CRANWELL COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CRANWELL COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358922

Incorporation date

23/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/10/2025
Termination of appointment of David James Wakeling as a director on 2025-10-05
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon01/09/2025
Director's details changed for Christopher Eric Muten on 2025-08-21
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/01/2025
Termination of appointment of Maura Frances Porter as a director on 2023-06-14
dot icon13/01/2025
Termination of appointment of John Roy Porter as a director on 2024-04-01
dot icon05/12/2024
Micro company accounts made up to 2024-06-30
dot icon28/08/2024
Termination of appointment of Hema Mulvenna as a director on 2023-09-29
dot icon28/08/2024
Termination of appointment of Tim John Mulvenna as a director on 2023-09-29
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-06-30
dot icon12/01/2024
Director's details changed for Andrew James Bradshaw on 2024-01-12
dot icon12/01/2024
Director's details changed for Elizabeth Angela Bradshaw on 2024-01-12
dot icon12/01/2024
Director's details changed for Mark Falconbridge on 2024-01-12
dot icon12/01/2024
Director's details changed for Hema Mulvenna on 2024-01-12
dot icon12/01/2024
Director's details changed for Tim John Mulvenna on 2024-01-12
dot icon12/01/2024
Director's details changed for Paul Taylor Warwick on 2024-01-12
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon11/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-06-30
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon15/11/2019
Appointment of Ms Jenny Scudamore as a director on 2019-11-11
dot icon04/02/2019
Director's details changed for Mrs Helen May Ross on 2019-02-04
dot icon04/02/2019
Director's details changed for Helen Hordern King on 2019-02-04
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-06-30
dot icon23/02/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/02/2017
Termination of appointment of Anthony Derek Kennerson as a director on 2016-03-23
dot icon02/02/2017
Termination of appointment of Lucy Cheng as a director on 2015-07-10
dot icon11/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Mhairi Dougal as a director on 2014-08-04
dot icon10/12/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-12-10
dot icon10/12/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon10/12/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Carol Benton as a director
dot icon19/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon03/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Brian Lloyd as a director
dot icon16/11/2010
Appointment of Miss Mhairi Dougal as a director
dot icon04/11/2010
Termination of appointment of Nicholas Wright as a director
dot icon04/11/2010
Termination of appointment of Julie Wright as a director
dot icon05/05/2010
Appointment of Miss Patricia Taylor as a director
dot icon29/04/2010
Appointment of Mrs Ingrid Lennox as a director
dot icon29/04/2010
Appointment of Mr Michael James Midill Lennox as a director
dot icon27/04/2010
Termination of appointment of Emma Bright as a director
dot icon13/04/2010
Appointment of Mrs Carol Ann Benton as a director
dot icon24/03/2010
Appointment of Ms Lucy Cheng as a director
dot icon23/03/2010
Appointment of Mark Falconbridge as a director
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon09/02/2010
Director's details changed for Yoot Kham Tan on 2010-02-05
dot icon09/02/2010
Director's details changed for Emma Louise Bright on 2010-02-05
dot icon09/02/2010
Director's details changed for David James Wakeling on 2010-02-05
dot icon09/02/2010
Director's details changed for Paul Taylor Warwick on 2010-02-05
dot icon09/02/2010
Director's details changed for Hema Mulvenna on 2010-02-05
dot icon09/02/2010
Director's details changed for Andrew James Bradshaw on 2010-02-05
dot icon09/02/2010
Director's details changed for Siang Hock Tan on 2010-02-05
dot icon09/02/2010
Secretary's details changed for Jeremy Wager on 2010-02-05
dot icon09/02/2010
Director's details changed for Maura Frances Porter on 2010-02-05
dot icon09/02/2010
Director's details changed for Nicholas Paul Wright on 2010-02-05
dot icon09/02/2010
Director's details changed for Tim John Mulvenna on 2010-02-05
dot icon09/02/2010
Director's details changed for Anthony Derek Kennerson on 2010-02-05
dot icon09/02/2010
Director's details changed for Helen Hordern King on 2010-02-05
dot icon09/02/2010
Director's details changed for Elizabeth Angela Bradshaw on 2010-02-05
dot icon09/02/2010
Director's details changed for John Roy Porter on 2010-02-05
dot icon09/02/2010
Director's details changed for Julie Alexandra Wright on 2010-02-05
dot icon09/02/2010
Director's details changed for Christopher Eric Muten on 2010-02-05
dot icon09/02/2010
Director's details changed for Brian Michael Lloyd on 2010-02-09
dot icon09/02/2010
Director's details changed for John Boulter on 2010-02-05
dot icon11/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon28/01/2009
Appointment terminated director kevin hughes
dot icon12/02/2008
Return made up to 23/01/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/04/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Return made up to 23/01/07; full list of members
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon30/01/2006
Return made up to 23/01/06; change of members
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon01/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon02/03/2005
New director appointed
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon06/02/2004
Return made up to 23/01/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/10/2003
Registered office changed on 27/10/03 from: elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon23/03/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon11/02/2003
Return made up to 23/01/03; full list of members
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Registered office changed on 25/01/03 from: flat 2 cranwell court histon road cambridge cambridgeshire CB4 3HD
dot icon14/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon23/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.67K
-
0.00
-
-
2022
0
22.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwick, Paul Taylor
Director
23/01/2002 - Present
-
Wakeling, David James
Director
23/01/2002 - 05/10/2025
-
Ross, Helen May
Director
23/01/2002 - Present
-
Tan, Siang Hock
Director
23/01/2002 - Present
-
Taylor, Patricia
Director
05/05/2010 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANWELL COURT FREEHOLD LIMITED

CRANWELL COURT FREEHOLD LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. There are currently 13 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 CRANWELL COURT FREEHOLD LIMITED?

toggle

CRANWELL COURT FREEHOLD LIMITED is currently Active. It was registered on 23/01/2002 .

Where is CRANWELL COURT FREEHOLD LIMITED located?

toggle

CRANWELL COURT FREEHOLD LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does CRANWELL COURT FREEHOLD LIMITED do?

toggle

CRANWELL COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRANWELL COURT FREEHOLD LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.