Cranwaite (management) Limited ALTRINCHAM


Founded in 1994, Cranwaite (management), classified under reg no. 02964218 is an active company. Currently registered at 51 Stamford Road WA14 2JN, Altrincham the company has been in the business for thirty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Sotiroulla I., Katherine B. and John B. and others. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nick C. who worked with the the firm until 20 July 2004.

Cranwaite (management) Limited Address / Contact

Office Address 51 Stamford Road
Office Address2 Bowdon
Town Altrincham
Post code WA14 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02964218
Date of Incorporation Thu, 1st Sep 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Sotiroulla I.

Position: Director

Appointed: 30 June 2017

Katherine B.

Position: Director

Appointed: 12 October 2010

John B.

Position: Secretary

Appointed: 01 August 2004

John B.

Position: Director

Appointed: 12 September 2003

William C.

Position: Director

Appointed: 01 September 1994

Katherine B.

Position: Director

Appointed: 04 January 2011

Resigned: 09 February 2018

Nazeen H.

Position: Director

Appointed: 15 September 2004

Resigned: 04 January 2011

Peter I.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 2017

Nick C.

Position: Director

Appointed: 01 September 1994

Resigned: 20 July 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 01 September 1994

Resigned: 01 September 1994

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1994

Resigned: 01 September 1994

Nick C.

Position: Secretary

Appointed: 01 September 1994

Resigned: 20 July 2004

Amanda K.

Position: Director

Appointed: 01 September 1994

Resigned: 28 February 2003

Brenda M.

Position: Director

Appointed: 01 September 1994

Resigned: 20 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302020-09-302021-09-302022-09-30
Net Worth44119   
Balance Sheet
Current Assets4011510819227
Net Assets Liabilities  11219627
Cash Bank In Hand40115   
Net Assets Liabilities Including Pension Asset Liability44119   
Reserves/Capital
Called Up Share Capital44   
Shareholder Funds44119   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444 
Net Current Assets Liabilities4011510819227
Total Assets Less Current Liabilities4411911219627
Number Shares Allotted 4   
Other Aggregate Reserves40115   
Par Value Share 4   
Share Capital Allotted Called Up Paid1616   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements