Cranwell Court Freehold Limited CAMBRIDGE


Cranwell Court Freehold started in year 2002 as Private Limited Company with registration number 04358922. The Cranwell Court Freehold company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 18 directors, namely Jenny S., Patricia T. and Ingrid L. and others. Of them, Andrew B., Elizabeth B., Christopher M., John B., Maura P., Paul W., Yoot T., David W., Helen R., Siang T., John P. have been with the company the longest, being appointed on 23 January 2002 and Jenny S. has been with the company for the least time - from 11 November 2019. Currently 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.

Cranwell Court Freehold Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358922
Date of Incorporation Wed, 23rd Jan 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jenny S.

Position: Director

Appointed: 11 November 2019

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Patricia T.

Position: Director

Appointed: 05 May 2010

Ingrid L.

Position: Director

Appointed: 29 April 2010

Michael L.

Position: Director

Appointed: 29 April 2010

Mark F.

Position: Director

Appointed: 23 March 2010

Tim M.

Position: Director

Appointed: 08 June 2004

Hema M.

Position: Director

Appointed: 08 June 2004

Andrew B.

Position: Director

Appointed: 23 January 2002

Elizabeth B.

Position: Director

Appointed: 23 January 2002

Christopher M.

Position: Director

Appointed: 23 January 2002

John B.

Position: Director

Appointed: 23 January 2002

Maura P.

Position: Director

Appointed: 23 January 2002

Paul W.

Position: Director

Appointed: 23 January 2002

Yoot T.

Position: Director

Appointed: 23 January 2002

David W.

Position: Director

Appointed: 23 January 2002

Helen R.

Position: Director

Appointed: 23 January 2002

Siang T.

Position: Director

Appointed: 23 January 2002

John P.

Position: Director

Appointed: 23 January 2002

Mhairi D.

Position: Director

Appointed: 31 August 2010

Resigned: 04 August 2014

Carol B.

Position: Director

Appointed: 13 April 2010

Resigned: 18 September 2013

Lucy C.

Position: Director

Appointed: 23 March 2010

Resigned: 10 July 2015

Julie W.

Position: Director

Appointed: 25 November 2005

Resigned: 31 August 2010

Nicholas W.

Position: Director

Appointed: 25 November 2005

Resigned: 31 August 2010

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

Emma B.

Position: Director

Appointed: 04 December 2002

Resigned: 13 April 2010

John A.

Position: Secretary

Appointed: 04 December 2002

Resigned: 20 October 2003

Emma B.

Position: Director

Appointed: 23 January 2002

Resigned: 04 December 2002

Kevin D.

Position: Director

Appointed: 23 January 2002

Resigned: 25 November 2005

Alistair C.

Position: Director

Appointed: 23 January 2002

Resigned: 08 June 2004

Anthony K.

Position: Director

Appointed: 23 January 2002

Resigned: 23 March 2016

David F.

Position: Director

Appointed: 23 January 2002

Resigned: 25 November 2005

Kevin H.

Position: Director

Appointed: 23 January 2002

Resigned: 31 August 2007

Caroline L.

Position: Director

Appointed: 23 January 2002

Resigned: 25 July 2006

Brian L.

Position: Director

Appointed: 23 January 2002

Resigned: 20 January 2010

Christopher W.

Position: Director

Appointed: 23 January 2002

Resigned: 10 May 2006

Matthew C.

Position: Director

Appointed: 23 January 2002

Resigned: 25 November 2005

Emma B.

Position: Secretary

Appointed: 23 January 2002

Resigned: 04 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22 90723 028     
Balance Sheet
Current Assets1 3431 2976457729221 0591 346
Net Assets Liabilities  22 39322 53322 67022 80722 944
Net Assets Liabilities Including Pension Asset Liability22 90723 028     
Reserves/Capital
Shareholder Funds22 90723 028     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  150150150150150
Creditors  43304343193
Fixed Assets21 94121 94121 94121 94121 94121 94121 941
Net Current Assets Liabilities1 1161 2376027428791 0161 153
Total Assets Less Current Liabilities23 05723 17822 54322 68322 82022 95723 094
Accruals Deferred Income150150     
Creditors Due Within One Year22760     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements