About

Registered Number: 05846011
Date of Incorporation: 14/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Hillsdon House, High Street, Sidmouth, Devon, EX10 8LD

 

Established in 2006, Cranford Hills Property Management Company Ltd has its registered office in Sidmouth. This business has 6 directors listed as Jarrett, Spencer Ian, Challis, Jonathan, Snape, Carl William, Amos, Nigel William John, Attwood, Margaret, Evans, Diane Maragret at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Jonathan 29 December 2016 - 1
SNAPE, Carl William 09 January 2017 - 1
AMOS, Nigel William John 28 August 2014 17 April 2017 1
ATTWOOD, Margaret 28 August 2014 01 October 2018 1
EVANS, Diane Maragret 17 April 2009 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, Spencer Ian 07 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 29 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 28 April 2016
RESOLUTIONS - N/A 02 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2016
SH19 - Statement of capital 02 March 2016
CAP-SS - N/A 02 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 June 2012
AP03 - Appointment of secretary 14 October 2011
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AP01 - Appointment of director 14 December 2010
AD01 - Change of registered office address 07 December 2010
TM02 - Termination of appointment of secretary 12 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
225 - Change of Accounting Reference Date 06 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.