Background WavePink WaveYellow Wave

CRANBOURNE HALL MANAGEMENT COMPANY LIMITED (06691931)

CRANBOURNE HALL MANAGEMENT COMPANY LIMITED (06691931) is an active UK company. incorporated on 9 September 2008. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANBOURNE HALL MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include FOX, Fiona, MACEY, Stephen Maurice, MCNULTY, Mark William.

Company Number
06691931
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2008
Age
17 years
Address
17 Dukes Ride, Crowthorne, RG45 6LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, Fiona, MACEY, Stephen Maurice, MCNULTY, Mark William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBOURNE HALL MANAGEMENT COMPANY LIMITED

CRANBOURNE HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 2008 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANBOURNE HALL MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06691931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

17 Dukes Ride Crowthorne, RG45 6LZ,

Previous Addresses

Unit 17 Hall Grove Farm Bagshot GU19 5HP
From: 9 September 2008To: 29 April 2010
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PEDERSEN, Neville John Temple

Active
Dukes Ride, CrowthorneRG45 6LZ
Secretary
Appointed 29 Apr 2010

FOX, Fiona

Active
Dukes Ride, CrowthorneRG45 6LZ
Born June 1964
Director
Appointed 09 Apr 2025

MACEY, Stephen Maurice

Active
Dukes Ride, CrowthorneRG45 6LZ
Born December 1956
Director
Appointed 26 Mar 2024

MCNULTY, Mark William

Active
Dukes Ride, CrowthorneRG45 6LZ
Born October 1953
Director
Appointed 26 Mar 2024

MERRY, Peter John

Resigned
43 The Pines, High WycombeHP10 8BZ
Secretary
Appointed 09 Sept 2008
Resigned 29 Apr 2010

ANGEL, Rayna Lindsay

Resigned
Cranbourne Hall, WindsorSL4 4FG
Born September 1960
Director
Appointed 15 May 2010
Resigned 22 Jun 2011

BRACEGIRDLE, James

Resigned
Cranbourne Hall, WindsorSL4 4FG
Born October 1973
Director
Appointed 01 Jun 2010
Resigned 15 Oct 2012

ELLIS, Roger Clive

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born February 1943
Director
Appointed 01 Mar 2020
Resigned 29 Feb 2024

ELLIS, Roger Clive

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born February 1943
Director
Appointed 22 Jun 2011
Resigned 27 Mar 2012

FULLER, Marcus Stephen

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born March 1947
Director
Appointed 15 Oct 2012
Resigned 09 Apr 2025

HUNTER, Rayna Lindsay

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born September 1960
Director
Appointed 03 Apr 2012
Resigned 28 Sept 2022

MACEY, Elaine Daphne

Resigned
Cranbourne Hall, WindsorSL4 4FG
Born May 1946
Director
Appointed 22 Jun 2011
Resigned 27 Mar 2012

MACEY, Stephen Maurice

Resigned
Dukes Ride, CrowthorneRG45 6LZ
Born December 1956
Director
Appointed 03 Apr 2012
Resigned 25 Oct 2012

MERRY, Peter John

Resigned
43 The Pines, High WycombeHP10 8BZ
Born October 1969
Director
Appointed 09 Sept 2008
Resigned 23 Jul 2010

SIDLEY, Paul

Resigned
44 Micawber Avenue, UxbridgeUB8 3NZ
Born January 1950
Director
Appointed 09 Sept 2008
Resigned 01 Jun 2010

SIMMANCE, Stephen Francis Robert

Resigned
Cranbourne Hall, WindsorSL4 4FG
Born March 1965
Director
Appointed 26 Feb 2013
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Legacy
10 September 2009
363aAnnual Return
Incorporation Company
9 September 2008
NEWINCIncorporation