CRANMER FREEHOLDERS ASSOCIATION LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02790858
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Claire Sandra Margolis on 3 January 2017. The most likely internet sites of CRANMER FREEHOLDERS ASSOCIATION LIMITED are www.cranmerfreeholdersassociation.co.uk, and www.cranmer-freeholders-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranmer Freeholders Association Limited is a Private Limited Company. The company registration number is 02790858. Cranmer Freeholders Association Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Cranmer Freeholders Association Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The company`s financial liabilities are £4.47k. It is £-0.2k against last year. The cash in hand is £4.47k. It is £0.35k against last year. And the total assets are £4.47k, which is £-0.2k against last year. WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BARNETT, Richard is a Director of the company. KING, Jennifer Susan is a Director of the company. LAKHANEY, Ravi is a Director of the company. ROSE, Claire Sandra is a Director of the company. Secretary BARNETT, Cyril has been resigned. Secretary BROIT, Carole Wendy has been resigned. Secretary LAIKIN, Mark Alan has been resigned. Secretary WOLFE, Gene David has been resigned. Secretary DEFRIES & ASSOCIATES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ASSERSOHN, Estelle Freda has been resigned. Director AUSTIN, Eva has been resigned. Director BARNETT, Cyril has been resigned. Director DAVIS, Alfred Dennis has been resigned. Director JASON, Alfred has been resigned. Director LAIKIN, Mark Alan has been resigned. Director WOLFE, Gene David has been resigned. The company operates in "Residents property management".


cranmer freeholders association Key Finiance

LIABILITIES £4.47k
-5%
CASH £4.47k
+8%
TOTAL ASSETS £4.47k
-5%
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BARNETT, Richard
Appointed Date: 11 December 2014
74 years old

Director
KING, Jennifer Susan
Appointed Date: 01 December 2014
63 years old

Director
LAKHANEY, Ravi
Appointed Date: 10 December 2009
50 years old

Director
ROSE, Claire Sandra
Appointed Date: 24 January 2008
80 years old

Resigned Directors

Secretary
BARNETT, Cyril
Resigned: 01 September 2006
Appointed Date: 08 October 2001

Secretary
BROIT, Carole Wendy
Resigned: 03 October 1994
Appointed Date: 17 February 1993

Secretary
LAIKIN, Mark Alan
Resigned: 10 December 2009
Appointed Date: 01 September 2006

Secretary
WOLFE, Gene David
Resigned: 29 September 2001
Appointed Date: 03 October 1994

Secretary
DEFRIES & ASSOCIATES LTD
Resigned: 08 January 2014
Appointed Date: 10 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 25 November 2014

Director
ASSERSOHN, Estelle Freda
Resigned: 17 February 1994
Appointed Date: 17 February 1993
107 years old

Director
AUSTIN, Eva
Resigned: 05 November 2009
Appointed Date: 08 October 2001
106 years old

Director
BARNETT, Cyril
Resigned: 01 September 2006
Appointed Date: 08 October 2001
105 years old

Director
DAVIS, Alfred Dennis
Resigned: 24 January 2008
Appointed Date: 17 February 1993
105 years old

Director
JASON, Alfred
Resigned: 28 February 2001
Appointed Date: 17 February 1993
97 years old

Director
LAIKIN, Mark Alan
Resigned: 29 March 2009
Appointed Date: 01 September 2006
57 years old

Director
WOLFE, Gene David
Resigned: 29 September 2001
Appointed Date: 03 October 1994
106 years old

CRANMER FREEHOLDERS ASSOCIATION LIMITED Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Mrs Claire Sandra Margolis on 3 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
...
... and 77 more events
17 Mar 1994
Return made up to 17/02/94; full list of members

26 Apr 1993
Ad 22/03/93--------- £ si 12@1000=12000 £ ic 2000/14000

26 Apr 1993
Accounting reference date notified as 31/03

24 Feb 1993
Secretary resigned

17 Feb 1993
Incorporation