Cranmer Lodge Management Limited CAMBERLEY


Cranmer Lodge Management started in year 1968 as Private Limited Company with registration number 00935273. The Cranmer Lodge Management company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 7 directors, namely Maja K., Craig K. and Laura P. and others. Of them, Shawn C. has been with the company the longest, being appointed on 21 June 1992 and Maja K. and Craig K. have been with the company for the least time - from 11 May 2022. As of 1 May 2024, there were 13 ex directors - Anthony D., Jack S. and others listed below. There were no ex secretaries.

Cranmer Lodge Management Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00935273
Date of Incorporation Thu, 11th Jul 1968
Industry Residents property management
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Shawn C.

Position: Secretary

Resigned:

Maja K.

Position: Director

Appointed: 11 May 2022

Craig K.

Position: Director

Appointed: 11 May 2022

Laura P.

Position: Director

Appointed: 24 January 2019

Daniel A.

Position: Director

Appointed: 01 June 2014

Sarah A.

Position: Director

Appointed: 01 June 2014

Stephen D.

Position: Director

Appointed: 14 October 2013

Shawn C.

Position: Director

Appointed: 21 June 1992

Anthony D.

Position: Director

Resigned: 01 July 2019

Jack S.

Position: Director

Appointed: 01 July 2015

Resigned: 24 January 2019

Stephen D.

Position: Director

Appointed: 14 October 2013

Resigned: 08 April 2022

Elizabeth D.

Position: Director

Appointed: 17 September 2001

Resigned: 14 October 2013

Brian D.

Position: Director

Appointed: 17 September 2001

Resigned: 14 October 2013

Annie S.

Position: Director

Appointed: 23 September 1998

Resigned: 20 April 1999

Susanna P.

Position: Director

Appointed: 19 March 1998

Resigned: 15 July 2005

Ann T.

Position: Director

Appointed: 14 August 1995

Resigned: 12 October 1997

Jonathan A.

Position: Director

Appointed: 14 August 1995

Resigned: 10 December 1997

John T.

Position: Director

Appointed: 21 June 1992

Resigned: 04 July 1994

Greta T.

Position: Director

Appointed: 21 June 1992

Resigned: 01 May 2014

Paul S.

Position: Director

Appointed: 21 June 1992

Resigned: 17 August 1994

George H.

Position: Director

Appointed: 21 June 1992

Resigned: 30 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 3333 7159 6927 4859 45110 24714 921
Current Assets11 75311 87612 2949 80711 51313 08116 434
Debtors6 4208 1612 6022 3222 0622 8341 513
Net Assets Liabilities10 22110 50410 8148 2119 68311 12112 887
Property Plant Equipment500500500500500500500
Other
Accrued Liabilities2 0321 8721 9802 0962 3302 4604 047
Creditors2 0321 8721 9802 0962 3302 4604 047
Net Current Assets Liabilities9 72110 00410 3147 7119 18310 62112 387
Prepayments77790759    
Property Plant Equipment Gross Cost500500500500500500500
Trade Debtors Trade Receivables6 3437 3711 8432 3222 0622 8341 513

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (5 pages)

Company search

Advertisements