CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635100

Incorporation date

13/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon05/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon23/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/09/2023
Termination of appointment of Denar Property Services Ltd as a secretary on 2023-09-20
dot icon30/09/2023
Appointment of Denar Secretarial Services Ltd as a secretary on 2023-09-20
dot icon25/09/2023
Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD on 2023-09-25
dot icon06/02/2023
Micro company accounts made up to 2022-06-23
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon18/08/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 2022-08-18
dot icon18/08/2022
Appointment of Denar Property Services Ltd as a secretary on 2022-08-18
dot icon18/08/2022
Termination of appointment of Gem Estate Management Limited as a secretary on 2022-08-18
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon14/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-06-23
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-06-23
dot icon30/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-06-30
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/02/2016
Annual return made up to 2016-01-13 no member list
dot icon10/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon12/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2015-01-13 no member list
dot icon12/06/2014
Appointment of Kelly Ann Ash as a director
dot icon24/04/2014
Termination of appointment of Alan Okello as a director
dot icon16/01/2014
Annual return made up to 2014-01-13 no member list
dot icon13/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2013-01-13 no member list
dot icon14/06/2012
Appointment of Alan Okello as a director
dot icon07/02/2012
Annual return made up to 2012-01-13 no member list
dot icon12/12/2011
Termination of appointment of Michelle Alexander as a director
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon08/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon08/12/2011
Secretary's details changed
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon31/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2011-01-13 no member list
dot icon06/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/06/2010
Director's details changed for Michelle Rawle on 2010-04-16
dot icon15/03/2010
Termination of appointment of Alastair Dray as a director
dot icon09/02/2010
Annual return made up to 2010-01-13 no member list
dot icon09/02/2010
Director's details changed for Francesca Gill on 2010-01-13
dot icon09/02/2010
Director's details changed for Michelle Rawle on 2010-01-13
dot icon09/02/2010
Secretary's details changed for Gem Estate Management Limited on 2010-01-13
dot icon09/02/2010
Director's details changed for Alastair Dray on 2010-01-13
dot icon08/02/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon23/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon09/02/2009
Annual return made up to 13/01/09
dot icon31/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/09/2008
Director appointed michelle rawle
dot icon26/08/2008
Total exemption full accounts made up to 2006-06-30
dot icon27/03/2008
Annual return made up to 13/01/08
dot icon14/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/01/2007
Annual return made up to 13/01/07
dot icon11/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/01/2006
Annual return made up to 13/01/06
dot icon14/03/2005
Annual return made up to 13/01/05
dot icon04/03/2005
Registered office changed on 04/03/05 from: 10 works road letchworth hertfordshire SG6 1LB
dot icon14/01/2005
Registered office changed on 14/01/05 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Secretary resigned;director resigned
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/01/2004
Annual return made up to 13/01/04
dot icon13/01/2003
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

£22,682.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.24K
-
0.00
-
-
2023
0
19.39K
-
0.00
22.68K
-
2023
0
19.39K
-
0.00
22.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENAR PROPERTY SERVICES LTD
Corporate Secretary
18/08/2022 - 20/09/2023
24
Ash, Kelly Ann
Director
02/06/2014 - Present
-
DENAR SECRETARIAL SERVICES LTD
Corporate Secretary
20/09/2023 - Present
17
Gill, Francesca
Director
12/11/2004 - 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+
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 CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED

CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/2003 with the registered office located at Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LD. There are currently 3 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 CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED?

toggle

CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED is currently Active. It was registered on 13/01/2003 .

Where is CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED located?

toggle

CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED is registered at Unit Ah36, Argent House, Hook Rise South, Surbiton KT6 7LD.

What does CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED do?

toggle

CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with no updates.