Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED
Company Information for

CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

24 BELL LANE, BLACKWATER, CAMBERLEY, GU17 0NW,
Company Registration Number
00805063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cranbrook(fleet)residents Association Ltd
CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED was founded on 1964-05-13 and has its registered office in Camberley. The organisation's status is listed as "Active". Cranbrook(fleet)residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
24 BELL LANE
BLACKWATER
CAMBERLEY
GU17 0NW
Other companies in GU51
 
Filing Information
Company Number 00805063
Company ID Number 00805063
Date formed 1964-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is ADDITIONS BOOK KEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD STEPHENSON
Company Secretary 1998-03-01
ALAN LUDWIK BORTNIK
Director 2014-12-15
PATRICIA BEATRICE FAULKNER
Director 2012-01-17
PETER ALGERNON MELHUISH
Director 1994-12-12
TRUDIE ANN SEENEY
Director 2009-12-31
STUART MACARTHUR WILLIAMS
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE BROWNING
Director 2010-12-15 2017-12-12
SARAH ELIZABETH BRADLEY
Director 2010-12-31 2013-03-13
ROBERT BROWNING
Director 2002-12-09 2012-01-12
PETER-LEO DELANEY
Director 2001-12-10 2010-12-15
JONATHAN BRIAN PAWLEY
Director 2009-12-31 2010-12-15
PATRICIA JUDITH YOUNG
Director 2004-12-14 2009-12-31
JAIME RICHARD PEARCE
Director 2008-12-09 2009-12-15
ELIZABETH ALICE SARGEANT
Director 2007-12-11 2008-08-12
JEAN MUNT
Director 1992-12-10 2007-12-11
HELGA KNIGHT
Director 2002-12-10 2006-10-11
VIVIENNE MAUD CRAY
Director 1991-01-14 2006-03-29
CHRISTOPHER PETER MARTIN
Director 2000-01-01 2004-12-14
ROMOLA MARIAN BAKER
Director 1993-12-09 2002-08-19
NICOLA JANE HAMMOND
Director 2001-01-01 2001-12-10
MARK PAUL GOULDING
Director 2000-01-01 2000-12-11
OWEN BARRIE JONES
Director 1991-01-14 2000-01-01
BRIAN CHARLES FOX
Company Secretary 1992-01-21 1998-02-28
PETER ROBERT IVEY
Director 1993-12-09 1995-12-18
ERIC CHARLES ROSE
Director 1991-01-14 1994-07-27
GLADYS JOHNSON
Director 1991-01-14 1993-08-25
PETER NICHOLAS SCHOFIELD
Director 1991-01-14 1992-08-25
JANE MARGARET JOHNSON
Director 1991-03-19 1992-02-28
FREDERICK GEORGE SPREADBROW
Company Secretary 1991-01-14 1992-01-31
FREDERICK GEORGE SPREADBROW
Director 1991-01-14 1991-12-13
RAY FLORENCE ARMIGER
Director 1991-01-14 1991-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES
2024-11-28DIRECTOR APPOINTED MR TIMOTHY WILLIAM DEREK WALTON
2024-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-01-09SECRETARY'S DETAILS CHNAGED FOR OAK BLOCK MANAGEMENT LIMITED on 2024-01-08
2024-01-05Appointment of Oak Block Management Limited as company secretary on 2024-01-01
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-08Director's details changed for Mr Christopher Peter Martin on 2023-12-08
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM 38 Knoll Road Fleet Hampshire GU51 4PU
2021-11-01PSC08Notification of a person with significant control statement
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-26PSC07CESSATION OF IAN EDWARD STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AP01DIRECTOR APPOINTED MR KEVIN THOMAS YOUNG
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LUDWIK BORTNIK
2021-09-30TM02Termination of appointment of Ian Edward Stephenson on 2021-09-30
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MARTIN
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEATRICE FAULKNER
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE BROWNING
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-01AP01DIRECTOR APPOINTED MR ALAN LUDWIK BORTNIK
2014-11-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28AR0120/12/13 ANNUAL RETURN FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRADLEY
2012-12-22AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNING
2012-03-09AP01DIRECTOR APPOINTED MRS PATRICIA BEATRICE FAULKNER
2011-12-29AR0120/12/11 ANNUAL RETURN FULL LIST
2011-01-28AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BRADLEY
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAWLEY
2011-01-03AP01DIRECTOR APPOINTED MRS MARIANNE BROWNING
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER-LEO DELANEY
2010-11-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-15AP01DIRECTOR APPOINTED MRS TRUDIE ANN SEENEY
2010-03-12AP01DIRECTOR APPOINTED MR JONATHAN BRIAN PAWLEY
2009-12-31AR0131/12/09 NO MEMBER LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA YOUNG
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACARTHUR WILLIAMS / 31/12/2009
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAIME PEARCE
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALGERNON MELHUISH / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER-LEO DELANEY / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWNING / 31/12/2009
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-04-14288aDIRECTOR APPOINTED MR JAIME RICHARD PEARCE
2009-02-02363aANNUAL RETURN MADE UP TO 01/01/09
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SARGEANT
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-07363aANNUAL RETURN MADE UP TO 01/01/08
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-26363aANNUAL RETURN MADE UP TO 01/01/07
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24363aANNUAL RETURN MADE UP TO 01/01/06
2005-01-26363sANNUAL RETURN MADE UP TO 01/01/05
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/04
2004-01-05363sANNUAL RETURN MADE UP TO 01/01/04
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-23363sANNUAL RETURN MADE UP TO 01/01/03
2003-01-23288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-02288bDIRECTOR RESIGNED
2002-01-02363sANNUAL RETURN MADE UP TO 01/01/02
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-12363(288)DIRECTOR RESIGNED
2001-04-12363sANNUAL RETURN MADE UP TO 01/01/01
2001-03-30288aNEW DIRECTOR APPOINTED
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-09-30 £ 2,378
Creditors Due Within One Year 2012-09-30 £ 2,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 44,257
Cash Bank In Hand 2012-09-30 £ 34,893
Shareholder Funds 2013-09-30 £ 42,002
Shareholder Funds 2012-09-30 £ 32,887
Tangible Fixed Assets 2013-09-30 £ 0
Tangible Fixed Assets 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANBROOK(FLEET)RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1