CRANMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRANMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572560

Incorporation date

06/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1986)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Termination of appointment of John Young as a director on 2024-04-29
dot icon07/05/2024
Appointment of Amy Barker as a director on 2024-04-29
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Director's details changed for Mr Stephen Flanagan on 2022-03-25
dot icon25/03/2022
Director's details changed for Timothy Scott on 2022-03-25
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Appointment of Alice Hinett as a director on 2022-03-25
dot icon25/03/2022
Appointment of Stefan James Denieffe as a director on 2022-03-25
dot icon25/03/2022
Appointment of Timothy Scott as a director on 2022-03-25
dot icon25/03/2022
Appointment of John Young as a director on 2022-03-25
dot icon25/03/2022
Appointment of Saleem Chatterton as a director on 2022-03-25
dot icon25/03/2022
Change of details for Mr Stephen Flanagan as a person with significant control on 2022-03-25
dot icon25/03/2022
Registered office address changed from 141 Manchester Road Wilmslow Cheshire SK9 2JN England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2022-03-25
dot icon25/03/2022
Termination of appointment of Christopher Jonathan Clayton as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Abigail Louise Brown as a director on 2022-03-25
dot icon03/03/2022
Termination of appointment of Mohammad Sherbaf as a director on 2022-03-03
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU to 141 Manchester Road Wilmslow Cheshire SK9 2JN on 2020-12-18
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Termination of appointment of Noel Ernest Wood as a secretary on 2017-10-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon18/03/2019
Appointment of Abigail Louise Brown as a director on 2019-03-01
dot icon14/03/2019
Appointment of Christopher Jonathan Clayton as a director on 2019-03-14
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon02/09/2016
Micro company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Carolyn Goldsmith as a director on 2015-10-16
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/05/2015
Micro company accounts made up to 2015-03-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/05/2014
Micro company accounts made up to 2014-03-31
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Stephen Flanagan on 2010-06-19
dot icon02/07/2010
Director's details changed for Mohammad Sherbaf on 2010-06-19
dot icon02/07/2010
Director's details changed for Carolyn Goldsmith on 2010-06-19
dot icon02/07/2010
Termination of appointment of Kirsty Bowles as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-06-19 with full list of shareholders
dot icon21/10/2009
Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 2009-10-21
dot icon07/10/2009
Appointment of Neol Ernest Wood as a secretary
dot icon07/10/2009
Termination of appointment of John Thomson as a secretary
dot icon07/10/2009
Appointment of Carolyn Goldsmith as a director
dot icon10/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 19/06/08; change of members
dot icon12/08/2008
Appointment terminated director victoria brunning
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 19/06/07; no change of members
dot icon09/09/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2007
New secretary appointed
dot icon23/04/2007
Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH
dot icon06/09/2006
Return made up to 19/06/06; full list of members
dot icon02/08/2005
Return made up to 19/06/05; full list of members
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2004
Return made up to 19/06/04; full list of members
dot icon13/07/2004
New director appointed
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Return made up to 19/06/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/07/2002
Return made up to 19/06/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/10/2001
Return made up to 19/06/01; full list of members
dot icon05/10/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon12/07/2000
Return made up to 19/06/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/07/1999
New director appointed
dot icon09/07/1999
Accounts for a small company made up to 1999-03-31
dot icon06/07/1999
Return made up to 19/06/99; full list of members
dot icon06/07/1999
New director appointed
dot icon25/06/1998
Return made up to 19/06/98; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1998-03-31
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/07/1997
Return made up to 19/06/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 19/06/96; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Return made up to 19/06/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Return made up to 19/06/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Return made up to 19/06/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Return made up to 19/06/92; full list of members
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon28/10/1991
Secretary's particulars changed;new director appointed
dot icon28/10/1991
Return made up to 06/07/91; change of members
dot icon16/10/1991
Secretary resigned;director resigned
dot icon08/05/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon26/03/1991
Director resigned;new director appointed
dot icon07/02/1991
Return made up to 31/12/90; change of members
dot icon19/10/1990
Ad 01/09/81-05/12/81 £ si 4@1
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Full accounts made up to 1988-12-31
dot icon17/10/1990
Full accounts made up to 1987-12-31
dot icon17/10/1990
Full accounts made up to 1986-12-31
dot icon17/10/1990
Full accounts made up to 1985-12-31
dot icon17/10/1990
Full accounts made up to 1984-12-31
dot icon17/10/1990
Full accounts made up to 1983-12-31
dot icon17/10/1990
Full accounts made up to 1982-12-31
dot icon17/10/1990
Registered office changed on 17/10/90 from: 4 granbourne road, heaton moor, stockport, greater manchester
dot icon17/10/1990
Return made up to 31/12/89; full list of members
dot icon17/10/1990
Return made up to 31/12/88; full list of members
dot icon17/10/1990
Return made up to 31/12/87; full list of members
dot icon17/10/1990
Return made up to 31/12/86; full list of members
dot icon17/10/1990
Return made up to 31/12/85; full list of members
dot icon17/10/1990
Return made up to 31/12/84; full list of members
dot icon17/10/1990
Return made up to 31/12/83; full list of members
dot icon17/10/1990
Return made up to 31/12/82; full list of members
dot icon17/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/10/1990
Restoration by order of the court
dot icon04/03/1986
Dissolution
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
31/03/2025
dot iconNext confirmation date
07/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Flanagan
Director
05/06/2001 - Present
2
Young, John
Director
25/03/2022 - 29/04/2024
-
Barker, Amy
Director
29/04/2024 - Present
-
Scott, Timothy
Director
25/03/2022 - Present
-
Denieffe, Stefan James
Director
25/03/2022 - Present
-

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 CRANMORE PROPERTIES LIMITED

CRANMORE PROPERTIES LIMITED is an(a) Active company incorporated on 06/07/1981 with the registered office located at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. There are currently 6 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 CRANMORE PROPERTIES LIMITED?

toggle

CRANMORE PROPERTIES LIMITED is currently Active. It was registered on 06/07/1981 .

Where is CRANMORE PROPERTIES LIMITED located?

toggle

CRANMORE PROPERTIES LIMITED is registered at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does CRANMORE PROPERTIES LIMITED do?

toggle

CRANMORE PROPERTIES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CRANMORE PROPERTIES LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.