Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED
Company Information for

93 CRANMORE LANE MANAGEMENT COMPANY LIMITED

93 CRANMORE LANE, ALDERSHOT, HANTS, GU11 3AP,
Company Registration Number
02019662
Private Limited Company
Active

Company Overview

About 93 Cranmore Lane Management Company Ltd
93 CRANMORE LANE MANAGEMENT COMPANY LIMITED was founded on 1986-05-14 and has its registered office in Hants. The organisation's status is listed as "Active". 93 Cranmore Lane Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
93 CRANMORE LANE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
93 CRANMORE LANE
ALDERSHOT
HANTS
GU11 3AP
Other companies in GU11
 
Filing Information
Company Number 02019662
Company ID Number 02019662
Date formed 1986-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:02:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN CORRIE
Director 2018-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BUCKMASTER
Director 2015-05-27 2018-04-15
CHANTELLE KINDLEN
Company Secretary 2012-12-12 2015-05-08
CHANTELLE KINDLEN
Director 2012-12-12 2015-05-08
WILLIAM JAMES NELSON
Director 2012-12-12 2015-05-08
LOUISE HELEN BEST
Company Secretary 2010-01-31 2012-12-12
LOUISE HELEN BEST
Director 2007-04-19 2012-12-12
PAUL WILLIAM BEST
Director 2009-05-19 2012-12-12
ELIZABETH ANNE LLOYD GARROOD
Director 2002-05-22 2012-06-07
CHRISTOPHER JAMES OWEN
Director 2009-05-19 2012-06-07
DAMLA HAZEL POLAT
Director 2009-05-19 2012-06-07
ROSS CRIXIE THOMAS MACKENZIE
Director 2004-07-09 2010-02-26
ELIZABETH ANNE LLOYD GARROOD
Company Secretary 2003-06-23 2010-01-31
SAMANTHA ANNALIESE NEVILL
Director 1998-11-24 2009-05-19
JULIE ANNE O'HARA
Director 2004-01-16 2007-04-19
ALEXANDER WILLIAM SCRIVENS
Director 1997-10-30 2004-04-12
JOANNE PETA SMITH
Company Secretary 1998-11-12 2003-06-23
JOANNE PETA SMITH
Director 1997-06-17 2003-06-23
ELEANOR GRIFFIN ROBERTS
Director 1988-02-19 2000-04-07
AUDREY ENGLISH
Company Secretary 1997-10-30 1998-10-30
AUDREY ENGLISH
Director 1997-10-30 1998-10-30
JONATHAN BARRY ENGLISH
Director 1997-10-30 1998-10-30
ELEANOR GRIFFIN ROBERTS
Company Secretary 1997-07-21 1997-10-30
PHILLIP HENLEY
Director 1995-06-01 1997-09-28
ELEANOR GRIFFIN ROBERTS
Director 1991-05-11 1997-07-20
PETER MARK SHARPE
Company Secretary 1992-12-21 1997-04-22
ALEXANDER PATRICK HEMANS
Director 1992-04-10 1997-04-22
JO-ANN DAPHNE SHARPE
Director 1992-02-25 1997-04-22
PETER MARK SHARPE
Director 1993-02-25 1997-04-22
MARK WALLIS
Director 1993-01-01 1995-05-30
TINA LESLEY WITHALL
Company Secretary 1992-04-10 1992-12-21
ALAN GEORGE LOTEN
Director 1991-05-11 1992-12-21
TINA LESLEY WITHALL
Director 1991-05-11 1992-12-21
ALASTAIR NAYSMITH
Director 1991-05-11 1992-04-10
SANDRA ORTON
Director 1991-05-11 1992-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05PSC07CESSATION OF SUZANNE LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LIVINGSTONE
2022-05-13TM02Termination of appointment of Suzanne Livingstone on 2022-01-09
2022-02-16Director's details changed for Mr Mihai Georgescu on 2022-02-16
2022-02-16CH01Director's details changed for Mr Mihai Georgescu on 2022-02-16
2022-02-02Director's details changed for Mr Mihai Georgescu on 2022-02-02
2022-02-02CH01Director's details changed for Mr Mihai Georgescu on 2022-02-02
2022-01-26DIRECTOR APPOINTED MR MIHAI GEORGESCU
2022-01-26AP01DIRECTOR APPOINTED MR MIHAI GEORGESCU
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-24CESSATION OF DAVID FRANCIS JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS
2022-01-24PSC07CESSATION OF DAVID FRANCIS JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LIVINGSTONE
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY CLARKE
2021-06-15AP01DIRECTOR APPOINTED MRS SUZANNE LIVINGSTONE
2021-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE LIVINGSTONE on 2021-06-15
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANCIS JENKINS
2020-03-04PSC09Withdrawal of a person with significant control statement on 2020-03-04
2020-02-17AP03Appointment of Mrs Suzanne Livingstone as company secretary on 2020-02-17
2020-02-17AP01DIRECTOR APPOINTED MRS LESLEY CLARKE
2019-12-14AP01DIRECTOR APPOINTED MR DAVID JENKINS
2019-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORRIE
2019-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKMASTER
2018-04-15AP01DIRECTOR APPOINTED MR JOHN CORRIE
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-07AR0111/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-08AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR MARK BUCKMASTER
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE KINDLEN
2015-05-27TM02Termination of appointment of Chantelle Kindlen on 2015-05-08
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-07AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BEST
2012-12-12AP01DIRECTOR APPOINTED MISS CHANTELLE KINDLEN
2012-12-12AP03Appointment of Miss Chantelle Kindlen as company secretary
2012-12-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES NELSON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEST
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE BEST
2012-06-08AR0111/05/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAMLA POLAT
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARROOD
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0111/05/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0111/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAMLA HAZEL POLAT / 11/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES OWEN / 11/05/2010
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MACKENZIE
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE LLOYD GARROOD / 11/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BEST / 11/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN BEST / 11/05/2010
2010-02-01AP03SECRETARY APPOINTED MRS LOUISE HELEN BEST
2010-01-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH GARROOD
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES OWEN
2009-05-19288aDIRECTOR APPOINTED MR PAUL WILLIAM BEST
2009-05-19288aDIRECTOR APPOINTED MISS DAMLA HAZEL POLAT
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA NEVILL
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-28288aNEW DIRECTOR APPOINTED
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-26288aNEW SECRETARY APPOINTED
2003-06-26363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-31288aNEW DIRECTOR APPOINTED
2001-06-12363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
93 CRANMORE LANE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 13

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 4,054
Cash Bank In Hand 2012-03-31 £ 5,471
Cash Bank In Hand 2011-03-31 £ 4,235
Current Assets 2012-04-01 £ 4,204
Current Assets 2012-03-31 £ 5,971
Current Assets 2011-03-31 £ 5,846
Debtors 2012-04-01 £ 150
Debtors 2012-03-31 £ 500
Debtors 2011-03-31 £ 1,611
Shareholder Funds 2012-04-01 £ 4,191
Shareholder Funds 2012-03-31 £ 5,071
Shareholder Funds 2011-03-31 £ 5,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 93 CRANMORE LANE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1