Cpm Cranbourne Manor Limited HODDESDON


Cpm Cranbourne Manor started in year 2000 as Private Limited Company with registration number 04127512. The Cpm Cranbourne Manor company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR. Since Thursday 28th December 2000 Cpm Cranbourne Manor Limited is no longer carrying the name Cranbourne Manor (finchley).

The company has 3 directors, namely Abu S., Frederick S. and Daniel M.. Of them, Daniel M. has been with the company the longest, being appointed on 15 April 2003 and Abu S. has been with the company for the least time - from 11 January 2024. As of 9 May 2024, there were 7 ex directors - Subha M., Alexander M. and others listed below. There were no ex secretaries.

Cpm Cranbourne Manor Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127512
Date of Incorporation Tue, 19th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Abu S.

Position: Director

Appointed: 11 January 2024

Frederick S.

Position: Director

Appointed: 03 March 2014

Daniel M.

Position: Director

Appointed: 15 April 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Subha M.

Position: Director

Appointed: 06 February 2023

Resigned: 20 December 2023

Alexander M.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2022

Vishnu P.

Position: Director

Appointed: 06 March 2012

Resigned: 06 February 2023

Marvyn E.

Position: Director

Appointed: 15 April 2003

Resigned: 30 November 2007

Alok S.

Position: Director

Appointed: 15 April 2003

Resigned: 23 June 2020

Frederick S.

Position: Director

Appointed: 14 April 2002

Resigned: 11 March 2013

Corporate Property Management Limited

Position: Director

Appointed: 19 December 2000

Resigned: 15 April 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 December 2000

Resigned: 15 April 2003

Company previous names

Cranbourne Manor (finchley) December 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1818181818      
Balance Sheet
Net Assets Liabilities    18181818181818
Net Assets Liabilities Including Pension Asset Liability1818181818      
Reserves/Capital
Shareholder Funds1818181818      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1818181818181818181818
Number Shares Allotted 18181818181818181818
Par Value Share 1111111111
Share Capital Allotted Called Up Paid1818181818      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, January 2023
Free Download (2 pages)

Company search

Advertisements