Background WavePink WaveYellow Wave

CRANBROOK WALK MANAGEMENT COMPANY LIMITED (06364544)

CRANBROOK WALK MANAGEMENT COMPANY LIMITED (06364544) is an active UK company. incorporated on 7 September 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANBROOK WALK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DARMANIN, Paul.

Company Number
06364544
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARMANIN, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBROOK WALK MANAGEMENT COMPANY LIMITED

CRANBROOK WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANBROOK WALK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06364544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 September 2007

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 7 September 2007To: 9 June 2021
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Sept 12
Director Left
Sept 12
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 24 Oct 2008

DARMANIN, Paul

Active
11 Queensway, New MiltonBH25 5NR
Born September 1971
Director
Appointed 21 Sept 2012

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 18 Oct 2007
Resigned 15 Sept 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate secretary
Appointed 07 Sept 2007
Resigned 18 Oct 2007

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 18 Oct 2007
Resigned 01 Aug 2008

EVE, Elisabeth Anne

Resigned
Nearton End, Milton KeynesMK17 0SL
Born July 1952
Director
Appointed 19 Feb 2009
Resigned 04 Mar 2022

HAMMOND, Andrew Richard

Resigned
Woolton Hill, NewburyRG20 9UT
Born July 1970
Director
Appointed 05 Feb 2009
Resigned 19 Feb 2009

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 18 Oct 2007
Resigned 05 Feb 2009

MILLWARD, Henry George

Resigned
Piccadilly Mews, WinslowMK18 3RF
Born October 1925
Director
Appointed 19 Feb 2009
Resigned 21 Sept 2012

O'TOOLE, Martin Kevin

Resigned
Apley Way, CambridgeCB23 6DF
Born February 1972
Director
Appointed 01 Aug 2008
Resigned 05 Feb 2009

CHAMONIX ESTATES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 07 Sept 2007
Resigned 18 Oct 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 07 Sept 2007
Resigned 18 Oct 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Darmanin

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2017

Elisabeth Anne Eve

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Resolution
15 September 2007
RESOLUTIONSResolutions
Incorporation Company
7 September 2007
NEWINCIncorporation