CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710220

Incorporation date

28/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon19/04/2024
Termination of appointment of Michael Grant Hayes as a director on 2023-09-22
dot icon19/04/2024
Appointment of Doctor Martin John Howard as a director on 2024-03-29
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-04-28 with updates
dot icon27/04/2023
Termination of appointment of Martin John Howard as a director on 2022-04-18
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon20/04/2022
Termination of appointment of Martin John Howard as a secretary on 2022-04-16
dot icon18/04/2022
Appointment of Mr Nicholas Fairweather as a secretary on 2022-04-15
dot icon17/03/2022
Appointment of Mr Carl Barker as a director on 2022-03-16
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Director's details changed for Mr Nicholas Paul Fairweather on 2020-05-05
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Director's details changed for Mr Nicholas Paul Fairweather on 2017-07-27
dot icon28/06/2019
Confirmation statement made on 2019-04-28 with updates
dot icon04/06/2019
Director's details changed for Michael Grant Hayes on 2019-06-04
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/05/2017
Appointment of Martin John Howard as a secretary on 2017-03-31
dot icon30/05/2017
Termination of appointment of Michael Grant Hayes as a secretary on 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Register(s) moved to registered inspection location Humphries Kirk Solicitors 4 Rempstone Road Swanage Dorset BH191DP
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/04/2012
Director's details changed for Doctor Martin John Howard on 2012-04-16
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/05/2011
Register inspection address has been changed
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/04/2010
Director's details changed for Doctor Martin John Howard on 2010-04-06
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon24/02/2009
Appointment terminated director john taylor
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 28/04/07; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 28/04/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 28/04/05; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 28/04/04; full list of members
dot icon04/05/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 28/04/03; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 28/04/02; full list of members
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Secretary resigned;director resigned
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/06/2001
Registered office changed on 05/06/01 from: 6 gilbert road swanage dorset BH19 1DX
dot icon05/06/2001
Return made up to 28/04/01; full list of members
dot icon27/10/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon12/07/2000
Return made up to 28/04/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 28/04/99; full list of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 28/04/98; no change of members
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon13/06/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
Secretary's particulars changed
dot icon13/06/1997
Return made up to 28/04/97; full list of members
dot icon08/01/1997
Registered office changed on 08/01/97 from: flat 8 cranborne court cranborne road swanage dorset BH19 1EA
dot icon14/10/1996
New director appointed
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon08/05/1996
Return made up to 28/04/96; full list of members
dot icon08/05/1996
New director appointed
dot icon12/03/1996
Director resigned
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Return made up to 28/04/95; full list of members
dot icon24/02/1995
New secretary appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Secretary resigned;director resigned;new director appointed
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Registered office changed on 24/02/95 from: 68 north street wareham dorset BH20 4AH
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 28/04/94; no change of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon05/05/1993
Return made up to 28/04/93; full list of members
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon11/05/1992
Secretary resigned
dot icon28/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+7.55 % *

* during past year

Cash in Bank

£13,127.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
11.40K
-
0.00
11.42K
-
2022
3
12.14K
-
0.00
12.21K
-
2023
3
13.17K
-
0.00
13.13K
-
2023
3
13.17K
-
0.00
13.13K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

13.17K £Ascended8.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.13K £Ascended7.55 % *

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
Hayes, Michael Grant
Director
24/05/1997 - 22/09/2023
-
Fairweather, Nicholas Paul
Director
01/01/2000 - Present
1
Howard, Martin John, Doctor
Director
11/04/2004 - 18/04/2022
-
Howard, Martin John, Doctor
Director
29/03/2024 - Present
-
Barker, Carl
Director
16/03/2022 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1992 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED?

toggle

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1992 .

Where is CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED located?

toggle

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED have?

toggle

CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-03-31.