CRANMER COURT FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRANMER COURT FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828130

Incorporation date

17/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Ty Dewin, 16 Station Road, Port Talbot SA13 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1993)
dot icon23/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/07/2025
Registered office address changed from 51 Abbots Close Margam Port Talbot SA13 2nd Wales to Ty Dewin 16 Station Road Port Talbot SA13 1JB on 2025-07-23
dot icon18/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon26/07/2023
Termination of appointment of Judith May as a director on 2023-07-26
dot icon26/07/2023
Cessation of Cheryl Griffiths as a person with significant control on 2023-07-26
dot icon26/07/2023
Termination of appointment of Cheryl Griffiths as a director on 2023-07-26
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon23/05/2022
Appointment of Mr David Andrew Matthews as a director on 2022-05-23
dot icon23/05/2022
Termination of appointment of Connor Walters as a director on 2022-05-23
dot icon17/05/2022
Appointment of Mr Michael Charles Mcdonald Buckley as a director on 2022-05-17
dot icon17/05/2022
Termination of appointment of Lucy Lewis as a director on 2022-05-17
dot icon16/05/2022
Termination of appointment of Sylvia Noorbhai as a director on 2022-05-16
dot icon16/05/2022
Appointment of Mr Alexander Rees Gregory as a director on 2022-05-16
dot icon16/05/2022
Notification of Alexander Rees Gregory as a person with significant control on 2022-05-16
dot icon16/05/2022
Termination of appointment of Natalie Elizabeth Griffiths as a director on 2022-05-16
dot icon16/05/2022
Termination of appointment of Annika Brindley as a secretary on 2022-05-16
dot icon16/05/2022
Registered office address changed from 2 Clos Banc Y Berllan Pontarddulais Swansea SA4 8JR to 51 Abbots Close Margam Port Talbot SA13 2nd on 2022-05-16
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/07/2021
Confirmation statement made on 2021-06-17 with updates
dot icon22/07/2021
Appointment of Mrs Cheryl Griffiths as a director on 2021-07-11
dot icon22/07/2021
Termination of appointment of Leanne Bradshaw as a director on 2021-07-11
dot icon22/07/2021
Notification of Cheryl Griffiths as a person with significant control on 2020-12-17
dot icon17/12/2020
Appointment of Mrs Natalie Elizabeth Griffiths as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Natalie Elizabeth Griffiths as a secretary on 2020-12-17
dot icon17/12/2020
Cessation of Natalie Elizabeth Griffiths as a person with significant control on 2020-12-17
dot icon17/12/2020
Appointment of Miss Annika Brindley as a secretary on 2020-12-17
dot icon16/12/2020
Appointment of Mr Connor Walters as a director on 2020-12-16
dot icon15/12/2020
Appointment of Mrs Judith May as a director on 2020-12-15
dot icon14/12/2020
Appointment of Mrs Lucy Lewis as a director on 2020-02-14
dot icon03/08/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/08/2020
Termination of appointment of Ian Lewis as a director on 2020-01-11
dot icon20/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/06/2020
Termination of appointment of Matthew Rhys Lloyd as a director on 2020-06-19
dot icon20/06/2020
Termination of appointment of Maria Andrews as a director on 2020-06-19
dot icon12/02/2020
Appointment of Mr Ian Lewis as a director on 2019-11-24
dot icon12/02/2020
Termination of appointment of Michael John Durrant as a director on 2019-11-24
dot icon13/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon01/11/2017
Appointment of Miss Leanne Bradshaw as a director on 2017-11-01
dot icon12/07/2017
Notification of Natalie Elizabeth Griffiths as a person with significant control on 2017-07-12
dot icon04/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon20/09/2016
Termination of appointment of Gemma Griffiths as a director on 2016-09-20
dot icon13/09/2016
Appointment of Mr Matthew Rhys Lloyd as a director on 2016-09-12
dot icon11/09/2016
Appointment of Ms Maria Andrews as a director on 2016-09-11
dot icon06/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon02/03/2012
Appointment of Natalie Elizabeth Griffiths as a secretary on 2011-11-01
dot icon15/02/2012
Registered office address changed from 5 Lon Cedwyn Sketty Swansea SA2 0TH Wales on 2012-02-15
dot icon11/10/2011
Termination of appointment of Michael John Durrant as a secretary on 2011-09-30
dot icon19/07/2011
Amended accounts made up to 2010-10-31
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon24/06/2010
Registered office address changed from 3 Lake Mews Barwick Park Yeovil Somerset BA22 9TB on 2010-06-24
dot icon24/06/2010
Director's details changed for Gemma Griffiths on 2010-06-17
dot icon24/06/2010
Director's details changed for Michael John Durrant on 2010-06-17
dot icon24/06/2010
Director's details changed for Sylvia Noorbhai on 2010-06-17
dot icon24/06/2010
Secretary's details changed for Michael John Durrant on 2010-06-17
dot icon31/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/12/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/09/2009
Return made up to 17/06/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/07/2008
Return made up to 17/06/08; full list of members
dot icon16/07/2008
Appointment terminated director fiona fisk
dot icon06/09/2007
Return made up to 17/06/07; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/08/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon17/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/07/2006
Return made up to 17/06/06; full list of members
dot icon02/09/2005
Return made up to 17/06/05; full list of members
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon02/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon14/03/2005
New director appointed
dot icon23/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon30/07/2004
Return made up to 17/06/04; full list of members
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon17/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon05/09/2003
Return made up to 17/06/03; full list of members
dot icon03/09/2002
New director appointed
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon09/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/06/2001
Return made up to 17/06/01; full list of members
dot icon25/07/2000
Return made up to 17/06/00; full list of members
dot icon14/07/2000
New secretary appointed
dot icon06/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/08/1999
Return made up to 17/06/99; full list of members
dot icon15/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon10/08/1998
Return made up to 17/06/98; no change of members
dot icon07/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon17/07/1998
New director appointed
dot icon29/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon20/07/1997
Return made up to 17/06/97; full list of members
dot icon20/07/1997
New secretary appointed
dot icon27/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon15/07/1996
Return made up to 17/06/95; full list of members
dot icon15/07/1996
Return made up to 17/06/96; full list of members
dot icon06/06/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Director resigned
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Return made up to 17/06/94; full list of members
dot icon08/04/1994
Director resigned;new director appointed
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Accounting reference date notified as 31/10
dot icon19/07/1993
New secretary appointed;new director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon17/06/1993
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
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
6.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Cheryl
Director
11/07/2021 - 26/07/2023
6
Gregory, Alexander Rees
Director
16/05/2022 - Present
2
Matthews, David Andrew
Director
23/05/2022 - Present
2
Buckley, Michael Charles Mcdonald
Director
17/05/2022 - Present
1
May, Judith
Director
15/12/2020 - 26/07/2023
-

Persons with Significant Control

4
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 COURT FLATS MANAGEMENT LIMITED

CRANMER COURT FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1993 with the registered office located at Ty Dewin, 16 Station Road, Port Talbot SA13 1JB. 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 CRANMER COURT FLATS MANAGEMENT LIMITED?

toggle

CRANMER COURT FLATS MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1993 .

Where is CRANMER COURT FLATS MANAGEMENT LIMITED located?

toggle

CRANMER COURT FLATS MANAGEMENT LIMITED is registered at Ty Dewin, 16 Station Road, Port Talbot SA13 1JB.

What does CRANMER COURT FLATS MANAGEMENT LIMITED do?

toggle

CRANMER COURT FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANMER COURT FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-06-17 with updates.