Background WavePink WaveYellow Wave

CRANE MEAD MANAGEMENT CO. LIMITED (03943560)

CRANE MEAD MANAGEMENT CO. LIMITED (03943560) is an active UK company. incorporated on 9 March 2000. with registered office in Leiston. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANE MEAD MANAGEMENT CO. LIMITED has been registered for 26 years. Current directors include GRIFFITHS, Jolyon David Hewer, HEATH, Rosemary, HIGHET, John Bremner and 2 others.

Company Number
03943560
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2000
Age
26 years
Address
Fairweather Law Old Bank Chambers, Leiston, IP16 4EL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Jolyon David Hewer, HEATH, Rosemary, HIGHET, John Bremner, KEVANY, Jacqueline Carole, TAYLOR, Carol Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANE MEAD MANAGEMENT CO. LIMITED

CRANE MEAD MANAGEMENT CO. LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Leiston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANE MEAD MANAGEMENT CO. LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03943560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 22 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Fairweather Law Old Bank Chambers 51 High Street Leiston, IP16 4EL,

Previous Addresses

51 High Street Leiston Suffolk IP16 4EL
From: 9 March 2000To: 10 March 2017
Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Sept 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 28 Feb 2007

GRIFFITHS, Jolyon David Hewer

Active
Loxley Court, Crane Mead, WareSG12 9FF
Born February 1961
Director
Appointed 09 Jan 2017

HEATH, Rosemary

Active
Old Bank Chambers, LeistonIP16 4EL
Born August 1965
Director
Appointed 24 Jan 2026

HIGHET, John Bremner

Active
Old Bank Chambers, LeistonIP16 4EL
Born July 1949
Director
Appointed 01 Nov 2010

KEVANY, Jacqueline Carole

Active
Old Bank Chambers, LeistonIP16 4EL
Born February 1961
Director
Appointed 07 Sept 2021

TAYLOR, Carol Patricia

Active
Old Bank Chambers, LeistonIP16 4EL
Born January 1947
Director
Appointed 07 Sept 2021

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 13 Mar 2002
Resigned 01 Feb 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Feb 2004
Resigned 28 Feb 2007

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 09 Mar 2000
Resigned 08 Jan 2004

BORG, Christine

Resigned
6 Coopers Court, WareSG12 9FG
Born September 1949
Director
Appointed 26 Oct 2004
Resigned 31 May 2009

COCKERTON, Melvyn John

Resigned
Loxley Court, WareSG12 9FF
Born September 1948
Director
Appointed 22 Nov 2007
Resigned 19 Sept 2019

COHEN, Barbara Cicely

Resigned
High Street, LeistonIP16 4EL
Born August 1944
Director
Appointed 24 May 2013
Resigned 17 Feb 2026

COHEN, Barbara Cicely

Resigned
Tigh Ruadh, TainIV19 1NH
Born August 1944
Director
Appointed 19 Dec 2005
Resigned 27 Mar 2013

COHEN, Philip

Resigned
High Street, LeistonIP16 4EL
Born August 1938
Director
Appointed 24 May 2013
Resigned 07 Jun 2021

COHEN, Philip

Resigned
Tigh Ruadh, TainIV19 1NH
Born August 1938
Director
Appointed 23 Aug 2005
Resigned 27 Mar 2013

COHEN, Philip

Resigned
Tigh Ruadh, TainIV19 1NH
Born August 1938
Director
Appointed 27 Oct 2004
Resigned 31 Dec 2004

EMMERSON, Gillian

Resigned
Crane Mead, WareSG12 9FH
Born October 1940
Director
Appointed 22 Nov 2007
Resigned 16 Nov 2010

FINCH, Jane

Resigned
East Bank, BuntingfordSG9 0EQ
Born May 1957
Director
Appointed 11 Dec 2006
Resigned 12 May 2008

HADLOW, Nigel Stewart

Resigned
51 High Street, SuffolkIP16 4EL
Born April 1950
Director
Appointed 13 Nov 2012
Resigned 11 Nov 2014

HEATH, Rosemary

Resigned
High Street, LeistonIP16 4EL
Born August 1965
Director
Appointed 25 Jan 2010
Resigned 31 May 2011

HOLLORAN, Colin

Resigned
51 High Street, SuffolkIP16 4EL
Born March 1938
Director
Appointed 01 Nov 2010
Resigned 08 Apr 2014

HYDE, Joanna

Resigned
Old Bank Chambers, LeistonIP16 4EL
Born September 1957
Director
Appointed 16 Nov 2010
Resigned 06 Apr 2017

JEFFRIES, Christine

Resigned
High Street, LeistonIP16 4EL
Born June 1948
Director
Appointed 17 Nov 2009
Resigned 26 Sept 2013

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Born December 1957
Director
Appointed 22 Nov 2007
Resigned 31 Dec 2009

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Born December 1957
Director
Appointed 21 Jul 2005
Resigned 29 Sept 2006

JONES, Brian

Resigned
17 Willow View Crane Mead, WareSG12 9FJ
Born June 1936
Director
Appointed 28 Oct 2003
Resigned 17 Aug 2004

LEAH, Angela Smeeton

Resigned
24 Willow View, WareSG12 9FJ
Born April 1977
Director
Appointed 26 Oct 2004
Resigned 19 Dec 2005

LEE, Peter

Resigned
Sutton Court, WareSG12 9FH
Born November 1956
Director
Appointed 22 Nov 2007
Resigned 01 Jan 2015

MANCHESTER, Tarah

Resigned
Old Bank Chambers, LeistonIP16 4EL
Born October 1970
Director
Appointed 07 Sept 2020
Resigned 06 Nov 2022

MANCHESTER, Tarah Yvette

Resigned
51 High Street, SuffolkIP16 4EL
Born October 1970
Director
Appointed 31 Mar 2013
Resigned 15 Jul 2013

MATTHEWS, Grant

Resigned
Coopers Court, WareSG12 9FG
Born June 1961
Director
Appointed 31 May 2014
Resigned 31 Aug 2023

PARSONS, Leonard Herbert

Resigned
Crane Mead, WareSG12 9FQ
Born April 1934
Director
Appointed 02 Sept 2008
Resigned 08 Jan 2010

ROBERTS, Alice Ayche

Resigned
Old Bank Chambers, LeistonIP16 4EL
Born December 1951
Director
Appointed 07 Sept 2021
Resigned 20 Feb 2026

SAPSFORD, Alan

Resigned
9 Loxley Court, WareSG12 9FF
Born March 1948
Director
Appointed 26 Oct 2004
Resigned 25 Jul 2005

WILSON, Tony

Resigned
4 Coopers Court, WareSG12 9FG
Born October 1948
Director
Appointed 05 Sept 2005
Resigned 09 Aug 2006
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
16 April 2000
225Change of Accounting Reference Date
Incorporation Company
9 March 2000
NEWINCIncorporation