CRANLEY MANAGEMENT COMPANY (1991) LIMITED

Register to unlock more data on OkredoRegister

CRANLEY MANAGEMENT COMPANY (1991) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608976

Incorporation date

09/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1991)
dot icon02/04/2026
Appointment of Mrs Elizabeth Ann Williams as a director on 2026-03-16
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon14/04/2025
Termination of appointment of Ziqing Zeng as a director on 2025-04-10
dot icon01/04/2025
Termination of appointment of Kim Willis as a director on 2025-03-28
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Director's details changed for Ms Jillian Allen on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Lawraine Wood as a director on 2023-11-05
dot icon03/07/2023
Appointment of Mr Ziqing Zeng as a director on 2023-06-26
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon20/03/2023
Appointment of Ms Jillian Allen as a director on 2023-02-28
dot icon13/03/2023
Appointment of Ms Kim Willis as a director on 2023-02-28
dot icon12/12/2022
Termination of appointment of Kathryn Elizabeth Von Peltz as a director on 2022-12-09
dot icon23/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon13/01/2022
Appointment of Lawraine Wood as a director on 2022-01-11
dot icon12/01/2022
Termination of appointment of Stephen Paul Miller as a director on 2022-01-11
dot icon12/01/2022
Appointment of Kathryn Elizabeth Von Peltz as a director on 2022-01-11
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/11/2021
Appointment of Harper Sheldon Limited as a secretary on 2021-11-15
dot icon25/11/2021
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham GL51 6TQ on 2021-11-25
dot icon03/11/2021
Termination of appointment of Zachary Kwintner as a director on 2021-10-21
dot icon02/11/2021
Termination of appointment of Fraser Allen Limited as a secretary on 2021-11-01
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/01/2021
Secretary's details changed
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Termination of appointment of Kim Willis as a director on 2019-12-13
dot icon29/07/2019
Termination of appointment of Lawraine Wood as a director on 2019-07-19
dot icon07/07/2019
Termination of appointment of Angela Pearson as a director on 2019-07-05
dot icon25/06/2019
Appointment of Mr Zachary Kwintner as a director on 2019-01-14
dot icon19/06/2019
Registered office address changed from C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 2019-06-19
dot icon19/06/2019
Registered office address changed from Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management 29 Cambray Place Cheltenham GL50 1JN on 2019-06-19
dot icon11/06/2019
Registered office address changed from Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH United Kingdom to Harley House 29 Cambray Place Cheltenham GL50 1JN on 2019-06-11
dot icon10/06/2019
Appointment of Fraser Allen Limited as a secretary on 2019-03-01
dot icon10/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/06/2019
Termination of appointment of Complete Property Group Limited as a secretary on 2019-03-31
dot icon07/02/2019
Appointment of Ms Lawraine Wood as a director on 2019-01-30
dot icon18/01/2019
Termination of appointment of Ian Hepper as a director on 2019-01-14
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Mr Ian Hepper as a director on 2018-03-01
dot icon25/09/2018
Termination of appointment of Puck Wertwyn as a director on 2018-05-01
dot icon15/05/2018
Appointment of Mrs Angela Pearson as a director on 2018-01-12
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon11/05/2018
Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 2018-01-01
dot icon11/05/2018
Appointment of Mr Stephen Paul Miller as a director on 2018-05-08
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Elizabeth Lawraine Wood as a director on 2017-10-31
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/03/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-03-13
dot icon23/01/2017
Termination of appointment of a secretary
dot icon19/01/2017
Registered office address changed from Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-01-19
dot icon19/01/2017
Appointment of Hml Company Secretarial Services Limted as a secretary on 2017-01-19
dot icon13/01/2017
Appointment of Complete Property Group Ltd as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 2016-12-31
dot icon05/01/2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX England to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 2017-01-05
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/07/2015
Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2015-07-25
dot icon25/07/2015
Appointment of Coupe Property Consultants Ltd as a secretary on 2015-07-01
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/06/2015
Director's details changed for Dr Puck Wertwyn on 2015-01-01
dot icon05/06/2015
Termination of appointment of Stephen Paul Miller as a director on 2015-01-01
dot icon05/06/2015
Termination of appointment of Matthew William Arnold as a secretary on 2015-01-01
dot icon10/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon22/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/11/2012
Appointment of Stephen Paul Miller as a director
dot icon12/10/2012
