Manor Farm Cranmore (management) Limited SHEPTON MALLET


Founded in 2002, Manor Farm Cranmore (management), classified under reg no. 04534289 is an active company. Currently registered at Kildare House Manor Farm BA4 4QL, Shepton Mallet the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Leigh K., Anne B. and Joni J.. In addition one secretary - Joni J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manor Farm Cranmore (management) Limited Address / Contact

Office Address Kildare House Manor Farm
Office Address2 West Cranmore
Town Shepton Mallet
Post code BA4 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04534289
Date of Incorporation Fri, 13th Sep 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Leigh K.

Position: Director

Appointed: 29 April 2020

Anne B.

Position: Director

Appointed: 29 April 2020

Joni J.

Position: Director

Appointed: 01 September 2019

Joni J.

Position: Secretary

Appointed: 01 September 2019

Benjamin H.

Position: Secretary

Appointed: 03 October 2018

Resigned: 31 August 2019

Ben H.

Position: Secretary

Appointed: 09 October 2017

Resigned: 03 October 2018

Benjamin H.

Position: Director

Appointed: 08 July 2016

Resigned: 31 August 2019

James T.

Position: Secretary

Appointed: 10 March 2015

Resigned: 09 October 2017

Barry H.

Position: Director

Appointed: 23 November 2014

Resigned: 29 April 2020

Karen R.

Position: Director

Appointed: 04 December 2011

Resigned: 06 July 2016

Jonathan B.

Position: Secretary

Appointed: 01 January 2011

Resigned: 10 March 2015

Margaret H.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 December 2010

Hannah W.

Position: Secretary

Appointed: 15 June 2007

Resigned: 01 September 2010

James L.

Position: Director

Appointed: 15 June 2007

Resigned: 01 February 2016

Andrew O.

Position: Director

Appointed: 15 June 2007

Resigned: 04 December 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2002

Resigned: 13 September 2002

Lisa S.

Position: Director

Appointed: 13 September 2002

Resigned: 15 June 2007

Geoffrey S.

Position: Secretary

Appointed: 13 September 2002

Resigned: 30 October 2007

Geoffrey S.

Position: Director

Appointed: 13 September 2002

Resigned: 15 June 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 September 2002

Resigned: 13 September 2002

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Anne B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Joni J. This PSC has significiant influence or control over the company,. The third one is Barry H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Anne B.

Notified on 29 April 2020
Nature of control: significiant influence or control

Joni J.

Notified on 29 April 2020
Nature of control: significiant influence or control

Barry H.

Notified on 19 September 2016
Ceased on 29 April 2020
Nature of control: significiant influence or control

Benjamin H.

Notified on 3 October 2018
Ceased on 31 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12121212      
Balance Sheet
Current Assets3 7074 5474 5463 8763 3594 1214 9975 0805 1725 528
Net Assets Liabilities    3 3594 1214 9975 0925 1845 540
Cash Bank In Hand3 7074 5474 546       
Net Assets Liabilities Including Pension Asset Liability12121212      
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds12121212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      12121212
Net Current Assets Liabilities3 7071212123 3594 1214 9855 0805 1725 528
Total Assets Less Current Liabilities3 7074 54712123 3594 1214 9975 0925 1845 540
Creditors Due After One Year3 6954 535        
Creditors Due Within One Year 4 5354 5343 864      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search