CRANWELL COURT MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP
Company number 01311794
Status Active
Incorporation Date 2 May 1977
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CRANWELL COURT MANAGEMENT LIMITED are www.cranwellcourtmanagement.co.uk, and www.cranwell-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Cranwell Court Management Limited is a Private Limited Company. The company registration number is 01311794. Cranwell Court Management Limited has been working since 02 May 1977. The present status of the company is Active. The registered address of Cranwell Court Management Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BOULTER, John is a Director of the company. PORTER, Maura Frances is a Director of the company. Secretary ADAMSON, John Michael has been resigned. Secretary DYASON, Christopher Robert has been resigned. Secretary PRING, Reginald has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Director BRIGHT, Emma Louise has been resigned. Director BUCKLEY, Andrew has been resigned. Director MUTEN, Christopher Eric has been resigned. Director PRING, Reginald has been resigned. Director SAXTON, Julie Elizabeth has been resigned. Director WAKELING, David James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
BOULTER, John
Appointed Date: 15 February 1996
81 years old

Director
PORTER, Maura Frances
Appointed Date: 16 January 2008
86 years old

Resigned Directors

Secretary
ADAMSON, John Michael
Resigned: 20 October 2003
Appointed Date: 04 August 1999

Secretary
DYASON, Christopher Robert
Resigned: 04 August 1999
Appointed Date: 15 February 1996

Secretary
PRING, Reginald
Resigned: 15 February 1996

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 20 October 2003

Director
BRIGHT, Emma Louise
Resigned: 13 April 2010
Appointed Date: 15 February 1996
59 years old

Director
BUCKLEY, Andrew
Resigned: 08 March 2000
67 years old

Director
MUTEN, Christopher Eric
Resigned: 01 October 1993
61 years old

Director
PRING, Reginald
Resigned: 15 February 1996
63 years old

Director
SAXTON, Julie Elizabeth
Resigned: 01 June 1998
Appointed Date: 10 November 1997
56 years old

Director
WAKELING, David James
Resigned: 01 November 2007
Appointed Date: 08 March 2000
80 years old

CRANWELL COURT MANAGEMENT LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Nov 2015
Total exemption full accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 18

02 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 96 more events
17 Jan 1987
Director resigned;new director appointed

19 Jul 1986
Full accounts made up to 30 June 1985

06 May 1986
Return made up to 07/08/85; full list of members

06 May 1986
Director resigned

02 May 1977
Incorporation