Termination of appointment of Donald Harris as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon11/11/2011
Appointment of Donald Anthony George Harris as a director
dot icon26/10/2011
Appointment of Kim Willis as a director
dot icon26/10/2011
Appointment of Elizabeth Lawraine Wood as a director
dot icon17/10/2011
Termination of appointment of Neal Champion as a director
dot icon29/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Roger Bridgeman as a director
dot icon29/07/2010
Appointment of Matthew William Arnold as a secretary
dot icon29/07/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon29/07/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-07-29
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/11/2009
Termination of appointment of Phillip Garner as a director
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 09/05/09; full list of members
dot icon07/06/2009
Appointment terminated director george wood
dot icon04/06/2009
Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon07/02/2009
Registered office changed on 07/02/2009 from countrywide property management 5 tivoli walk cheltenham GL50 2UX
dot icon06/08/2008
Registered office changed on 06/08/2008 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 09/05/08; full list of members
dot icon02/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 09/05/07; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon18/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 09/05/05; full list of members
dot icon30/10/2004
Director resigned
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 09/05/04; full list of members
dot icon03/12/2003
Director resigned
dot icon19/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon09/06/2003
Return made up to 09/05/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2003
Registered office changed on 17/01/03 from: william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon30/12/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon05/09/2002
Return made up to 09/05/02; no change of members
dot icon16/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon19/06/2001
Return made up to 09/05/01; change of members
dot icon09/03/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon15/06/2000
Return made up to 09/05/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon19/05/1999
Return made up to 09/05/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: 7 vine terrace high street marborne birmingham west midlands B17 9PY
dot icon03/09/1998
Registered office changed on 03/09/98 from: brunel house george street gloucester gloucestershire GL1 1BZ
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon21/05/1998
Return made up to 09/05/98; no change of members
dot icon07/05/1998
New secretary appointed
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon12/06/1997
Return made up to 09/05/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon29/07/1996
Return made up to 09/05/96; full list of members
dot icon11/06/1996
New director appointed
dot icon03/06/1996
New secretary appointed
dot icon31/05/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 09/05/95; full list of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 09/05/94; no change of members
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon12/04/1994
New director appointed
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon27/06/1993
Return made up to 09/05/93; no change of members
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 09/05/92; full list of members
dot icon06/02/1992
Accounting reference date notified as 31/03
dot icon23/01/1992
Ad 17/01/92--------- £ si 13@1=13 £ ic 2/15
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
New secretary appointed;new director appointed
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon25/06/1991
New director appointed
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Secretary resigned;new director appointed
dot icon04/06/1991
Registered office changed on 04/06/91 from: 181 newfoundland rd bristol avon BS2 9LU
dot icon09/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Kim
Director
04/10/2011 - 13/12/2019
3
Willis, Kim
Director
28/02/2023 - 28/03/2025
3
Miller, Stephen Paul
Director
11/10/2012 - 01/01/2015
22
Miller, Stephen Paul
Director
08/05/2018 - 11/01/2022
22
Miller, Stephen Paul
Director
28/02/2023 - Present
22

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 CRANLEY MANAGEMENT COMPANY (1991) LIMITED

CRANLEY MANAGEMENT COMPANY (1991) LIMITED is an(a) Active company incorporated on 09/05/1991 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ. 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 CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

toggle

CRANLEY MANAGEMENT COMPANY (1991) LIMITED is currently Active. It was registered on 09/05/1991 .

Where is CRANLEY MANAGEMENT COMPANY (1991) LIMITED located?

toggle

CRANLEY MANAGEMENT COMPANY (1991) LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ.

What does CRANLEY MANAGEMENT COMPANY (1991) LIMITED do?

toggle

CRANLEY MANAGEMENT COMPANY (1991) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANLEY MANAGEMENT COMPANY (1991) LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Elizabeth Ann Williams as a director on 2026-03-16.