CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06726868

Incorporation date

17/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon09/04/2026
Director's details changed for Mr James Gartside on 2026-02-01
dot icon09/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon05/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Director's details changed for Mr James Gartside on 2024-01-24
dot icon24/01/2024
Registered office address changed from Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to 28 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 2024-01-24
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/06/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX on 2022-06-07
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2022
Accounts for a dormant company made up to 2019-12-31
dot icon07/06/2022
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon07/06/2022
Confirmation statement made on 2021-02-22 with no updates
dot icon07/06/2022
Confirmation statement made on 2020-02-22 with no updates
dot icon07/06/2022
Confirmation statement made on 2019-02-22 with no updates
dot icon07/06/2022
Administrative restoration application
dot icon30/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon26/11/2018
Appointment of Mr James Gartside as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of James Hardie Allen as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Angus Myrie Scott-Brown as a director on 2018-11-26
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/01/2018
Director's details changed for Mr Angus Myrie Scott-Brown on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2015
Annual return made up to 2015-10-17 no member list
dot icon29/05/2015
Appointment of Mr James Hardie Allen as a director on 2015-05-22
dot icon29/05/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon13/03/2015
Director's details changed for Mr Angus Scott Brown on 2014-03-31
dot icon23/01/2015
Registered office address changed from 9-10 Carlos Place London W1K 3AT to 26 Red Lion Square London WC1R 4AG on 2015-01-23
dot icon11/12/2014
Annual return made up to 2014-10-17 no member list
dot icon22/04/2014
Appointment of Mr Angus Scott Brown as a director
dot icon10/04/2014
Termination of appointment of Donald Bailey as a director
dot icon03/04/2014
Registered office address changed from 35 Hay's Mews London W1J 5PY on 2014-04-03
dot icon01/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/04/2014
Certificate of change of name
dot icon13/11/2013
Annual return made up to 2013-10-17 no member list
dot icon12/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-17 no member list
dot icon18/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-17 no member list
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-17 no member list
dot icon15/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/12/2009
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead HP3 9DE on 2009-12-03
dot icon03/11/2009
Annual return made up to 2009-10-17 no member list
dot icon05/09/2009
Appointment terminated director paul jenkins
dot icon03/06/2009
Director appointed donald stewart bailey
dot icon03/06/2009
Appointment terminated director richard taylor
dot icon09/03/2009
Director appointed richard taylor
dot icon05/11/2008
Appointment terminated director charles withers
dot icon23/10/2008
Appointment terminated director gary mccausland
dot icon17/10/2008
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
31/12/2024
dot iconNext confirmation date
22/02/2026
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)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gartside, James
Director
26/11/2018 - Present
-
Withers, Charles Edwin
Director
17/10/2008 - 17/10/2008
87
Bailey, Donald Stewart
Director
01/06/2009 - 31/03/2014
67

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 CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2008 with the registered office located at 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA. There is currently 1 active director 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 (WARRINGTON) MANAGEMENT COMPANY LIMITED?

toggle

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2008 .

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

toggle

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is registered at 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA.

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

toggle

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr James Gartside on 2026-02-01.