CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805063

Incorporation date

13/05/1964

Size

Micro Entity

Contacts

Registered address

Registered address

24 Bell Lane, Blackwater, Camberley GU17 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1964)
dot icon19/12/2025
Micro company accounts made up to 2025-09-30
dot icon13/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon04/12/2025
Termination of appointment of Trudie Ann Seeney as a director on 2025-12-03
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon28/11/2024
Appointment of Mr Timothy William Derek Walton as a director on 2024-11-18
dot icon14/11/2024
Micro company accounts made up to 2024-09-30
dot icon09/01/2024
Secretary's details changed for Oak Block Management Limited on 2024-01-08
dot icon05/01/2024
Appointment of Oak Block Management Limited as a secretary on 2024-01-01
dot icon15/12/2023
Micro company accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon08/12/2023
Director's details changed for Mr Christopher Peter Martin on 2023-12-08
dot icon26/01/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon01/11/2021
Registered office address changed from 38 Knoll Road Fleet Hampshire GU51 4PU to 24 Bell Lane Blackwater Camberley GU17 0NW on 2021-11-01
dot icon01/11/2021
Notification of a person with significant control statement
dot icon01/11/2021
Micro company accounts made up to 2021-09-30
dot icon26/10/2021
Cessation of Ian Edward Stephenson as a person with significant control on 2021-10-20
dot icon04/10/2021
Appointment of Mr Kevin Thomas Young as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Stuart Macarthur Williams as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Peter Algernon Melhuish as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Alan Ludwik Bortnik as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Ian Edward Stephenson as a secretary on 2021-09-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-09-30
dot icon11/06/2020
Appointment of Mr Christopher Peter Martin as a director on 2020-06-11
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-09-30
dot icon14/10/2019
Termination of appointment of Patricia Beatrice Faulkner as a director on 2019-10-12
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Termination of appointment of Marianne Browning as a director on 2017-12-12
dot icon08/11/2017
Micro company accounts made up to 2017-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-09-30
dot icon23/12/2015
Annual return made up to 2015-12-20 no member list
dot icon12/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/01/2015
Annual return made up to 2014-12-20 no member list
dot icon01/01/2015
Appointment of Mr Alan Ludwik Bortnik as a director on 2014-12-15
dot icon21/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/12/2013
Annual return made up to 2013-12-20 no member list
dot icon20/03/2013
Termination of appointment of Sarah Bradley as a director
dot icon22/12/2012
Annual return made up to 2012-12-20 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/03/2012
Termination of appointment of Robert Browning as a director
dot icon09/03/2012
Appointment of Mrs Patricia Beatrice Faulkner as a director
dot icon29/12/2011
Annual return made up to 2011-12-20 no member list
dot icon28/01/2011
Appointment of Mrs Sarah Elizabeth Bradley as a director
dot icon25/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/01/2011
Termination of appointment of Jonathan Pawley as a director
dot icon03/01/2011
Appointment of Mrs Marianne Browning as a director
dot icon03/01/2011
Termination of appointment of Peter-Leo Delaney as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2010
Appointment of Mrs Trudie Ann Seeney as a director
dot icon12/03/2010
Appointment of Mr Jonathan Brian Pawley as a director
dot icon31/12/2009
Annual return made up to 2009-12-31 no member list
dot icon31/12/2009
Termination of appointment of Patricia Young as a director
dot icon31/12/2009
Director's details changed for Stuart Macarthur Williams on 2009-12-31
dot icon31/12/2009
Termination of appointment of Jaime Pearce as a director
dot icon31/12/2009
Director's details changed for Peter-Leo Delaney on 2009-12-31
dot icon31/12/2009
Director's details changed for Robert Browning on 2009-12-31
dot icon31/12/2009
Director's details changed for Peter Algernon Melhuish on 2009-12-31
dot icon02/12/2009
Accounts for a small company made up to 2009-09-30
dot icon14/04/2009
Director appointed mr jaime richard pearce
dot icon02/02/2009
Annual return made up to 01/01/09
dot icon27/11/2008
Accounts for a small company made up to 2008-09-30
dot icon13/08/2008
Appointment terminated director elizabeth sargeant
dot icon07/07/2008
Accounts for a small company made up to 2007-09-30
dot icon07/01/2008
Annual return made up to 01/01/08
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon11/07/2007
Accounts for a small company made up to 2006-09-30
dot icon26/01/2007
Annual return made up to 01/01/07
