Cranmore Court Management Limited BRISTOL


Cranmore Court Management started in year 2014 as Private Limited Company with registration number 09337488. The Cranmore Court Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at 10 Waring House. Postal code: BS1 6TB.

The firm has 3 directors, namely Brian W., John M. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 1 November 2017 and Brian W. has been with the company for the least time - from 15 September 2018. As of 28 April 2024, there were 2 ex directors - John P., Gary L. and others listed below. There were no ex secretaries.

Cranmore Court Management Limited Address / Contact

Office Address 10 Waring House
Office Address2 Redcliff Hill
Town Bristol
Post code BS1 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337488
Date of Incorporation Tue, 2nd Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Brian W.

Position: Director

Appointed: 15 September 2018

John M.

Position: Director

Appointed: 17 July 2018

Andrew D.

Position: Director

Appointed: 01 November 2017

The Silver Fox Property Company Limited

Position: Corporate Secretary

Appointed: 01 November 2017

John P.

Position: Director

Appointed: 02 December 2014

Resigned: 01 November 2017

Gary L.

Position: Director

Appointed: 02 December 2014

Resigned: 01 November 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Andrew D. This PSC. The second one in the PSC register is Gary L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 1 November 2017
Nature of control: right to appoint and remove directors

Gary L.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-43        
Balance Sheet
Cash Bank In Hand5        
Cash Bank On Hand53 893       
Current Assets173 9054 7326 19912 65914 75714 50016 19217 893
Debtors1212       
Other Debtors1212       
Net Assets Liabilities 124 7326 08412 45914 40114 07915 99216 737
Reserves/Capital
Called Up Share Capital12        
Profit Loss Account Reserve-55        
Shareholder Funds-43        
Other
Creditors60360 1152003564212001 156
Creditors Due Within One Year60        
Net Current Assets Liabilities-433 5454 7329 71212 45914 40114 07915 99216 737
Number Shares Allotted12 12      
Other Creditors60360       
Par Value Share1 1      
Share Capital Allotted Called Up Paid12        
Total Assets Less Current Liabilities-433 5454 7329 71212 45914 40114 07915 99216 737
Called Up Share Capital Not Paid Not Expressed As Current Asset 1212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements