CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05476480

Incorporation date

09/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/07/2025
Director's details changed for Nigel David Pyefinch on 2025-07-22
dot icon22/07/2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr John William Lawson on 2025-07-22
dot icon22/07/2025
Secretary's details changed for Banner Property Services Limited on 2025-07-22
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/11/2023
Director's details changed for Nigel David Pyefinch on 2023-07-25
dot icon15/11/2023
Director's details changed for Mr John William Lawson on 2023-07-25
dot icon15/11/2023
Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 2023-11-15
dot icon15/11/2023
Secretary's details changed for Banner Property Services Limited on 2023-07-25
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/11/2018
Termination of appointment of Clare Louise Hurdle as a director on 2018-11-26
dot icon10/07/2018
Director's details changed for Ms Galit Gibson on 2018-07-10
dot icon23/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/03/2018
Director's details changed for Mrs Clare Louise Hurdle on 2018-03-08
dot icon27/02/2018
Secretary's details changed for Banner Property Services Limited on 2018-02-26
dot icon19/02/2018
Registered office address changed from Suffolk House the Green Wooburn Green High Wycombe HP10 0EU England to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 2018-02-19
dot icon24/08/2017
Appointment of Ms Galit Gibson as a director on 2017-07-05
dot icon24/08/2017
Director's details changed for Mrs Clare Louise Hurdle on 2017-08-24
dot icon24/08/2017
Director's details changed for Mr Mark Stewart Dibsdall on 2017-08-24
dot icon10/07/2017
Termination of appointment of Q1 Professional Services Limited as a secretary on 2017-07-07
dot icon10/07/2017
Appointment of Banner Property Services Limited as a secretary on 2017-07-07
dot icon10/07/2017
Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH to Suffolk House the Green Wooburn Green High Wycombe HP10 0EU on 2017-07-10
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon11/05/2017
Termination of appointment of Paul Andre Kallipetis as a director on 2017-05-11
dot icon15/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-09 no member list
dot icon04/07/2016
Director's details changed for Clare Louise Porter on 2016-03-05
dot icon08/01/2016
Appointment of Clare Louise Porter as a director on 2015-12-04
dot icon06/11/2015
Termination of appointment of David Cockrell as a director on 2015-11-04
dot icon27/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/07/2015
Appointment of Nigel David Pyefinch as a director on 2015-07-01
dot icon30/06/2015
Termination of appointment of Evelyn Rosemary Wainwright as a director on 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-09 no member list
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Resolutions
dot icon08/07/2014
Annual return made up to 2014-06-09 no member list
dot icon08/07/2014
Termination of appointment of Arun Mistry as a director
dot icon22/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-09 no member list
dot icon04/04/2013
Appointment of John William Lawson as a director
dot icon19/10/2012
Appointment of Mr Paul Andre Kallipetis as a director
dot icon17/10/2012
Termination of appointment of Marilyn Whittle as a director
dot icon17/10/2012
Termination of appointment of David Armitage as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-09 no member list
dot icon09/07/2012
Termination of appointment of Nigel Burnand as a director
dot icon19/04/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon06/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon28/06/2011
Annual return made up to 2011-06-09 no member list
dot icon08/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-09 no member list
dot icon13/07/2010
Director's details changed for David Armitage on 2010-06-09
dot icon13/07/2010
Director's details changed for Arun Mistry on 2010-06-09
dot icon13/07/2010
Director's details changed for Evelyn Rosemary Wainwright on 2010-06-09
dot icon13/07/2010
Director's details changed for Marilyn Elizabeth Ann Whittle on 2010-06-09
dot icon13/07/2010
Termination of appointment of Richard Lewis as a director
dot icon13/07/2010
Director's details changed for David Cockrell on 2010-06-09
dot icon13/07/2010
Director's details changed for Mr Mark Stewart Dibsdall on 2010-06-09
dot icon14/11/2009
Appointment of Richard Andrew Lewis as a director
dot icon14/11/2009
Appointment of Mr Mark Stewart Dibsdall as a director
dot icon18/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon09/10/2009
Appointment of Arun Mistry as a director
dot icon01/10/2009
Director appointed david armitage
dot icon15/07/2009
Annual return made up to 09/06/09
dot icon19/02/2009
Director appointed mr nigel francis burnand
dot icon19/02/2009
Appointment terminated director tom nicholson
dot icon19/02/2009
Appointment terminated director kevin foley
dot icon28/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/01/2009
Director appointed marilyn elizabeth ann whittle
dot icon20/01/2009
Director appointed david cockrell
dot icon20/01/2009
Director appointed evelyn rosemary wainwright
dot icon05/08/2008
Annual return made up to 09/06/08
dot icon04/08/2008
Appointment terminated director helen todd
dot icon04/08/2008
Appointment terminated director peter golding
dot icon04/08/2008
Appointment terminated director nigel burnand
dot icon29/07/2008
Director appointed tom marshall nicholson
dot icon29/07/2008
Director appointed kevan paul foley
dot icon17/07/2008
Resolutions
dot icon07/07/2008
Director appointed helen anne frame todd
dot icon07/07/2008
Director appointed peter brett golding
dot icon13/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon02/08/2007
Annual return made up to 09/06/07
dot icon02/08/2007
Secretary's particulars changed
dot icon02/08/2007
Location of debenture register
dot icon02/08/2007
Location of register of members
dot icon02/08/2007
Registered office changed on 02/08/07 from: thamesbourne suite 4 station road bourne end buckinghamshire SL8 5QH
dot icon20/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/03/2007
Resolutions
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon07/08/2006
Annual return made up to 09/06/06
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon16/05/2006
New director appointed
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon09/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
BANNER PROPERTY SERVICES LIMITED
Corporate Secretary
07/07/2017 - Present
27
Lawson, John William
Director
25/03/2013 - Present
3
Dibsdall, Mark Stewart
Director
22/09/2009 - Present
3
Pyefinch, Nigel David
Director
01/07/2015 - Present
-
Ben-Ami Gibson, Galit
Director
05/07/2017 - 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 CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/06/2005 with the registered office located at C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZ. There are currently 5 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 CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED?

toggle

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/06/2005 .

Where is CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED located?

toggle

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED is registered at C/O Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire HP12 3YZ.

What does CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED do?

toggle

CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANWELLS MEADOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.