About

Registered Number: 05476480
Date of Incorporation: 09/06/2005 (19 years ago)
Company Status: Active
Registered Address: Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN,

 

Cranwells Meadow Management Company Ltd was established in 2005, it has a status of "Active". The company has 11 directors listed as Ben-ami Gibson, Galit, Dibsdall, Mark Stewart, Pyefinch, Nigel David, Burnand, Nigel Francis, Cockrell, David, Hurdle, Clare Louise, Kallipetis, Paul Andre, Lewis, Richard Andrew, Mistry, Arun, Wainwright, Evelyn Rosemary, Whittle, Marilyn Elizabeth Ann. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEN-AMI GIBSON, Galit 05 July 2017 - 1
DIBSDALL, Mark Stewart 22 September 2009 - 1
PYEFINCH, Nigel David 01 July 2015 - 1
COCKRELL, David 01 January 2009 04 November 2015 1
HURDLE, Clare Louise 04 December 2015 26 November 2018 1
KALLIPETIS, Paul Andre 25 September 2012 11 May 2017 1
LEWIS, Richard Andrew 22 September 2009 28 January 2010 1
MISTRY, Arun 14 July 2009 07 October 2013 1
WAINWRIGHT, Evelyn Rosemary 01 January 2009 30 June 2015 1
WHITTLE, Marilyn Elizabeth Ann 01 January 2009 25 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BURNAND, Nigel Francis 29 November 2005 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 27 November 2018
CH01 - Change of particulars for director 10 July 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 08 March 2018
CH04 - Change of particulars for corporate secretary 27 February 2018
AD01 - Change of registered office address 19 February 2018
AP01 - Appointment of director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
TM02 - Termination of appointment of secretary 10 July 2017
AP04 - Appointment of corporate secretary 10 July 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 04 July 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 November 2014
RESOLUTIONS - N/A 20 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
CH04 - Change of particulars for corporate secretary 19 April 2012
AA - Annual Accounts 13 October 2011
TM02 - Termination of appointment of secretary 06 July 2011
AP04 - Appointment of corporate secretary 06 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AA - Annual Accounts 18 October 2009
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
RESOLUTIONS - N/A 17 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2007
353 - Register of members 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 20 March 2007
RESOLUTIONS - N/A 05 March 2007
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.