CRANMERE COURT MANAGEMENT COMPANY LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1RZ

Company number 02739892
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address 11 HAMMET STREET, TAUNTON, ENGLAND, TA1 1RZ
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-six events have happened. The last three records are Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 11 Hammet Street Taunton TA1 1RZ on 8 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of CRANMERE COURT MANAGEMENT COMPANY LIMITED are www.cranmerecourtmanagementcompany.co.uk, and www.cranmere-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Cranmere Court Management Company Limited is a Private Limited Company. The company registration number is 02739892. Cranmere Court Management Company Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Cranmere Court Management Company Limited is 11 Hammet Street Taunton England Ta1 1rz. . BIGGS, Richard Alexander is a Secretary of the company. BIGGS, Richard Alexander is a Director of the company. OVER, Christopher John is a Director of the company. Secretary FRANKLIN, Ian Charles has been resigned. Secretary GOODING, Peter George has been resigned. Secretary HARBOTTLE, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEARDER, Robert Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Paul Anthony has been resigned. Director WARINGTON-SMYTH, Julian Thorold has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BIGGS, Richard Alexander
Appointed Date: 20 December 2001

Director
BIGGS, Richard Alexander
Appointed Date: 20 December 2001
72 years old

Director
OVER, Christopher John
Appointed Date: 20 December 2001
73 years old

Resigned Directors

Secretary
FRANKLIN, Ian Charles
Resigned: 31 December 2000
Appointed Date: 01 April 2000

Secretary
GOODING, Peter George
Resigned: 01 April 2000
Appointed Date: 28 August 1992

Secretary
HARBOTTLE, David John
Resigned: 20 December 2001
Appointed Date: 31 December 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1993
Appointed Date: 14 August 1992

Director
BEARDER, Robert Michael
Resigned: 20 December 2001
Appointed Date: 28 August 1992
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 1993
Appointed Date: 14 August 1992

Director
TAYLOR, Paul Anthony
Resigned: 30 April 2005
Appointed Date: 20 December 2001
74 years old

Director
WARINGTON-SMYTH, Julian Thorold
Resigned: 30 June 2001
Appointed Date: 28 August 1992
74 years old

Persons With Significant Control

Mr Richard Alexander Biggs
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANMERE COURT MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 11 Hammet Street Taunton TA1 1RZ on 8 March 2017
17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
28 Aug 2016
Confirmation statement made on 14 August 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 105

...
... and 76 more events
16 Sep 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Sep 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Sep 1992
£ nc 2/100 28/08/92

08 Sep 1992
Company name changed gingerland LIMITED\certificate issued on 09/09/92

14 Aug 1992
Incorporation