CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7PX

Company number 03458775
Status Active
Incorporation Date 31 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE, 4A GUILDFORD ROAD, WOKING, UNITED KINGDOM, GU22 7PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 1 December 2016; Secretary's details changed for Arm Secretaries Limited on 2 November 2016. The most likely internet sites of CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED are www.cranleighhousepropertymanagement1997.co.uk, and www.cranleigh-house-property-management-1997.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sunningdale Rail Station is 6.1 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 6.8 miles; to Feltham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranleigh House Property Management 1997 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03458775. Cranleigh House Property Management 1997 Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Cranleigh House Property Management 1997 Limited is C O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking United Kingdom Gu22 7px. . ARM SECRETARIES LIMITED is a Secretary of the company. MASON, William Ernest is a Director of the company. PATEMAN, Anthony Ronald is a Director of the company. ROADNIGHT, Mareike Elisabeth is a Director of the company. TREVISAN, Georgina Ann is a Director of the company. Secretary MINNS, Denis Rodney has been resigned. Secretary YOUNG, David Robert has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ASHDOWN, Jonathan has been resigned. Director BAILEY, Gary Edward has been resigned. Director CHIBNALL, Roy Robert has been resigned. Director CHIBNALL, Valerie Jean has been resigned. Director GENT, Kathleen Doris has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MARNS, Albert Frederick has been resigned. Director MINNS, Denis Rodney has been resigned. Director PATEL, Vinai, Dr has been resigned. Director YOUNG, David Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 18 August 2004

Director
MASON, William Ernest
Appointed Date: 08 April 2004
96 years old

Director
PATEMAN, Anthony Ronald
Appointed Date: 12 March 2004
85 years old

Director
ROADNIGHT, Mareike Elisabeth
Appointed Date: 09 December 2012
85 years old

Director
TREVISAN, Georgina Ann
Appointed Date: 19 March 2010
56 years old

Resigned Directors

Secretary
MINNS, Denis Rodney
Resigned: 10 June 2004
Appointed Date: 09 December 2002

Secretary
YOUNG, David Robert
Resigned: 07 February 2002
Appointed Date: 31 October 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Director
ASHDOWN, Jonathan
Resigned: 24 October 2000
Appointed Date: 31 October 1997
74 years old

Director
BAILEY, Gary Edward
Resigned: 10 June 2004
Appointed Date: 01 March 2003
68 years old

Director
CHIBNALL, Roy Robert
Resigned: 11 July 2008
Appointed Date: 30 April 2004
94 years old

Director
CHIBNALL, Valerie Jean
Resigned: 19 March 2010
Appointed Date: 27 September 2008
91 years old

Director
GENT, Kathleen Doris
Resigned: 26 October 2000
Appointed Date: 21 November 1997
105 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Director
MARNS, Albert Frederick
Resigned: 29 September 2000
Appointed Date: 04 December 1997
92 years old

Director
MINNS, Denis Rodney
Resigned: 10 June 2004
Appointed Date: 01 November 2000
73 years old

Director
PATEL, Vinai, Dr
Resigned: 02 November 2012
Appointed Date: 28 August 2004
61 years old

Director
YOUNG, David Robert
Resigned: 21 January 2002
Appointed Date: 31 October 1997
74 years old

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 1 December 2016
15 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 2 November 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
05 Nov 1997
Secretary resigned
05 Nov 1997
New director appointed
05 Nov 1997
New secretary appointed;new director appointed
05 Nov 1997
Registered office changed on 05/11/97 from: 76 whitchurch road cardiff CF4 3LX
31 Oct 1997
Incorporation