Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAMBECK MANAGEMENT COMPANY LIMITED
Company Information for

CRAMBECK MANAGEMENT COMPANY LIMITED

30 YORKERSGATE, MALTON, YO17 7AW,
Company Registration Number
02433697
Private Limited Company
Active

Company Overview

About Crambeck Management Company Ltd
CRAMBECK MANAGEMENT COMPANY LIMITED was founded on 1989-10-18 and has its registered office in Malton. The organisation's status is listed as "Active". Crambeck Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRAMBECK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
30 YORKERSGATE
MALTON
YO17 7AW
Other companies in YO60
 
Filing Information
Company Number 02433697
Company ID Number 02433697
Date formed 1989-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAMBECK MANAGEMENT COMPANY 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 CRAMBECK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CRAIG SMITH
Director 2014-04-02
RICHARD TIMOTHY POLLARD
Director 2014-04-02
PETER MANSELL ROBERTS
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CANDLER
Director 2014-04-02 2016-05-09
DAVID HEELEY
Director 2014-04-02 2015-11-19
PETER WILLIAM SELLAR
Company Secretary 2009-04-07 2015-09-24
MARTIN JAMES CHARLTON
Director 2014-04-02 2015-09-24
ANDREW JOHN COULSON
Director 2014-04-02 2015-09-24
DAVID RICHARD EGAN
Director 2009-06-09 2015-09-24
MARTYN PAUL LEGGETT
Director 2009-06-09 2015-09-24
CHRISTINE JANE MILES
Director 2014-04-02 2014-09-24
MARTIN MILES
Director 2004-01-28 2014-09-24
MANDY OSTICK KINGS
Director 2014-04-02 2014-09-09
SALLY ANN HILL
Director 2014-04-02 2014-06-29
JOSEPHINE HOLLERAN
Director 2012-12-13 2014-01-09
PETER ALEN KAUFMAN
Director 2010-09-08 2011-06-25
CAROL MARGARET NICHOLLS
Company Secretary 2006-10-25 2009-04-07
MARTIN GOUGH
Director 2006-03-20 2007-12-01
MARTIN MILES
Company Secretary 2006-03-01 2006-10-25
DIPAKBHAI LALLUBHAI PATEL
Company Secretary 2002-05-01 2006-01-06
DIPAKBHAI LALLUBHAI PATEL
Director 2002-01-01 2006-01-06
JOHN WILLIAM BOTTING
Director 2004-01-28 2005-04-06
BRIAN JOHN HOLDEN
Director 2000-12-04 2004-09-23
ANDREW JOHN COULSON
Director 1999-10-28 2004-01-28
ANN CHRISTINE WILLIAMS
Company Secretary 1999-05-12 2002-04-30
CHRISTOPHER PETER JACKSON
Director 1999-10-28 2000-12-04
ROGER WILLIAM MOCKRIDGE
Director 1998-02-16 2000-12-04
PAUL JOHN ANDREWS
Director 1998-09-24 2000-06-08
JOHN IBBETSON
Company Secretary 1998-02-16 1999-03-12
JOHN IBBETSON
Director 1998-02-16 1999-03-12
MARCUS LEE ALDRICH
Director 1996-12-12 1998-01-28
TERESA TURNER
Company Secretary 1996-10-03 1997-10-23
MARGARET MILLER
Director 1994-07-29 1996-10-03
ANDREW BRIAN PRICE
Company Secretary 1992-10-18 1996-07-18
BRIAN WILLIAM EVANS
Director 1992-10-18 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TIMOTHY POLLARD MM CAR PARKING LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
RICHARD TIMOTHY POLLARD SMR (YORK) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RICHARD TIMOTHY POLLARD GENHOME LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
RICHARD TIMOTHY POLLARD PARK ENERGY LIMITED Director 2012-02-08 CURRENT 2009-06-19 Active
RICHARD TIMOTHY POLLARD RTP CONSULTANTS LIMITED Director 1993-03-01 CURRENT 1993-03-01 Dissolved 2014-01-03

