretary appointed
dot icon21/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/07/2004
Return made up to 01/07/04; change of members
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon04/08/2003
Return made up to 01/07/03; full list of members
dot icon19/06/2003
Full accounts made up to 2002-08-31
dot icon04/08/2002
Return made up to 01/07/02; change of members
dot icon15/04/2002
Full accounts made up to 2001-08-31
dot icon25/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon06/07/2001
Return made up to 01/07/01; change of members
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon17/07/2000
Return made up to 01/07/00; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon16/05/2000
Full accounts made up to 1999-08-31
dot icon19/07/1999
Return made up to 01/07/99; no change of members
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon14/07/1998
Return made up to 01/07/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-08-31
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon20/07/1997
Return made up to 01/07/97; change of members
dot icon10/03/1997
Full accounts made up to 1996-08-31
dot icon29/08/1996
Secretary resigned;director resigned
dot icon29/08/1996
New secretary appointed;new director appointed
dot icon09/07/1996
Return made up to 01/07/96; change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon17/07/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-08-31
dot icon19/07/1994
Director resigned;new director appointed
dot icon19/07/1994
Return made up to 01/07/94; change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-08-31
dot icon20/07/1993
New director appointed
dot icon14/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1993
Return made up to 01/07/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-08-31
dot icon19/02/1993
Director resigned
dot icon21/10/1992
Return made up to 11/07/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-08-31
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Registered office changed on 08/08/91 from: 8 cramhurst house sutton grove sutton surrey SM1 4TH
dot icon07/08/1991
Return made up to 11/07/91; change of members
dot icon07/08/1991
Registered office changed on 07/08/91
dot icon01/07/1991
Full accounts made up to 1990-08-31
dot icon09/08/1990
Return made up to 11/07/90; full list of members
dot icon05/07/1990
Full accounts made up to 1989-08-31
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Return made up to 08/08/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-08-31
dot icon15/11/1988
Return made up to 21/06/88; full list of members
dot icon23/06/1988
Full accounts made up to 1987-08-31
dot icon21/09/1987
Return made up to 05/05/87; full list of members
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1987
Registered office changed on 29/07/87 from: 13 gillray house sutton grove sutton surrey SM1 4TQ
dot icon29/07/1987
Full accounts made up to 1986-08-31
dot icon17/06/1987
Director resigned;new director appointed
dot icon22/05/1987
Director resigned;new director appointed
dot icon31/07/1986
Director resigned;new director appointed
dot icon19/07/1986
Full accounts made up to 1985-08-31
dot icon09/03/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
600.00
-
0.00
-
-
2022
0
600.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
14/07/2015 - 01/09/2024
63
Fraser Faia, Donald Ivan
Director
12/07/1994 - Present
3
Thrale, Rosemary Claire
Director
21/06/2022 - Present
1
Waters, Mark Anthony
Secretary
01/09/2024 - Present
-
Laurence, Sharon
Director
29/10/2008 - 24/09/2024
-

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 CRAMHURST MANAGEMENT COMPANY LIMITED

CRAMHURST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/1976 with the registered office located at C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAMHURST MANAGEMENT COMPANY LIMITED?

toggle

CRAMHURST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/1976 .

Where is CRAMHURST MANAGEMENT COMPANY LIMITED located?

toggle

CRAMHURST MANAGEMENT COMPANY LIMITED is registered at C/O Harrow Management Limited Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does CRAMHURST MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRAMHURST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-16 with updates.