CRANBORNE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227078

Incorporation date

09/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Devonshire Business Centre, Cranborne Road, Potters Bar, Herts. EN6 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon16/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/09/2025
Director's details changed for Mr Roy Knickel on 2025-09-08
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon15/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Registered office address changed from 1 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR England to 2 Devonshire Business Centre Cranborne Road Potters Bar Herts. EN6 3JR on 2021-07-06
dot icon06/07/2021
Appointment of Mr Stuart Anthony Lee as a director on 2021-07-01
dot icon30/06/2021
Termination of appointment of Claire Louise Paddon as a director on 2021-06-30
dot icon01/06/2021
Termination of appointment of Helen Odysseos as a secretary on 2021-05-31
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of David Anthony O'carroll as a director on 2018-12-31
dot icon02/01/2019
Registered office address changed from 9 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR to 1 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR on 2019-01-02
dot icon02/01/2019
Appointment of Miss Claire Louise Paddon as a director on 2019-01-01
dot icon02/01/2019
Appointment of Miss Helen Odysseos as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Graham John Paddon as a secretary on 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-09 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-09 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Director's details changed for Mr David O'carroll on 2013-07-26
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-09 no member list
dot icon25/09/2013
Appointment of Mr Graham John Paddon as a secretary
dot icon25/09/2013
Director's details changed for Mr Nilesh Majeethia on 2013-09-01
dot icon25/09/2013
Appointment of Mr Roy Knickel as a director
dot icon25/09/2013
Director's details changed for Mr David O'carroll on 2013-09-01
dot icon25/09/2013
Termination of appointment of Fiona Stephen as a secretary
dot icon25/09/2013
Registered office address changed from 4 Barnet Road Potters Bar Herts EN6 2QT on 2013-09-25
dot icon05/11/2012
Annual return made up to 2012-09-09 no member list
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-09 no member list
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of James Gedye as a director
dot icon15/09/2010
Annual return made up to 2010-09-09 no member list
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Annual return made up to 09/09/09
dot icon22/07/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon22/07/2009
Registered office changed on 22/07/2009 from 4 barnet road potters bar hertfordshire EN6 2QT
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/07/2009
Registered office changed on 08/07/2009 from 381/383 city road london EC1V 1NW
dot icon08/07/2009
Secretary appointed fiona stephen
dot icon08/07/2009
Appointment terminated director ricky sandhu
dot icon08/07/2009
Appointment terminated secretary amarjit sandhu
dot icon08/07/2009
Director appointed david anthony o'carroll
dot icon08/07/2009
Director appointed nilesh majeethia
dot icon08/07/2009
Director appointed james matthew gedye
dot icon17/09/2008
Annual return made up to 09/09/08
dot icon03/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/10/2007
Annual return made up to 09/09/07
dot icon02/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/04/2007
New secretary appointed
dot icon01/04/2007
Secretary resigned
dot icon01/11/2006
Annual return made up to 09/09/06
dot icon24/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/11/2005
Annual return made up to 09/09/05
dot icon21/02/2005
Memorandum and Articles of Association
dot icon21/02/2005
Resolutions
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon10/09/2004
Certificate of change of name
dot icon09/09/2004
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
31/12/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.98K
-
0.00
-
-
2022
0
47.85K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majeethia, Nilesh
Director
11/06/2009 - Present
3
Lee, Stuart Anthony
Director
01/07/2021 - Present
3
Knickel, Roy
Director
01/09/2013 - Present
-

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 CRANBORNE ROAD MANAGEMENT COMPANY LIMITED

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at 2 Devonshire Business Centre, Cranborne Road, Potters Bar, Herts. EN6 3JR. 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 CRANBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/09/2004 .

Where is CRANBORNE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED is registered at 2 Devonshire Business Centre, Cranborne Road, Potters Bar, Herts. EN6 3JR.

What does CRANBORNE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRANBORNE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-12-31.