Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANBERRY POINT RESIDENTS COMPANY LIMITED
Company Information for

CRANBERRY POINT RESIDENTS COMPANY LIMITED

RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE, RIVER LANE, CHESTER, CH4 8RQ,
Company Registration Number
06380327
Private Limited Company
Active

Company Overview

About Cranberry Point Residents Company Ltd
CRANBERRY POINT RESIDENTS COMPANY LIMITED was founded on 2007-09-24 and has its registered office in Chester. The organisation's status is listed as "Active". Cranberry Point Residents Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRANBERRY POINT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE
RIVER LANE
CHESTER
CH4 8RQ
Other companies in CW11
 
Filing Information
Company Number 06380327
Company ID Number 06380327
Date formed 2007-09-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBERRY POINT RESIDENTS COMPANY LIMITED
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 CRANBERRY POINT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HOLDCROFT
Company Secretary 2008-10-15
GRAHAM ROBERT EDE
Director 2014-09-01
SUSAN LYNN HULME
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CARL RAYMOND DAVEY
Director 2007-09-24 2014-07-14
PHILLIP CHARLES JOHNSTON
Director 2007-09-24 2014-07-14
PHILLIP CHARLES JOHNSTON
Company Secretary 2007-09-24 2008-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOLDCROFT BROADACRE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-06 CURRENT 2002-11-08 Active
CHRISTOPHER HOLDCROFT WINDSOR COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-13 CURRENT 2003-02-27 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-03-11Register inspection address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALAM
2023-03-06CESSATION OF LEAH PERL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH PERL
2023-02-26CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-02-24Change of details for Stockport and Regional Limited as a person with significant control on 2023-02-23
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MARTIN ZVI OPPENHEIMER
2023-02-09DIRECTOR APPOINTED MRS LEAH PERL
2022-09-30CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-12RES01ADOPT ARTICLES 12/09/22
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NINA ROSE BIRCH
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04Termination of appointment of Christopher Holdcroft on 2021-12-31
2022-01-04Appointment of Mr Avigdor Perl as company secretary on 2022-01-01
2022-01-04AP03Appointment of Mr Avigdor Perl as company secretary on 2022-01-01
2022-01-04TM02Termination of appointment of Christopher Holdcroft on 2021-12-31
2021-12-21APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN HULME
2021-12-21DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER
2021-12-21AP01DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN HULME
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-28AP01DIRECTOR APPOINTED MISS NINA ROSE BIRCH
2021-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CALAM
2021-05-05CH01Director's details changed for Mr Graham Robert Ede on 2021-04-23
2021-04-29PSC02Notification of Stockport and Regional Limited as a person with significant control on 2021-04-23
2021-03-25PSC07CESSATION OF STOCKPORT AND REGIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22PSC02Notification of Stockport and Regional Limited as a person with significant control on 2020-12-18
2021-02-22PSC09Withdrawal of a person with significant control statement on 2021-02-22
2021-02-18AD02Register inspection address changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN
2021-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER HOLDCROFT on 2021-02-16
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 34
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-14AP01DIRECTOR APPOINTED MRS SUSAN LYNN HULME
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 34
2015-09-25AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 34
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-10AP01DIRECTOR APPOINTED MR GRAHAM ROBERT EDE
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES JOHNSTON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL RAYMOND DAVEY
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM The Point Crewe Road Alsager Cheshire ST7 2GP
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-02AD03Register(s) moved to registered inspection location
2012-10-02AD02Register inspection address has been changed
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0124/09/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-15AR0124/09/10 FULL LIST
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLDCROFT / 24/09/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0124/09/09 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-31363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2009-03-31225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20 KESTREL CLOSE MIDDLEWICH CHESHIRE CW10 0SA
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM THE OLD STABLES HATHERTON LODGE HATHERTON NANTWICH CHESHIRE CW5 7RA
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY PHILIP JOHNSTON
2008-10-22288aSECRETARY APPOINTED CHRISTOPHER HOLDCROFT
2007-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CRANBERRY POINT RESIDENTS 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 CRANBERRY POINT RESIDENTS 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
CRANBERRY POINT RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CRANBERRY POINT RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CRANBERRY POINT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBERRY POINT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CRANBERRY POINT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBERRY POINT RESIDENTS 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 CRANBERRY POINT RESIDENTS COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRANBERRY POINT RESIDENTS 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 CRANBERRY POINT RESIDENTS 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 CRANBERRY POINT RESIDENTS 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.