CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED

Register to unlock more data on OkredoRegister

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01021964

Incorporation date

23/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4, Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa CV32 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1971)
dot icon23/03/2026
Appointment of Miss Petrina Anne Witt as a director on 2026-03-18
dot icon23/03/2026
Appointment of Mr Darren John Hancox as a director on 2026-03-18
dot icon22/03/2026
Appointment of Mr Daniel Jon Genner as a director on 2026-03-18
dot icon22/03/2026
Cessation of Andrew Peter Ian Bower as a person with significant control on 2026-03-18
dot icon22/03/2026
Termination of appointment of Allan Herbert as a secretary on 2026-03-18
dot icon22/03/2026
Termination of appointment of Andrew Peter Ian Bower as a director on 2026-03-18
dot icon22/03/2026
Registered office address changed from 7 Cranesthorpe Court Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY to Flat 4, Cranesthorpe Court Guys Cliffe Avenue Leamington Spa CV32 6LY on 2026-03-22
dot icon22/03/2026
Appointment of Mr Jon Andrew Armour as a director on 2026-03-18
dot icon22/03/2026
Cessation of Allan Thomas Herbert as a person with significant control on 2026-03-18
dot icon22/03/2026
Appointment of Mr Daniel Jon Genner as a secretary on 2026-03-18
dot icon22/03/2026
Notification of a person with significant control statement
dot icon22/03/2026
Termination of appointment of Allan Thomas Herbert as a director on 2026-03-18
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Cessation of Andrew James Grimshaw as a person with significant control on 2022-06-01
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon10/06/2022
Termination of appointment of Andrew James Grimshaw as a director on 2022-06-01
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon25/06/2016
Appointment of Mr Andrew Grimshaw as a director on 2016-05-04
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Termination of appointment of Fiona Jane Maccallum as a director on 2015-05-30
dot icon30/05/2015
Registered office address changed from 4 Cranesthorpe Court 8 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY to 7 Cranesthorpe Court Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY on 2015-05-30
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Lucy Jayne Desborough as a director on 2013-10-09
dot icon30/05/2014
Appointment of Mr Andrew Peter Ian Bower as a director on 2013-10-09
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Appointment of Mr Allan Herbert as a secretary on 2013-12-31
dot icon09/05/2014
Termination of appointment of Russell James Bredin as a secretary on 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Termination of appointment of Jessica Anne Lisa Harben as a secretary on 2012-10-02
dot icon28/11/2012
Appointment of Mr Russell James Bredin as a secretary on 2012-10-02
dot icon23/10/2012
Appointment of Miss Lucy Jayne Desborough as a director on 2012-10-02
dot icon23/10/2012
Registered office address changed from 5 Cranesthorpe Court 8 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY on 2012-10-23
dot icon22/10/2012
Termination of appointment of Jeremy Harben as a director on 2012-10-02
dot icon20/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Flat 5, 8 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY on 2010-06-22
dot icon22/06/2010
Director's details changed for Allan Thomas Herbert on 2009-10-01
dot icon22/06/2010
Director's details changed for Jeremy Harben on 2009-10-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Appointment of Dr Fiona Jane Maccallum as a director
dot icon02/12/2009
Termination of appointment of Harford Robb as a director
dot icon09/10/2009
Secretary's details changed for Jessica Anne Lisa Woodward on 2009-10-02
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 28/05/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 28/05/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 28/05/07; full list of members
dot icon21/06/2007
Location of debenture register
dot icon21/06/2007
Location of register of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: flat 5 8 guys cliffe avenue leamington spa CV32 6LY
dot icon18/05/2007
Secretary resigned
dot icon18/05/2007
Director resigned
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 28/05/06; full list of members
dot icon05/06/2006
New director appointed
dot icon04/08/2005
Return made up to 28/05/05; full list of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: flat 4 8 guys cliffe avenue leamington spa CV32 6LY
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Secretary resigned
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2004
Return made up to 28/05/04; full list of members
dot icon16/06/2004
New director appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 28/05/02; full list of members
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon25/06/2001
Return made up to 28/05/01; full list of members
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Director resigned
dot icon07/06/2000
Return made up to 28/05/00; full list of members
dot icon07/06/2000
New director appointed
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Return made up to 28/05/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 28/05/98; no change of members
dot icon23/07/1997
Return made up to 28/05/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 28/05/96; full list of members
dot icon29/07/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Secretary resigned
dot icon05/07/1995
Auditor's resignation
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 28/05/95; no change of members
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
New director appointed
dot icon17/06/1994
Return made up to 28/05/94; full list of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Return made up to 28/05/93; full list of members
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Return made up to 28/05/92; full list of members
dot icon09/06/1992
Director resigned;new director appointed
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon21/06/1991
Return made up to 11/05/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon22/06/1990
Return made up to 28/05/90; full list of members
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon28/07/1989
Director resigned;new director appointed
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
Return made up to 22/05/89; full list of members
dot icon13/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 23/05/88; full list of members
dot icon05/05/1987
Full accounts made up to 1986-12-31
dot icon05/05/1987
Return made up to 01/05/87; full list of members
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 25/04/86; full list of members
dot icon31/05/1986
Registered office changed on 31/05/86 from: 109 warwick street leamington spa
dot icon23/08/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.62 % *

* during past year

Cash in Bank

£31,538.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.04K
-
0.00
27.52K
-
2022
0
30.67K
-
0.00
31.54K
-
2022
0
30.67K
-
0.00
31.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.67K £Ascended13.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.54K £Ascended14.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bower, Andrew Peter Ian
Director
09/10/2013 - 18/03/2026
1
Herbert, Allan Thomas
Director
18/04/2007 - 18/03/2026
-
Armour, Jon Andrew
Director
18/03/2026 - Present
5
Genner, Daniel Jon
Director
18/03/2026 - Present
-
Herbert, Allan
Secretary
31/12/2013 - 18/03/2026
-

Persons with Significant Control

5
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 CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED is an(a) Active company incorporated on 23/08/1971 with the registered office located at Flat 4, Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa CV32 6LY. There are currently 5 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 CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED?

toggle

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED is currently Active. It was registered on 23/08/1971 .

Where is CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED located?

toggle

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED is registered at Flat 4, Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa CV32 6LY.

What does CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED do?

toggle

CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANESTHORPE COURT MANAGEMENT (LEAMINGTON) LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Miss Petrina Anne Witt as a director on 2026-03-18.