CRANCOURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANCOURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02100458

Incorporation date

17/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon16/03/2026
Termination of appointment of Susan Rayfield as a secretary on 2025-10-01
dot icon16/03/2026
Appointment of Southside Property Management Services Ltd as a secretary on 2025-10-01
dot icon16/03/2026
Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG to 29-31 Leith Hill Orpington BR5 2RS on 2026-03-16
dot icon16/03/2026
Registered office address changed from 29-31 Leith Hill Orpington BR5 2RS England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2026-03-16
dot icon03/03/2026
Termination of appointment of Ashleigh Lauren Horsler as a director on 2026-03-02
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon19/10/2024
Appointment of Mr Simon Thomas Kennedy as a director on 2024-10-09
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon19/08/2021
Appointment of Mr Peter David Cook as a director on 2021-08-16
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon15/06/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon15/08/2018
Termination of appointment of Josephine Stephanie Mcdonald as a director on 2018-08-04
dot icon06/07/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Appointment of Ms Ashleigh Lauren Horsler as a director on 2017-11-09
dot icon18/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon18/08/2017
Termination of appointment of Anthony Armstrong as a director on 2017-08-07
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Geoffrey Arthur Ford as a director on 2015-06-14
dot icon09/07/2015
Appointment of Ms Josephine Stephanie Mcdonald as a director on 2015-07-03
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Anthony Armstrong as a director
dot icon09/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Termination of appointment of Glyn Evans as a director
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon31/08/2010
Director's details changed for Susan Rayfield on 2009-10-05
dot icon31/08/2010
Director's details changed for David Medhurst on 2009-10-05
dot icon31/08/2010
Director's details changed for Geoffrey Arthur Ford on 2009-10-05
dot icon31/08/2010
Director's details changed for Glyn Evans on 2009-10-05
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 09/08/09; full list of members
dot icon02/10/2008
Secretary appointed susan rayfield
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 09/08/08; full list of members
dot icon07/05/2008
Director appointed david medhurst
dot icon30/04/2008
Appointment terminated secretary ida etteridge
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon23/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 09/08/07; full list of members
dot icon10/12/2006
Return made up to 09/08/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon05/09/2005
Return made up to 09/08/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 09/08/04; full list of members
dot icon01/07/2004
New director appointed
dot icon24/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Director resigned
dot icon01/09/2003
Return made up to 09/08/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 09/08/02; full list of members
dot icon27/09/2001
Return made up to 09/08/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 09/08/00; full list of members
dot icon22/09/1999
Return made up to 09/08/99; full list of members
dot icon18/06/1999
Full accounts made up to 1999-03-31
dot icon19/08/1998
Return made up to 09/08/98; full list of members
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon08/09/1997
Return made up to 09/08/97; full list of members
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Secretary resigned
dot icon10/09/1996
Return made up to 09/08/96; no change of members
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon21/09/1995
Return made up to 09/08/95; full list of members
dot icon14/09/1995
Director resigned
dot icon21/03/1995
Registered office changed on 21/03/95 from: 8 hamfield close oxted surrey RH8 0NG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 09/08/94; full list of members
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Return made up to 09/08/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon18/12/1992
Return made up to 09/08/92; full list of members
dot icon12/09/1991
Full accounts made up to 1991-03-31
dot icon12/09/1991
Return made up to 26/07/91; full list of members
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Return made up to 09/08/90; full list of members
dot icon23/03/1990
Registered office changed on 23/03/90 from: keene marsland 124 wickham road shirley croydon CR0 8BE
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 09/08/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Return made up to 26/07/88; full list of members
dot icon30/06/1987
Certificate of change of name
dot icon21/04/1987
Gazettable document
dot icon15/04/1987
Registered office changed on 15/04/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon17/02/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.67K
-
0.00
-
-
2022
4
4.65K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/10/2025 - Present
84
Kennedy, Simon Thomas
Director
09/10/2024 - Present
-
Medhurst, David
Director
24/04/2008 - Present
-
Horsler, Ashleigh Lauren
Director
09/11/2017 - 02/03/2026
-
Cook, Peter David
Director
16/08/2021 - 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 CRANCOURT MANAGEMENT COMPANY LIMITED

CRANCOURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/1987 with the registered office located at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS. There are currently 5 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 CRANCOURT MANAGEMENT COMPANY LIMITED?

toggle

CRANCOURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/1987 .

Where is CRANCOURT MANAGEMENT COMPANY LIMITED located?

toggle

CRANCOURT MANAGEMENT COMPANY LIMITED is registered at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS.

What does CRANCOURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRANCOURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Susan Rayfield as a secretary on 2025-10-01.