About

Registered Number: 05316923
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 6 Cranbrook Court, 42 Surrey Road, Bournemouth, BH4 9HT,

 

Cranbrook Court (Bournemouth) Management Ltd was registered on 20 December 2004 with its registered office in Bournemouth, it's status at Companies House is "Active". Franczyk, Maria Anna, Matthews, Claire, Evans, Sharon, Evans, Sharon, Robinson, Joanna Michelle, Turtell, Neil Michael, Wilkes, Harry Charles David are the current directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCZYK, Maria Anna 10 July 2020 - 1
MATTHEWS, Claire 01 July 2018 - 1
EVANS, Sharon 06 February 2018 10 July 2020 1
ROBINSON, Joanna Michelle 19 November 2010 01 July 2018 1
TURTELL, Neil Michael 20 December 2004 18 July 2019 1
WILKES, Harry Charles David 20 December 2004 09 April 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sharon 01 July 2018 10 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 31 August 2020
TM01 - Termination of appointment of director 31 August 2020
TM02 - Termination of appointment of secretary 31 August 2020
AD01 - Change of registered office address 31 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AP03 - Appointment of secretary 10 July 2018
AD01 - Change of registered office address 15 February 2018
AP01 - Appointment of director 15 February 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363a - Annual Return 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
225 - Change of Accounting Reference Date 02 June 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.