CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587605

Incorporation date

25/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Stevenstone Road, Exmouth EX8 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/10/2025
Appointment of Mr Richard Lynn Adlam as a director on 2025-10-08
dot icon26/06/2025
Termination of appointment of Carole Lesley Diacono as a director on 2025-06-26
dot icon24/06/2025
Termination of appointment of Michael Victor Smith as a director on 2025-06-10
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/10/2024
Registered office address changed from C/O Eaton-Terry Clark Block Management Ltd 41 Rolle Street Exmouth Devon EX8 2SN to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-17
dot icon17/10/2024
Termination of appointment of Etc Block Management as a secretary on 2024-10-17
dot icon17/10/2024
Appointment of Mr Ian Edward Fox as a secretary on 2024-10-17
dot icon15/08/2024
Appointment of Mrs Christine Mary Mcintosh as a director on 2024-05-23
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Termination of appointment of Lesley Alison Stone as a director on 2022-10-10
dot icon20/06/2022
Appointment of Mr Phillip James Charles Rowley as a director on 2022-06-19
dot icon17/06/2022
Appointment of Ms Carole Lesley Diacono as a director on 2022-06-16
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/02/2022
Appointment of Professor Lynn Prince Cooke as a director on 2022-02-08
dot icon14/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon13/07/2021
Termination of appointment of Rachel Frances Norman as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Suzanne May Birkett as a director on 2021-04-21
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon12/06/2020
Termination of appointment of Joyce Mary Arnold as a director on 2020-06-01
dot icon12/06/2020
Termination of appointment of Susan Kathryn Dorman as a director on 2020-06-02
dot icon20/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/05/2017
Appointment of Mrs Susan Kathryn Dorman as a director on 2017-05-05
dot icon15/05/2017
Termination of appointment of Brian James Davies as a director on 2017-05-05
dot icon09/11/2016
Appointment of Mrs Suzanne May Birkett as a director on 2016-11-07
dot icon21/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/05/2016
Appointment of Mrs Rachel Frances Norman as a director on 2016-04-28
dot icon04/01/2016
Termination of appointment of David Edward Foggin as a director on 2015-10-30
dot icon04/01/2016
Termination of appointment of Matthew Ronald Coleman as a director on 2015-11-13
dot icon21/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Brian James Davies as a director
dot icon20/06/2014
Appointment of Mr Matthew Ronald Coleman as a director
dot icon20/06/2014
Termination of appointment of Adrian Carter as a director
dot icon20/06/2014
Termination of appointment of David Bryon as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/05/2013
Appointment of Etc Block Management as a secretary
dot icon31/05/2013
Termination of appointment of Jenny Clark as a secretary
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/02/2011
Termination of appointment of Rosalind Forshaw as a director
dot icon16/02/2011
Appointment of Ms Lesley Alison Stone as a director
dot icon11/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon11/06/2010
Director's details changed for Dr Michael Victor Smith on 2010-06-01
dot icon11/06/2010
Director's details changed for Adrian Bohm Carter on 2010-06-01
dot icon11/06/2010
Director's details changed for Joyce Mary Arnold on 2010-06-01
dot icon11/06/2010
Registered office address changed from C/O Mrs L. Wright of Eaton-Terry Clark Block Management 41 Rolle Street Exmouth Devon EX8 2SN England on 2010-06-11
dot icon04/06/2010
Appointment of Mrs Rosalind Patricia Forshaw as a director
dot icon27/05/2010
Appointment of Mrs Jenny Anne Clark as a secretary
dot icon21/05/2010
Termination of appointment of Adrian Carter as a secretary
dot icon23/04/2010
Registered office address changed from 38 East Sheen Avenue London London SW14 8AS on 2010-04-23
dot icon21/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/10/2009
Appointment of Mr David John Bryon as a director
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon14/04/2009
Secretary appointed adrian bohm carter
dot icon14/04/2009
Appointment terminated secretary michael smith
dot icon07/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon27/10/2008
Appointment terminated director jacqueline bryon
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon19/06/2008
Appointment terminated director mary pottenger
dot icon16/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/06/2007
Return made up to 01/06/07; full list of members
dot icon08/06/2007
Registered office changed on 08/06/07 from: 38 east sheen avenue london london SW14 8AS
dot icon08/06/2007
Registered office changed on 08/06/07 from: 46 douglas avenue exmouth devon EX8 2HE
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/01/2007
New director appointed
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned;director resigned
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon07/06/2005
Return made up to 01/06/05; full list of members
dot icon08/03/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon17/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon04/06/2004
Return made up to 01/06/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/06/2003
Return made up to 01/06/03; full list of members
dot icon10/02/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon20/06/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon19/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/07/2001
New director appointed
dot icon29/06/2001
Return made up to 25/06/01; full list of members
dot icon27/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon17/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon05/07/1999
Resolutions
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Return made up to 25/06/99; full list of members
dot icon01/07/1998
Secretary resigned
dot icon25/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
41.25K
-
0.00
-
-
2022
0
41.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ETC BLOCK MANAGEMENT
Corporate Secretary
31/05/2013 - 17/10/2024
6
Mcintosh, Christine Mary
Director
23/05/2024 - Present
2
Smith, Michael Victor, Dr
Director
02/08/1998 - 10/06/2025
4
Adlam, Richard Lynn
Director
08/10/2025 - Present
1
Rowley, Phillip James Charles
Director
19/06/2022 - 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 CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED

CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 7 Stevenstone Road, Exmouth EX8 2EP. 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 CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/1998 .

Where is CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED is registered at 7 Stevenstone Road, Exmouth EX8 2EP.

What does CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRANFORD COURT (EXMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.