CRANLEIGH MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01502294

Incorporation date

17/06/1980

Size

Dormant

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon01/12/2025
Director's details changed for Andrew David Parker on 2025-12-01
dot icon26/06/2025
Director's details changed for Philippa Margaret Willes on 2025-04-01
dot icon26/06/2025
Director's details changed for Andrew David Parker on 2025-04-01
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-06-15 with updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon21/01/2022
Registered office address changed from C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW England to 338 Hook Road Chessington Surrey KT9 1NU on 2022-01-21
dot icon01/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon01/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon05/09/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon24/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/01/2017
Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW on 2017-01-04
dot icon29/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/07/2016
Termination of appointment of Angela Bossert as a director on 2015-09-30
dot icon24/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon01/12/2014
Appointment of Philippa Margaret Willes as a secretary on 2014-12-01
dot icon06/10/2014
Termination of appointment of Graham Horsford as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Graham Horsford as a secretary on 2014-09-30
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon26/06/2014
Secretary's details changed for Graham Horsford on 2014-06-15
dot icon26/06/2014
Director's details changed for Graham Horsford on 2014-06-15
dot icon05/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/11/2012
Appointment of Kevin Biella as a director
dot icon19/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon10/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon25/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/06/2010
Director's details changed for Philippa Margaret Willes on 2010-06-15
dot icon25/06/2010
Director's details changed for Angela Bossert on 2010-06-15
dot icon25/06/2010
Director's details changed for Graham Horsford on 2010-06-15
dot icon25/06/2010
Director's details changed for Andrew David Parker on 2010-06-15
dot icon18/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon02/07/2009
Return made up to 15/06/09; full list of members
dot icon15/06/2009
Appointment terminated director simone di biase
dot icon13/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon17/06/2008
Appointment terminated director daniya debrito
dot icon03/06/2008
Appointment terminated director michael smith
dot icon05/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon04/07/2007
Return made up to 15/06/07; change of members
dot icon27/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon01/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2006
Return made up to 15/06/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon16/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon16/11/2005
New director appointed
dot icon18/07/2005
Return made up to 15/06/05; full list of members
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Secretary resigned;director resigned
dot icon10/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon09/07/2004
Return made up to 15/06/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/07/2003
Return made up to 15/06/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon01/07/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon08/11/2001
New director appointed
dot icon19/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon16/03/2001
Secretary resigned;director resigned
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon22/12/2000
Full accounts made up to 2000-09-30
dot icon22/12/2000
New director appointed
dot icon15/09/2000
Secretary's particulars changed;director's particulars changed
dot icon12/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon07/07/2000
Return made up to 15/06/00; full list of members
dot icon09/05/2000
Secretary resigned;director resigned
dot icon09/05/2000
New secretary appointed
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon01/02/2000
Registered office changed on 01/02/00 from: 3 beresford avenue tolworth surbiton surrey KT5 9LH
dot icon23/07/1999
Return made up to 15/06/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-09-30
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Return made up to 15/06/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-09-30
dot icon23/07/1997
Return made up to 15/06/97; full list of members
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Full accounts made up to 1996-09-30
dot icon13/08/1996
Full accounts made up to 1995-09-30
dot icon31/07/1996
Return made up to 15/06/96; full list of members
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Director resigned
dot icon13/02/1996
Secretary resigned;director resigned
dot icon22/06/1995
Accounts for a small company made up to 1994-09-30
dot icon22/06/1995
Return made up to 15/06/95; full list of members
dot icon18/05/1995
New secretary appointed;new director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Director resigned
dot icon18/05/1995
Director resigned
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Registered office changed on 18/05/95 from: lion house 27 high street thames ditton surrey KT7 0SD
dot icon18/05/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned
dot icon09/08/1994
Return made up to 15/06/94; full list of members
dot icon29/06/1994
Director resigned
dot icon27/05/1994
Full accounts made up to 1993-09-30
dot icon16/11/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
Director resigned
dot icon17/09/1993
Secretary resigned;director resigned
dot icon17/09/1993
New secretary appointed
dot icon29/06/1993
Return made up to 15/06/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-09-30
dot icon04/12/1992
New director appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon06/08/1992
Full accounts made up to 1991-09-30
dot icon06/08/1992
Return made up to 15/06/92; full list of members
dot icon04/01/1992
Full accounts made up to 1990-09-30
dot icon24/09/1991
Return made up to 15/06/91; full list of members
dot icon19/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Director resigned;new director appointed
dot icon11/02/1991
Full accounts made up to 1989-09-30
dot icon11/02/1991
Return made up to 13/07/90; full list of members
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon09/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Return made up to 15/06/89; full list of members
dot icon22/06/1989
New director appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon18/05/1989
Return made up to 09/06/88; full list of members
dot icon01/03/1989
Full accounts made up to 1987-09-30
dot icon22/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1988
Full accounts made up to 1986-09-30
dot icon08/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
New director appointed
dot icon08/02/1988
Return made up to 11/06/87; full list of members
dot icon29/09/1986
Full accounts made up to 1985-09-30
dot icon29/09/1986
Return made up to 22/04/86; full list of members
dot icon29/09/1986
Return made up to 31/12/85; full list of members
dot icon29/09/1986
Director resigned;new director appointed
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
30/09/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.00
-
0.00
27.13K
-
2022
0
43.00
-
0.00
40.24K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biella, Kevin
Director
02/11/2012 - Present
11
Willes, Philippa Margaret
Director
31/05/2006 - Present
-
Parker, Andrew David
Director
14/12/2000 - Present
-
Parker, Andrew David
Director
19/07/1993 - 05/09/1994
-

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 CRANLEIGH MANAGEMENT CO LIMITED

CRANLEIGH MANAGEMENT CO LIMITED is an(a) Active company incorporated on 17/06/1980 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 3 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 MANAGEMENT CO LIMITED?

toggle

CRANLEIGH MANAGEMENT CO LIMITED is currently Active. It was registered on 17/06/1980 .

Where is CRANLEIGH MANAGEMENT CO LIMITED located?

toggle

CRANLEIGH MANAGEMENT CO LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does CRANLEIGH MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for CRANLEIGH MANAGEMENT CO LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-09-30.