CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 1AT

Company number 02493521
Status Active
Incorporation Date 19 April 1990
Company Type Private Limited Company
Address MESSRS BUBB SHERWIN, 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
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 eighty-nine events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Director's details changed for Miss Irene O'kane on 10 December 2016; Termination of appointment of Rebecca Louise Lennon as a director on 25 August 2016. The most likely internet sites of CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED are www.cranleighcourtmanagementcompany.co.uk, and www.cranleigh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Cranleigh Court Management Company Limited is a Private Limited Company. The company registration number is 02493521. Cranleigh Court Management Company Limited has been working since 19 April 1990. The present status of the company is Active. The registered address of Cranleigh Court Management Company Limited is Messrs Bubb Sherwin 100 High Street Whitstable Kent Ct5 1at. . HENLEY, Janet Elizabeth is a Secretary of the company. CHAPMAN, Karl is a Director of the company. O'KANE, Irene is a Director of the company. Secretary FOAD, Martin Philip has been resigned. Secretary HAMMOND, David Geoffrey has been resigned. Secretary SMEDLEY, Jean Margaret has been resigned. Secretary STUART, John Ross has been resigned. Director FILMER, John Jesse has been resigned. Director FOAD, Lisa Eileen has been resigned. Director FOAD, Martin Philip has been resigned. Director GORRINGE, Susan has been resigned. Director LENNON, Rebecca Louise has been resigned. Director MACK, Barbara Shirley has been resigned. Director SMEDLEY, Jean Margaret has been resigned. Director SMEDLEY, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HENLEY, Janet Elizabeth
Appointed Date: 01 September 2011

Director
CHAPMAN, Karl
Appointed Date: 01 January 2013
61 years old

Director
O'KANE, Irene
Appointed Date: 01 September 2011
67 years old

Resigned Directors

Secretary
FOAD, Martin Philip
Resigned: 26 August 1997
Appointed Date: 18 February 1993

Secretary
HAMMOND, David Geoffrey
Resigned: 01 August 2011
Appointed Date: 01 September 2010

Secretary
SMEDLEY, Jean Margaret
Resigned: 18 February 1993

Secretary
STUART, John Ross
Resigned: 01 September 2010
Appointed Date: 26 August 1997

Director
FILMER, John Jesse
Resigned: 27 October 2015
Appointed Date: 24 November 1999
103 years old

Director
FOAD, Lisa Eileen
Resigned: 24 November 1999
Appointed Date: 20 July 1994
56 years old

Director
FOAD, Martin Philip
Resigned: 24 November 1999
Appointed Date: 18 February 1993
56 years old

Director
GORRINGE, Susan
Resigned: 20 July 1994
Appointed Date: 18 February 1993
57 years old

Director
LENNON, Rebecca Louise
Resigned: 25 August 2016
Appointed Date: 28 June 2005
47 years old

Director
MACK, Barbara Shirley
Resigned: 01 February 2001
Appointed Date: 24 November 1999
76 years old

Director
SMEDLEY, Jean Margaret
Resigned: 18 February 1993
89 years old

Director
SMEDLEY, Paul
Resigned: 18 February 1993
92 years old

CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED Events

26 Apr 2017
Confirmation statement made on 19 April 2017 with updates
28 Dec 2016
Director's details changed for Miss Irene O'kane on 10 December 2016
01 Sep 2016
Termination of appointment of Rebecca Louise Lennon as a director on 25 August 2016
26 May 2016
Total exemption full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 16

...
... and 79 more events
18 Oct 1990
Accounting reference date notified as 05/04

21 Sep 1990
Memorandum and Articles of Association
21 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1990
£ nc 13/16 06/09/90

19 Apr 1990
Incorporation