CRANFORD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRANFORD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244089

Incorporation date

14/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1988)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon16/12/2025
Director's details changed for Patricia Howarth on 2025-12-12
dot icon23/10/2025
Termination of appointment of Deirdre Murphy as a director on 2025-10-23
dot icon23/09/2025
Micro company accounts made up to 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon20/02/2025
Micro company accounts made up to 2024-07-31
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon08/05/2024
Micro company accounts made up to 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon10/05/2023
Director's details changed
dot icon09/05/2023
Appointment of Mr David Charles Kelsall as a director on 2023-05-09
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/01/2023
Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2023-02-01
dot icon31/01/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-01
dot icon30/01/2023
Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-01-31
dot icon15/09/2022
Termination of appointment of Janice Ann Green as a director on 2022-09-05
dot icon22/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/07/2022
Appointment of Mr Albert James Walsh as a director on 2022-07-22
dot icon23/03/2022
Appointment of Patricia Howarth as a director on 2022-02-08
dot icon08/03/2022
Micro company accounts made up to 2021-07-31
dot icon16/12/2021
Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 2021-12-16
dot icon16/12/2021
Secretary's details changed for Thornley Groves Limited on 2021-04-08
dot icon01/07/2021
Secretary's details changed for Carr and Hume on 2021-05-07
dot icon30/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon30/06/2021
Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30
dot icon30/06/2021
Registered office address changed from C/O Carr & Hume Estate Agents Limited 210 Folly Lane Swindon M27 0DD United Kingdom to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30
dot icon23/03/2021
Micro company accounts made up to 2020-07-31
dot icon03/02/2021
Termination of appointment of Nigel Craig as a secretary on 2021-01-20
dot icon03/02/2021
Appointment of Carr and Hume as a secretary on 2021-01-21
dot icon22/01/2021
Termination of appointment of Sheila Anne Deighton as a director on 2020-11-27
dot icon06/10/2020
Termination of appointment of Christopher Moorhouse as a director on 2020-09-11
dot icon14/08/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/03/2018
Termination of appointment of Andrew Edward Newns as a director on 2018-03-20
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon08/12/2017
Appointment of Mr Christopher Moorhouse as a director on 2017-11-29
dot icon08/12/2017
Appointment of Ms Sheila Anne Deighton as a director on 2017-11-29
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon07/02/2017
Appointment of Mr Nigel Craig as a secretary on 2017-02-01
dot icon31/01/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Carr & Hume Estate Agents Limited 210 Folly Lane Swindon M27 0DD on 2017-01-31
dot icon31/01/2017
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2017-01-31
dot icon06/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon10/10/2016
Termination of appointment of David Charles Kelsall as a director on 2016-10-08
dot icon23/08/2016
Termination of appointment of Maureen Walsh as a director on 2015-11-11
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/02/2016
Appointment of Mr David Charles Kelsall as a director on 2016-02-04
dot icon06/01/2016
Director's details changed for Mrs Maureen Walsh on 2016-01-06
dot icon06/01/2016
Director's details changed for Andrew Edward Newns on 2016-01-06
dot icon27/11/2015
Appointment of Ms Janice Ann Green as a director on 2015-11-11
dot icon19/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/11/2014
Appointment of Andrew Edward Newns as a director on 2014-10-23
dot icon03/10/2014
Termination of appointment of Catherine Bernadette Coen as a director on 2014-10-02
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Sheila Deighton as a director
dot icon09/07/2014
Termination of appointment of Janice Green as a director
dot icon02/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Mrs Maureen Walsh on 2014-07-01
dot icon01/07/2014
Director's details changed for Janice Ann Green on 2014-07-01
dot icon01/07/2014
Director's details changed for Sheila Deighton on 2014-07-01
dot icon01/07/2014
Director's details changed for Sheila Deighton on 2014-07-01
dot icon01/07/2014
Director's details changed for Mrs Catherine Bernadette Coen on 2014-07-01
dot icon05/06/2014
Current accounting period shortened from 2015-03-31 to 2014-07-31
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon29/01/2014
Termination of appointment of Maria Jones as a director
dot icon29/01/2014
Appointment of Mrs Catherine Bernadette Coen as a director
dot icon29/01/2014
Appointment of Mrs Maureen Walsh as a director
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Catherine Coen as a director
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/09/2011
Director's details changed for Sheila Deighton on 2011-09-07
dot icon07/09/2011
Director's details changed for Maria Jones on 2011-09-07
dot icon07/09/2011
Director's details changed for Janice Ann Green on 2011-09-07
dot icon07/09/2011
Director's details changed for Catherine Bernadette Coen on 2011-09-07
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of Maureen Walsh as a director
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon03/09/2008
Director appointed sheila anne deighton
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon14/02/2008
New director appointed
dot icon11/09/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon14/07/2007
Return made up to 30/06/07; change of members
dot icon09/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Director resigned
dot icon27/01/2007
Registered office changed on 27/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/09/2006
Director resigned
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon04/05/2006
New director appointed
dot icon23/03/2006
Registered office changed on 23/03/06 from: 176 monton road monton eccles manchester M30 9GA
dot icon23/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 30/06/05; full list of members
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon22/03/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon18/10/2004
Return made up to 30/06/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon12/08/2003
Return made up to 30/06/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Director resigned
dot icon27/01/2003
Resolutions
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon31/12/2002
Director's particulars changed
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon24/11/2000
Director resigned
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/07/2000
Return made up to 30/06/00; full list of members
dot icon19/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon13/08/1999
Return made up to 30/06/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/04/1999
New secretary appointed
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Secretary resigned
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/08/1998
Return made up to 30/06/98; change of members
dot icon24/07/1998
Director resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon26/08/1997
Return made up to 30/06/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/08/1996
Registered office changed on 18/08/96 from: 176 monton road monton eccles manchester M30 9GA
dot icon01/08/1996
Return made up to 30/06/96; full list of members
dot icon28/04/1996
New director appointed
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/11/1995
Director resigned
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 30/06/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon31/07/1992
Director resigned;new director appointed
dot icon13/07/1992
Return made up to 30/06/92; full list of members
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon28/10/1991
Return made up to 30/06/91; full list of members
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Registered office changed on 02/09/91 from: 48 cornhill road davyhulme manchester M31 3SZ
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Return made up to 01/08/90; full list of members
dot icon19/07/1990
Return made up to 30/06/89; full list of members
dot icon19/07/1990
Registered office changed on 19/07/90 from: kirk jackson - solicitors 97-101 chorley road swinton manchester M27 2AB
dot icon03/07/1990
Full accounts made up to 1989-03-31
dot icon01/12/1989
Director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1989
New director appointed
dot icon06/05/1988
Director resigned;new director appointed
dot icon14/04/1988
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
31/07/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2023 - Present
157
THORNLEY GROVES ESTATE AGENTS LIMITED
Corporate Secretary
20/01/2021 - 31/01/2023
20
Walsh, Albert James
Director
22/07/2022 - Present
-
Mrs Deirdre Murphy
Director
01/02/2023 - 23/10/2025
2
Kelsall, David Charles
Director
09/05/2023 - 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 HOUSE MANAGEMENT LIMITED

CRANFORD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/04/1988 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 HOUSE MANAGEMENT LIMITED?

toggle

CRANFORD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 14/04/1988 .

Where is CRANFORD HOUSE MANAGEMENT LIMITED located?

toggle

CRANFORD HOUSE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRANFORD HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRANFORD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11.