CRANLEIGH MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00620741

Incorporation date

11/02/1959

Size

Micro Entity

Contacts

Registered address

Registered address

Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1959)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Keri Martin Lewis as a director on 2025-09-24
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon13/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon26/07/2023
Notification of Tristan Nicholas Miles as a person with significant control on 2023-06-20
dot icon25/07/2023
Withdrawal of a person with significant control statement on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon02/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon22/03/2023
Micro company accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2020
Director's details changed for Medhanit Belete on 2020-10-30
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/04/2019
Appointment of Sarala Anouk Obeyesekere as a director on 2018-12-21
dot icon29/04/2019
Termination of appointment of Stanley Christoffel Asoka Obeyesekere as a director on 2018-12-21
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Tristan Nicholas Miles as a secretary on 2018-06-25
dot icon27/06/2018
Termination of appointment of Monica Daniel as a secretary on 2018-06-25
dot icon27/06/2018
Termination of appointment of Yeshemebet Monica Daniel as a director on 2018-06-25
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/03/2018
Director's details changed for Mr Yeshemebet Monica Daniel on 2018-03-09
dot icon09/03/2018
Director's details changed
dot icon08/03/2018
Secretary's details changed for Monica Daniel on 2018-03-08
dot icon15/11/2017
Appointment of William Jonathan Adam as a director on 2017-11-15
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/07/2016
Appointment of Maria Poon as a director on 2016-07-12
dot icon08/07/2016
Appointment of Tolulope Motunrayo Yetunde Alamutu as a director on 2016-07-08
dot icon20/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mr Tristan Nicholas Miles on 2014-09-12
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Peter Poon as a director
dot icon19/03/2014
Termination of appointment of Enid Vindel as a director
dot icon15/01/2014
Appointment of Mr Tristan Nicholas Miles as a director
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon09/05/2012
Director's details changed for Peter Michael Ross on 2012-04-23
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed yi-hong huang
dot icon28/05/2009
Return made up to 03/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / yeshemebet daniel / 03/05/2009
dot icon27/05/2009
Secretary's change of particulars / monica daniel / 03/05/2009
dot icon12/02/2009
Appointment terminated director doreen jameson
dot icon27/11/2008
Director's change of particulars / christos loizidos / 27/11/2008
dot icon18/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Director appointed stanley christoffel asoka obeyesekere
dot icon02/06/2008
Return made up to 03/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from globe house eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon30/05/2008
Director's change of particulars / doreen jameson / 03/05/2008
dot icon29/05/2008
Director's change of particulars / keri lewis / 03/05/2008
dot icon29/05/2008
Director's change of particulars / peter poon / 03/05/2008
dot icon29/05/2008
Director's change of particulars / medhanit belete / 03/05/2008
dot icon29/05/2008
Director's change of particulars / yeshemebet daniel / 03/05/2008
dot icon29/05/2008
Appointment terminated director john kyriacou
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon15/12/2006
Registered office changed on 15/12/06 from: star house pudding lane maidstone kent ME14 1LT
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon15/05/2006
New director appointed
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 03/05/04; change of members
dot icon07/05/2004
Secretary resigned
dot icon17/04/2004
New director appointed
dot icon17/04/2004
Director resigned
dot icon10/11/2003
Director resigned
dot icon06/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/07/2003
Secretary resigned
dot icon06/07/2003
New secretary appointed
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 03/05/02; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 121/123 mount pleasant tunbridge wells kent TN1 1QR
dot icon02/10/2001
New secretary appointed
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 03/05/01; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 03/05/00; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 03/05/99; full list of members
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 03/05/98; change of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 03/05/97; change of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 03/05/96; full list of members
dot icon11/05/1995
Return made up to 03/05/95; no change of members
dot icon09/05/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon03/05/1994
Return made up to 03/05/94; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Return made up to 03/05/93; change of members
dot icon04/04/1993
New director appointed
dot icon10/11/1992
Director resigned
dot icon21/05/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 03/05/92; change of members
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Director resigned;new director appointed
dot icon12/07/1991
Return made up to 31/03/91; full list of members
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 03/05/90; full list of members
dot icon01/12/1989
Director resigned;new director appointed
dot icon07/08/1989
Secretary's particulars changed
dot icon19/05/1989
Full accounts made up to 1988-12-31
dot icon19/05/1989
Return made up to 02/05/89; full list of members
dot icon17/11/1988
Registered office changed on 17/11/88 from: 2 imperial drive north harrow middlesex
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon19/05/1988
Return made up to 27/04/88; full list of members
dot icon08/03/1988
Director resigned;new director appointed
dot icon03/06/1987
Full accounts made up to 1986-12-31
dot icon03/06/1987
Return made up to 22/04/87; full list of members
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 23/04/86; full list of members
dot icon11/02/1959
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
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, William Jonathan
Director
15/11/2017 - Present
2
Nolan, Anthony Francis
Director
11/05/2007 - Present
7
Miles, Tristan Nicholas
Director
12/12/2013 - Present
2
Chia, Suee Ming
Director
31/12/2003 - Present
-
Alamutu, Tolulope Motunrayo Yetunde
Director
08/07/2016 - Present
-

Persons with Significant Control

2
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 CRANLEIGH MAINTENANCE LIMITED

CRANLEIGH MAINTENANCE LIMITED is an(a) Active company incorporated on 11/02/1959 with the registered office located at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 8 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 CRANLEIGH MAINTENANCE LIMITED?

toggle

CRANLEIGH MAINTENANCE LIMITED is currently Active. It was registered on 11/02/1959 .

Where is CRANLEIGH MAINTENANCE LIMITED located?

toggle

CRANLEIGH MAINTENANCE LIMITED is registered at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does CRANLEIGH MAINTENANCE LIMITED do?

toggle

CRANLEIGH MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANLEIGH MAINTENANCE LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.