You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Cranmore Lane Management Co. Limited ALDERSHOT


Founded in 1996, 63 Cranmore Lane Management, classified under reg no. 03206765 is an active company. Currently registered at 63 Cranmore Lane GU11 3AN, Aldershot the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Ella-Jay B. and Karen P.. In addition one secretary - Deborah C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

63 Cranmore Lane Management Co. Limited Address / Contact

Office Address 63 Cranmore Lane
Town Aldershot
Post code GU11 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206765
Date of Incorporation Mon, 3rd Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ella-Jay B.

Position: Director

Appointed: 11 January 2022

Karen P.

Position: Director

Appointed: 11 January 2022

Deborah C.

Position: Secretary

Appointed: 11 January 2022

Christine H.

Position: Secretary

Appointed: 22 February 2021

Resigned: 11 January 2022

John H.

Position: Director

Appointed: 12 August 2016

Resigned: 11 January 2022

Ann M.

Position: Secretary

Appointed: 01 September 2014

Resigned: 22 February 2021

Judy H.

Position: Director

Appointed: 17 March 2014

Resigned: 07 July 2016

Paul H.

Position: Director

Appointed: 17 March 2014

Resigned: 29 November 2021

Victoria S.

Position: Director

Appointed: 02 August 1998

Resigned: 17 March 2014

Stewart S.

Position: Director

Appointed: 02 August 1998

Resigned: 17 March 2014

Victoria S.

Position: Secretary

Appointed: 02 August 1998

Resigned: 01 September 2014

David B.

Position: Secretary

Appointed: 24 October 1997

Resigned: 01 May 1998

Margaret W.

Position: Secretary

Appointed: 03 June 1996

Resigned: 15 January 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 03 June 1996

David B.

Position: Director

Appointed: 03 June 1996

Resigned: 01 May 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 03 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth2 3291 477       
Balance Sheet
Cash Bank On Hand 1 6571 8612 3472 7071 3171 832188 
Current Assets2 3291 6571 9012 4272 7871 4671 8324656
Debtors  408080150   
Other Debtors  408080150   
Net Assets Liabilities       5060
Net Assets Liabilities Including Pension Asset Liability2 3291 477       
Reserves/Capital
Shareholder Funds2 3291 477       
Other
Creditors 180180120120138138138 
Net Current Assets Liabilities2 3291 4771 7212 3072 6671 3291 6944656
Other Creditors 180180120120138138138 
Total Assets Less Current Liabilities2 3291 4771 7212 3072 6671 3291 6945060
Called Up Share Capital Not Paid Not Expressed As Current Asset       44
Creditors Due Within One Year 180       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-06-30
filed on: 18th, March 2025
Free Download (3 pages)

Company search