CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569411

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B 40 The Street The Street, Capel St. Mary, Ipswich IP9 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon31/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Miss Joan Kathleen Ferriss as a director on 2024-12-12
dot icon24/12/2024
Termination of appointment of Jane Isobel Moon as a director on 2024-12-12
dot icon04/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/07/2024
Registered office address changed from Bluegate Farm Bluegate Lane Capel St. Mary Ipswich IP9 2JX England to Suite B 40 the Street the Street Capel St. Mary Ipswich IP9 2EP on 2024-07-23
dot icon23/07/2024
Termination of appointment of Christopher Alan Munt as a director on 2024-07-15
dot icon23/07/2024
Appointment of Mrs Jill Lesley Goodson as a director on 2024-07-14
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/07/2023
Termination of appointment of Benjamin Jonathan Parker as a director on 2023-07-01
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Appointment of Mr Christopher Alan Munt as a director on 2023-01-01
dot icon05/12/2022
Appointment of Mr Stephen Smith as a director on 2022-06-24
dot icon05/12/2022
Appointment of Mrs Kathleen Leonora Lewis as a director on 2022-09-28
dot icon10/11/2022
Termination of appointment of Gordon Ivor Funnell as a director on 2022-09-28
dot icon01/11/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of John Peter Holland as a director on 2022-03-06
dot icon07/03/2022
Appointment of Mr Gordon Ivor Funnell as a director on 2022-03-07
dot icon07/03/2022
Registered office address changed from C/O Boydens Leasehold & Estate Management Aston House 57-59 Crouch Street Colchester CO3 3EY England to Bluegate Farm Bluegate Lane Capel St. Mary Ipswich IP9 2JX on 2022-03-07
dot icon07/03/2022
Appointment of Mrs Avril Teresa Holland as a director on 2022-03-07
dot icon22/02/2022
Appointment of Upstix Ventures Llp as a secretary on 2022-02-22
dot icon22/02/2022
Termination of appointment of Boydens Leasehold & Estate Management as a secretary on 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/12/2020
Appointment of Mr Michael Jude as a director on 2020-12-08
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon22/09/2020
Termination of appointment of Lawrence Charles Rand as a director on 2020-09-01
dot icon30/07/2020
Appointment of Mr John Peter Holland as a director on 2020-07-30
dot icon21/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of David Alan Bunn as a director on 2020-07-01
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon15/07/2019
Termination of appointment of Ian Bloom as a director on 2019-07-15
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/11/2018
Appointment of Mr Ian Bloom as a director on 2018-11-07
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon17/09/2018
Appointment of Mr Benjamin Jonathan Parker as a director on 2018-09-17
dot icon12/09/2018
Termination of appointment of Iona Deidre Pinner as a director on 2018-08-31
dot icon28/08/2018
Termination of appointment of Elizabeth Naomi Margaret Downes as a director on 2018-08-28
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/09/2017
Termination of appointment of Ian Peter Bloom as a director on 2017-09-21
dot icon07/04/2017
Appointment of Mrs Julie Ann Markham as a director on 2017-04-07
dot icon21/02/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Appointment of Boydens Leasehold & Estate Management as a secretary on 2017-02-17
dot icon17/02/2017
Termination of appointment of Joy Alison Moore as a secretary on 2017-02-17
dot icon17/02/2017
Director's details changed for Mrs Patricia Mary Sharp on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Lawrence Charles Rand on 2017-02-17
dot icon17/02/2017
Director's details changed for Dr Joy Alison Moore on 2017-02-17
dot icon17/02/2017
Director's details changed for Mrs Iona Deidre Pinner on 2017-02-17
dot icon17/02/2017
Director's details changed for Mrs Jane Isobel Moon on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Mark James Gray on 2017-02-17
dot icon17/02/2017
Director's details changed for Mrs Elizabeth Naomi Margaret Downes on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Ian Peter Bloom on 2017-02-17
dot icon17/02/2017
Termination of appointment of John Harold Reynolds as a director on 2017-02-17
dot icon17/02/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon28/11/2016
Appointment of Mr David Alan Bunn as a director on 2016-11-28
dot icon21/11/2016
Appointment of Mr John Harold Reynolds as a director on 2016-11-21
dot icon22/09/2016
Termination of appointment of Phillip Tuffen as a director on 2016-02-08
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon12/02/2016
Registered office address changed from Apartment 9 Cranmer Cliff Gardens Felixstowe Suffolk IP11 7NH to C/O Boydens Leasehold & Estate Management Aston House 57-59 Crouch Street Colchester CO3 3EY on 2016-02-12
dot icon10/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Termination of appointment of Rodney Arthur Markham as a director on 2015-09-01
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/09/2015
Appointment of Mrs Jane Isobel Moon as a director on 2015-03-03
dot icon28/09/2015
Termination of appointment of Andrew John Bennett as a director on 2015-02-09
dot icon23/02/2015
Appointment of Mr Phillip Tuffen as a director on 2015-02-09
dot icon23/02/2015
Termination of appointment of Henry James Berry as a director on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Henry James Berry on 2015-02-09
dot icon01/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-10-30
dot icon29/01/2014
Appointment of John Harold Reynolds as a director
dot icon29/01/2014
Termination of appointment of Lesly Berry as a director
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon25/09/2013
Director's details changed for Mrs Elizabeth Naomi Margaret Downes on 2013-09-25
dot icon25/09/2013
Director's details changed for Mr Mark James Gray on 2013-09-25
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-21
dot icon31/10/2012
Appointment of Mrs Elizabeth Naomi Margaret Downes as a director
dot icon31/10/2012
Termination of appointment of Roy Farrow as a director
dot icon30/10/2012
Termination of appointment of Patricia Farrow as a secretary
dot icon30/10/2012
Appointment of Dr Joy Alison Moore as a secretary
dot icon23/10/2012
Registered office address changed from 3 Cranmer Cliff Gardens Maybush Lane Felixstowe Suffolk IP11 7NH U K on 2012-10-23
dot icon26/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Mark James Gray as a director
dot icon18/07/2011
Termination of appointment of Michael Gray as a director
dot icon18/07/2011
Director's details changed for Henry James Berry on 2011-07-18
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/09/2010
Director's details changed for Rodney Arthur Markham on 2010-09-21
dot icon30/09/2010
Director's details changed for Mrs Iona Deidre Pinner on 2010-09-21
dot icon30/09/2010
Director's details changed for Mrs Patricia Mary Sharp on 2010-09-21
dot icon30/09/2010
Director's details changed for Dr Joy Alison Moore on 2010-09-21
dot icon30/09/2010
Director's details changed for Mr Lawrence Charles Rand on 2010-09-21
dot icon14/09/2010
Director's details changed for Mrs Lesly Berry on 2010-09-13
dot icon13/09/2010
Director's details changed for Mrs Lesly Berry on 2010-09-13
dot icon13/09/2010
Director's details changed for Mrs Lesly Berry on 2010-09-13
dot icon13/09/2010
Director's details changed for Mr Ian Peter Bloom on 2010-09-13
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/09/2009
Director appointed mrs iona deidre pinner
dot icon07/09/2009
Appointment terminated director dennis pinner
dot icon26/06/2009
Director appointed mr lawrence charles rand
dot icon26/06/2009
Appointment terminated director kenneth hann
dot icon21/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Director appointed mr andrew john bennett
dot icon26/09/2008
Director's change of particulars / lesly berry / 22/09/2008
dot icon26/09/2008
Appointment terminated director josephine spratt dawson
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon23/09/2008
Director appointed mr kenneth ivor hann
dot icon23/09/2008
Appointment terminated director patricia hann
dot icon03/09/2008
Director appointed mr ian peter bloom
dot icon02/09/2008
Director appointed mrs patricia mary sharp
dot icon02/09/2008
Appointment terminated director barbara ockendon
dot icon02/09/2008
Appointment terminated director david capon
dot icon02/09/2008
Appointment terminated secretary patricia sharp
dot icon29/07/2008
Director appointed mrs patricia hann
dot icon29/07/2008
Director appointed mrs lesly berry
dot icon07/07/2008
Secretary appointed mrs patricia louise farrow
dot icon07/07/2008
Registered office changed on 07/07/2008 from 9 cranmer cliff gardens maybush lane felixstowe suffolk IP11 7NH
dot icon03/07/2008
Director appointed dr joy alison moore
dot icon03/07/2008
Appointment terminated secretary joy moore
dot icon03/07/2008
Appointment terminated director richard moore
dot icon26/06/2008
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 21/09/07; change of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: appt 9 cranmer cliff gardens maybush lane felixstowe suffolk IP11 7NH
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/07/2007
Registered office changed on 23/07/07 from: app 3 cranmer cliff gardens maybush lane felixstowe suffolk IP11 7NH
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon17/07/2007
New director appointed
dot icon27/06/2007
Nc inc already adjusted 12/12/06
dot icon27/06/2007
Resolutions
dot icon20/06/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Secretary resigned
dot icon22/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 17/01/07 from: clarence house st margarets green ipswich suffolk IP4 2EN
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon30/11/2006
Return made up to 21/09/06; full list of members
dot icon21/10/2005
New secretary appointed
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Registered office changed on 30/09/05 from: 31 corsham street london N1 6DR
dot icon30/09/2005
New director appointed
dot icon21/09/2005
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
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)
2021
-
11.00
-
0.00
-
-
2022
0
11.00
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYDENS LIMITED
Corporate Secretary
17/02/2017 - 31/12/2021
85
Hann, Patricia
Director
28/07/2008 - 22/09/2008
2
Gray, Michael
Director
01/01/2007 - 18/07/2011
33
L & A SECRETARIAL LIMITED
Nominee Secretary
21/09/2005 - 21/09/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
21/09/2005 - 21/09/2005
6842

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 CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at Suite B 40 The Street The Street, Capel St. Mary, Ipswich IP9 2EP. There are currently 12 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 CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/2005 .

Where is CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED is registered at Suite B 40 The Street The Street, Capel St. Mary, Ipswich IP9 2EP.

What does CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANMER CLIFF GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-21 with updates.