Background WavePink WaveYellow Wave

CRANFIELD PARK MANAGEMENT COMPANY LIMITED (02920286)

CRANFIELD PARK MANAGEMENT COMPANY LIMITED (02920286) is an active UK company. incorporated on 19 April 1994. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRANFIELD PARK MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BARBER, Nina Elizabeth, CAREW, Sharon Victoria, ROBERTS, John Michael.

Company Number
02920286
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1994
Age
32 years
Address
40 Clarence Street, Southend-On-Sea, SS1 1BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Nina Elizabeth, CAREW, Sharon Victoria, ROBERTS, John Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD PARK MANAGEMENT COMPANY LIMITED

CRANFIELD PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 April 1994 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRANFIELD PARK MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02920286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SPENCER GATE MANAGEMENT COMPANY LIMITED
From: 19 April 1994To: 20 October 1994
Contact
Address

40 Clarence Street Southend-On-Sea, SS1 1BD,

Previous Addresses

82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 15 December 2014To: 5 February 2016
7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
From: 30 April 2012To: 15 December 2014
Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 19 April 1994To: 30 April 2012
Timeline

7 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BARBER, Nina Elizabeth

Active
Grant Close, WickfordSS12 9NF
Born April 1966
Director
Appointed 27 Jan 2016

CAREW, Sharon Victoria

Active
Napier Crescent, WickfordSS12 9NB
Born February 1975
Director
Appointed 27 Jan 2016

ROBERTS, John Michael

Active
Chapel Court, BillericayCM12 9LX
Born February 1959
Director
Appointed 27 Jan 2016

FISHER, Neil Ian

Resigned
55 Coopers Avenue, MaldonCM9 4YX
Secretary
Appointed 08 Dec 1994
Resigned 23 Jun 1997

GILLIES, John Oliver

Resigned
220 Rectory Road, HawkwellSS5 4LG
Secretary
Appointed 01 Jan 2004
Resigned 23 Apr 2013

HUDSON, Ruth Jean

Resigned
20 Napier Crescent, WickfordSS12 9NB
Secretary
Appointed 26 Jul 2000
Resigned 16 Oct 2002

POPLE, Gerald William

Resigned
15 Holbrook Barn Road, SudburyCO10 5HU
Secretary
Appointed 13 Oct 1994
Resigned 08 Dec 1994

SALISBURY, Nicola

Resigned
34 Napier Crescent, WickfordSS12 9NB
Secretary
Appointed 23 Jun 1997
Resigned 26 Jul 2000

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Apr 2001
Resigned 31 Oct 2003

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 19 Apr 1994
Resigned 13 Oct 1994

CRABTREE PM LIMITED

Resigned
251 Horn Lane, LondonW3 9ED
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Jan 2004

ADAMS, Claire Natalie

Resigned
23 Grant Close, WickfordSS12 9NF
Born June 1973
Director
Appointed 23 Jun 1997
Resigned 31 Jul 1998

FISHER, Neil Ian

Resigned
55 Coopers Avenue, MaldonCM9 4YX
Born May 1963
Director
Appointed 08 Dec 1994
Resigned 23 Jun 1997

GILLIES, John Oliver

Resigned
220 Rectory Road, HawkwellSS5 4LG
Born October 1944
Director
Appointed 23 Jun 1997
Resigned 17 Dec 2015

HALES, Lind Edith

Resigned
10 Hurrell Down, ColchesterCO4 4TP
Born July 1950
Director
Appointed 08 Dec 1994
Resigned 23 Jun 1997

HUGHES, Karen

Resigned
27 Grant Close, WickfordSS12 9NF
Born July 1971
Director
Appointed 23 Jun 1997
Resigned 01 Jan 2000

ILLINGSWORTH, Carol Ann

Resigned
24 Napier Crescent, WickfordSS12 9NB
Born December 1960
Director
Appointed 23 Jun 1997
Resigned 15 May 1998

KELLY, Robert Michael

Resigned
52 Napier Crescent, WickfordSS12 9NB
Born March 1963
Director
Appointed 23 Jun 1997
Resigned 01 Jan 2000

POPLE, Gerald William

Resigned
15 Holbrook Barn Road, SudburyCO10 5HU
Born March 1946
Director
Appointed 13 Oct 1994
Resigned 08 Dec 1994

REED, Elaine Helen

Resigned
30 Napier Crescent, WickfordSS12 9NB
Born April 1953
Director
Appointed 23 Jun 1997
Resigned 27 Jan 2016

ROBINSON, James

Resigned
34 Napier Crescent, WickfordSS12 9NB
Born August 1980
Director
Appointed 01 Nov 2006
Resigned 23 Apr 2013

WOOD, Caroline Louise

Resigned
14 Napier Crescent, WickfordSS12 9NB
Born September 1969
Director
Appointed 23 Jun 1997
Resigned 01 Dec 1998

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 19 Apr 1994
Resigned 13 Oct 1994
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363aAnnual Return
Legacy
10 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 August 1997
287Change of Registered Office
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
23 March 1995
AAAnnual Accounts
Resolution
23 March 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
14 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Certificate Change Of Name Company
19 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1994
NEWINCIncorporation