CRANHAM (ABBEYDALE) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02431436
Status Active
Incorporation Date 11 October 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRANHAM (ABBEYDALE) MANAGEMENT COMPANY LIMITED are www.cranhamabbeydalemanagementcompany.co.uk, and www.cranham-abbeydale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Cranham Abbeydale Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02431436. Cranham Abbeydale Management Company Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of Cranham Abbeydale Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES is a Secretary of the company. LOCKE, Deborah is a Director of the company. TOWNSON, Marnie Jane is a Director of the company. Secretary DAGGER, Julian John Kingsley has been resigned. Secretary STAFFORD, Paul Leslie has been resigned. Secretary WATSON, Linda Anne has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Director BETTELL, Lisa has been resigned. Director CLEAK, Debbie has been resigned. Director DAGGER, Julian John Kingsley has been resigned. Director GUILBERT, Debra Margaret has been resigned. Director SAY, Roger Donovan has been resigned. Director STAFFORD, Paul Leslie has been resigned. Director WATSON, Linda Anne has been resigned. Director WHITE, Godfrey Douglas has been resigned. The company operates in "Residents property management".


cranham (abbeydale) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES
Appointed Date: 03 June 2014

Director
LOCKE, Deborah
Appointed Date: 09 October 2008
49 years old

Director
TOWNSON, Marnie Jane
Appointed Date: 28 July 2014
52 years old

Resigned Directors

Secretary
DAGGER, Julian John Kingsley
Resigned: 18 January 1993

Secretary
STAFFORD, Paul Leslie
Resigned: 27 March 2006
Appointed Date: 19 April 1999

Secretary
WATSON, Linda Anne
Resigned: 07 August 2000
Appointed Date: 18 January 1993

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 03 June 2014
Appointed Date: 27 March 2006

Director
BETTELL, Lisa
Resigned: 31 May 1994
Appointed Date: 18 January 1993
58 years old

Director
CLEAK, Debbie
Resigned: 12 April 2012
Appointed Date: 22 January 2001
55 years old

Director
DAGGER, Julian John Kingsley
Resigned: 18 January 1993
64 years old

Director
GUILBERT, Debra Margaret
Resigned: 29 May 2001
Appointed Date: 01 June 1994
59 years old

Director
SAY, Roger Donovan
Resigned: 18 January 1993
77 years old

Director
STAFFORD, Paul Leslie
Resigned: 12 December 2014
Appointed Date: 01 June 1994
56 years old

Director
WATSON, Linda Anne
Resigned: 19 April 1999
Appointed Date: 18 January 1993
70 years old

Director
WHITE, Godfrey Douglas
Resigned: 18 January 1993
80 years old

CRANHAM (ABBEYDALE) MANAGEMENT COMPANY LIMITED Events

05 May 2017
Micro company accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
05 Oct 2015
Annual return made up to 30 September 2015 no member list
...
... and 79 more events
01 Nov 1991
Director resigned

23 Oct 1991
Accounts for a dormant company made up to 31 December 1990

23 Oct 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Nov 1989
Accounting reference date notified as 31/12

11 Oct 1989
Incorporation