CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403501

Incorporation date

18/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cranston Gardens 10 Cranston Gardens, East Grinstead RH19 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon29/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Registered office address changed from 1 Cranston Gardens Cranston Gardens East Grinstead RH19 3QH England to 10 Cranston Gardens 10 Cranston Gardens East Grinstead RH19 3QH on 2025-06-25
dot icon25/06/2025
Termination of appointment of Kieron Richard Sellens as a director on 2025-06-16
dot icon25/06/2025
Appointment of Ms Jean Helen Cockerill as a director on 2025-06-16
dot icon21/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Appointment of Mr George Lake as a director on 2024-04-06
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Appointment of Ms Susan Long as a director on 2021-05-23
dot icon25/05/2021
Termination of appointment of Sheila Ann Lovell as a director on 2021-05-23
dot icon16/03/2021
Notification of a person with significant control statement
dot icon08/03/2021
Cessation of Kieron Richard Sellens as a person with significant control on 2021-03-08
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon24/01/2021
Termination of appointment of Howard George Evans as a director on 2021-01-01
dot icon24/01/2021
Cessation of Howard George Evans as a person with significant control on 2021-01-01
dot icon24/01/2021
Notification of Kieron Richard Sellens as a person with significant control on 2021-01-01
dot icon24/01/2021
Registered office address changed from 6 Cranston Gardens East Grinstead West Sussex RH19 3QH to 1 Cranston Gardens Cranston Gardens East Grinstead RH19 3QH on 2021-01-24
dot icon20/08/2020
Termination of appointment of George Lake as a director on 2020-08-20
dot icon05/08/2020
Appointment of Mr George Lake as a director on 2020-08-05
dot icon29/07/2020
Appointment of Mr Kieron Richard Sellens as a director on 2020-07-29
dot icon28/07/2020
Termination of appointment of Michael Sullivan as a director on 2020-01-01
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Linda Mary Evans as a director on 2016-12-01
dot icon18/10/2016
Appointment of Mr Michael Sullivan as a director on 2016-10-17
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of Mr Howard George Evans as a director on 2015-12-10
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon22/03/2013
Termination of appointment of George Atwell as a director
dot icon22/03/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2013-03-22
dot icon21/02/2013
Termination of appointment of Antler Homes South East Limited as a director
dot icon21/02/2013
Appointment of Mrs Sheila Ann Lovell as a director
dot icon21/02/2013
Appointment of Mrs Linda Mary Evans as a director
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon15/09/2011
Appointment of Mr George Edward Charles Atwell as a director
dot icon15/09/2011
Termination of appointment of Timothy Foreman as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon03/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Antler Homes South East Limited on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Timothy John Foreman on 2010-03-03
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2009
Appointment terminated secretary gordon patterson
dot icon02/09/2009
Director appointed mr tim foreman
dot icon02/09/2009
Director's change of particulars / antler homes south east LIMITED / 28/08/2009
dot icon16/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from brewery house, high street westerham kent TN16 1RG
dot icon18/10/2007
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
31/03/2025
dot iconNext confirmation date
17/12/2026
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
9.73K
-
0.00
-
-
2022
0
11.23K
-
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
Atwell, George Edward Charles
Director
31/07/2011 - 22/03/2013
96
Long, Susan
Director
23/05/2021 - Present
-
Sellens, Kieron Richard
Director
29/07/2020 - 16/06/2025
-
Cockerill, Jean Helen
Director
16/06/2025 - Present
-
Lake, George
Director
06/04/2024 - Present
-

Persons with Significant Control

2
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 CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED

CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/2007 with the registered office located at 10 Cranston Gardens 10 Cranston Gardens, East Grinstead RH19 3QH. 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 CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED?

toggle

CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED is currently Active. It was registered on 18/10/2007 .

Where is CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED located?

toggle

CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED is registered at 10 Cranston Gardens 10 Cranston Gardens, East Grinstead RH19 3QH.

What does CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED do?

toggle

CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANSTON GARDENS (EAST GRINSTEAD) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-17 with no updates.