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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR REBECCA CHARLTON
2023-12-11APPOINTMENT TERMINATED, DIRECTOR AIMEE ANN COSTELLO
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ROBERT SPARKES
2023-12-11CESSATION OF REBECCA CHARLTON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TAYLOR
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAYNES
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE COSTELLO
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE MURPHY
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CHARLTON
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND COLLINS
2023-02-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SPARKES
2023-02-16Register inspection address changed from 8 Crambeck Village Welburn York YO60 7EZ England to 10 Crambeck Village Welburn York YO60 7EZ
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STANLEY BYFIELD
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY POLLARD
2023-02-13CESSATION OF RICHARD TIMOTHY POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CESSATION OF ANDREW JOHN CRAIG-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CRAIG SMITH
2022-08-05PSC07CESSATION OF PETER MANSELL ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANSELL ROBERTS
2022-08-05TM02Termination of appointment of Peter Mansell Roberts on 2022-08-04
2022-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-22AP03Appointment of Mr Peter Mansell Roberts as company secretary on 2021-06-22
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-24AD02Register inspection address changed from 29 Crambeck Village Welburn York YO60 7EZ England to 8 Crambeck Village Welburn York YO60 7EZ
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 63
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 30 Yorksgate Yorkersgate Malton North Yorkshire YO17 7AW
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AD03Registers moved to registered inspection location of 29 Crambeck Village Welburn York YO60 7EZ
2016-07-01AD02Register inspection address changed to 29 Crambeck Village Welburn York YO60 7EZ
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CANDLER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMLINSON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEELEY
2015-11-13TM02Termination of appointment of Peter William Sellar on 2015-09-24
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 63
2015-11-12AR0118/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 30 30 Yorkersgate Malton North Yorkshire YO17 7AW
2015-11-12AD04Register(s) moved to registered office address 30 Yorksgate Yorkersgate Malton North Yorkshire YO17 7AW
2015-11-12TM02Termination of appointment of Peter William Sellar on 2015-09-24
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELLAR
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEGGETT
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLTON
2015-10-21AD03Registers moved to registered inspection location of 29 Crambeck Village Welburn York North Yorkshire YO60 7EZ
2015-10-21AD02Register inspection address changed to 29 Crambeck Village Welburn York North Yorkshire YO60 7EZ
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 57 Crambeck Village Welburn York North Yorkshire YO60 7EZ
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON
2015-10-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 63
2014-11-14AR0118/10/14 FULL LIST
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY POLLAND / 02/04/2014
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILES
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MILES
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MANDY OSTICK KINGS
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HILL
2014-04-24AP01DIRECTOR APPOINTED SALLY ANN HILL
2014-04-24AP01DIRECTOR APPOINTED ANDREW JOHN CRAIG SMITH
2014-04-24AP01DIRECTOR APPOINTED PETER MANSELL ROBERTS
2014-04-24AP01DIRECTOR APPOINTED ANDREW JOHN COULSON
2014-04-24AP01DIRECTOR APPOINTED CHRISTINE JANE MILES
2014-04-24AP01DIRECTOR APPOINTED GEOFFREY CANDLER
2014-04-24AP01DIRECTOR APPOINTED MANDY OSTICK KINGS
2014-04-24AP01DIRECTOR APPOINTED MARTIN JAMES CHARLTON
2014-04-24AP01DIRECTOR APPOINTED DAVID HEELEY
2014-04-24AP01DIRECTOR APPOINTED STEPHEN PETER TOMLINSON
2014-04-24AP01DIRECTOR APPOINTED RICHARD TIMOTHY POLLAND
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HOLLERAN
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 63
2013-11-15AR0118/10/13 FULL LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AP01DIRECTOR APPOINTED JOSEPHINE HOLLERAN
2012-11-13AR0118/10/12 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TATE-SMITH
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARSON
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-18AR0118/10/11 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAUFMAN
2011-01-07AR0118/10/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SELLAR / 18/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PEARSON / 18/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL LEGGETT / 18/10/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD EGAN / 18/10/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM SELLAR / 18/10/2010
2010-10-06AP01DIRECTOR APPOINTED ALAN BRADLEY TATE-SMITH
2010-10-06AP01DIRECTOR APPOINTED PETER ALEN KAUFMAN
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-19AR0118/10/09 FULL LIST
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD VINCENT
2009-07-01288aDIRECTOR APPOINTED MARTYN PAUL LEGGETT
2009-06-19288aDIRECTOR APPOINTED DAVID EGAN
2009-04-21288aDIRECTOR APPOINTED EDWARD ALBERT VINCENT
2009-04-21288aSECRETARY APPOINTED PETER WILLIAM SELLAR
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY CAROL NICHOLLS
2009-03-25363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20288aDIRECTOR APPOINTED KENNETH PEARSON
2008-03-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD ALBERT VINCENT LOGGED FORM
2008-03-08288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN GOUGH LOGGED FORM
2008-02-14363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2008-02-06363(288)DIRECTOR RESIGNED
2008-02-06363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-02288bSECRETARY RESIGNED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14288aNEW SECRETARY APPOINTED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CRAMBECK MANAGEMENT COMPANY 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 CRAMBECK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAMBECK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRAMBECK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CRAMBECK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAMBECK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CRAMBECK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAMBECK MANAGEMENT COMPANY 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 (98000 - Residents property management) as CRAMBECK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CRAMBECK MANAGEMENT COMPANY 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 CRAMBECK MANAGEMENT COMPANY 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 CRAMBECK MANAGEMENT COMPANY 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.