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon03/03/2006
Accounts for a small company made up to 2005-09-30
dot icon24/01/2006
Annual return made up to 01/01/06
dot icon24/01/2006
New director appointed
dot icon26/01/2005
Annual return made up to 01/01/05
dot icon30/12/2004
Accounts for a small company made up to 2004-09-30
dot icon29/12/2004
New director appointed
dot icon24/12/2004
Director resigned
dot icon14/06/2004
Accounts for a small company made up to 2003-09-30
dot icon05/01/2004
Annual return made up to 01/01/04
dot icon15/04/2003
Accounts for a small company made up to 2002-09-30
dot icon03/02/2003
New director appointed
dot icon23/01/2003
Annual return made up to 01/01/03
dot icon23/01/2003
New director appointed
dot icon12/12/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Annual return made up to 01/01/02
dot icon18/12/2001
Accounts for a small company made up to 2001-09-30
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon12/04/2001
Annual return made up to 01/01/01
dot icon30/03/2001
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon31/01/2000
Annual return made up to 01/01/00
dot icon30/01/2000
Director resigned
dot icon30/01/2000
Accounts for a small company made up to 1999-09-30
dot icon30/12/1998
Annual return made up to 01/01/99
dot icon08/12/1998
Accounts for a small company made up to 1998-09-30
dot icon16/03/1998
Registered office changed on 16/03/98 from: 60 dinorben avenue fleet hampshire GU13 9SH
dot icon16/03/1998
New secretary appointed
dot icon13/03/1998
Secretary resigned
dot icon08/01/1998
Accounts for a small company made up to 1997-09-30
dot icon08/01/1998
Annual return made up to 01/01/98
dot icon13/01/1997
Accounts for a small company made up to 1996-09-30
dot icon02/01/1997
Annual return made up to 01/01/97
dot icon04/01/1996
Annual return made up to 01/01/96
dot icon04/01/1996
Accounts for a small company made up to 1995-09-30
dot icon12/01/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
New director appointed
dot icon12/01/1995
Annual return made up to 15/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
New director appointed
dot icon04/03/1994
New director appointed
dot icon17/02/1994
Accounts for a small company made up to 1993-09-30
dot icon17/02/1994
Annual return made up to 15/01/94
dot icon20/01/1993
Accounts for a small company made up to 1992-09-30
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Annual return made up to 15/01/93
dot icon01/09/1992
Registered office changed on 01/09/92 from: bernoa lodge church grove fleet hants GU13 8JZ
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon04/03/1992
Director resigned
dot icon27/02/1992
Annual return made up to 15/01/92
dot icon20/02/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon17/04/1991
Annual return made up to 14/01/91
dot icon08/03/1991
Director resigned
dot icon20/03/1990
Annual return made up to 15/01/90
dot icon20/03/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
New director appointed
dot icon05/09/1989
Director resigned
dot icon17/04/1989
Full accounts made up to 1988-09-30
dot icon17/04/1989
Annual return made up to 16/01/89
dot icon04/07/1988
New director appointed
dot icon24/05/1988
Full accounts made up to 1987-09-30
dot icon11/02/1988
Director resigned
dot icon08/10/1987
New director appointed
dot icon10/07/1987
Director resigned
dot icon07/04/1987
Full accounts made up to 1986-09-30
dot icon07/04/1987
19/01/87 nsc
dot icon15/05/1986
Full accounts made up to 1985-09-30
dot icon13/05/1964
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
30/09/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.15K
-
0.00
-
-
2022
0
64.87K
-
0.00
-
-
2023
0
73.45K
-
0.00
-
-
2023
0
73.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.45K £Ascended13.22 % *

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
Young, Kevin Thomas
Director
30/09/2021 - Present
2
OAK BLOCK MANAGEMENT LTD
Corporate Secretary
01/01/2024 - Present
20
Martin, Christopher Peter
Director
11/06/2020 - Present
-
Walton, Timothy William Derek
Director
18/11/2024 - Present
-
Seeney, Trudie Ann
Director
31/12/2009 - 03/12/2025
-

Persons with Significant Control

2
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 CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/05/1964 with the registered office located at 24 Bell Lane, Blackwater, Camberley GU17 0NW. There are currently 4 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 CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED?

toggle

CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/05/1964 .

Where is CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED located?

toggle

CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED is registered at 24 Bell Lane, Blackwater, Camberley GU17 0NW.

What does CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED do?

toggle

CRANBROOK(FLEET)RESIDENTS ASSOCIATION 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 CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-09-30.