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

CRANMERE COURT MANAGEMENT COMPANY LIMITED

WHITESTONE LODGE, WHITESTONE, EXETER, EX4 2JY,
Company Registration Number
02739892
Private Limited Company
Active

Company Overview

About Cranmere Court Management Company Ltd
CRANMERE COURT MANAGEMENT COMPANY LIMITED was founded on 1992-08-14 and has its registered office in Exeter. The organisation's status is listed as "Active". Cranmere Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRANMERE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WHITESTONE LODGE
WHITESTONE
EXETER
EX4 2JY
Other companies in EX1
 
Filing Information
Company Number 02739892
Company ID Number 02739892
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585805992  
Last Datalog update: 2024-03-07 00:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANMERE COURT 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 CRANMERE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY TAYLOR
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER BIGGS
Company Secretary 2001-12-20 2017-12-21
RICHARD ALEXANDER BIGGS
Director 2001-12-20 2017-12-21
CHRISTOPHER JOHN OVER
Director 2001-12-20 2017-12-21
PAUL ANTHONY TAYLOR
Director 2001-12-20 2005-04-30
DAVID JOHN HARBOTTLE
Company Secretary 2000-12-31 2001-12-20
ROBERT MICHAEL BEARDER
Director 1992-08-28 2001-12-20
JULIAN THOROLD WARINGTON-SMYTH
Director 1992-08-28 2001-06-30
IAN CHARLES FRANKLIN
Company Secretary 2000-04-01 2000-12-31
PETER GEORGE GOODING
Company Secretary 1992-08-28 2000-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-08-14 1993-08-14
LONDON LAW SERVICES LIMITED
Nominated Director 1992-08-14 1993-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY TAYLOR MYBEAUJOLAIS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-04-05
PAUL ANTHONY TAYLOR PAUL TAYLOR (SOLICITORS) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active

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
2024-02-0131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-05-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-02-21TM02Termination of appointment of Richard Alexander Biggs on 2017-12-21
2018-02-21PSC07CESSATION OF RICHARD ALEXANDER BIGGS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY TAYLOR
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM 11 Hammet Street Taunton TA1 1RZ England
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BIGGS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OVER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIGGS
2018-01-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BIGGS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OVER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIGGS
2018-01-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR
2017-12-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 105
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL
2017-02-17AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-17AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 105
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 105
2015-09-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/15 FROM C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 105
2014-09-16AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 1 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW
2013-08-20AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER BIGGS / 29/08/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALEXANDER BIGGS / 29/08/2012
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 4 CRANMERE COURT MATFORD BUSINESS PARK EXETER DEVON EX2 8PW
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0114/08/11 FULL LIST
2011-05-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0114/08/10 FULL LIST
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-08363sRETURN MADE UP TO 14/08/08; CHANGE OF MEMBERS
2008-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-30RES01ALTER ARTICLES 11/07/2008
2008-02-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-31363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-06ELRESS252 DISP LAYING ACC 29/07/05
2006-03-06ELRESS366A DISP HOLDING AGM 29/07/05
2005-09-16363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-10288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-29363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-24288bDIRECTOR RESIGNED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD
2002-01-24288bSECRETARY RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-16363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER DEVON, EX2 8RD
2001-08-31288bDIRECTOR RESIGNED
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED
2000-08-24363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-26288bSECRETARY RESIGNED
2000-04-26288aNEW SECRETARY APPOINTED
1999-11-22363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-30363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-11-11363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-06-16AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-16363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-10-09363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 31/08/94
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 CRANMERE COURT 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 CRANMERE COURT 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
CRANMERE COURT MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CRANMERE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CRANMERE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANMERE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CRANMERE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANMERE COURT 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 (68320 - Management of real estate on a fee or contract basis) as CRANMERE COURT MANAGEMENT COMPANY 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 CRANMERE COURT 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 CRANMERE COURT 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 CRANMERE COURT 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.