Background WavePink WaveYellow Wave

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868)

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED (06726868) is an active UK company. incorporated on 17 October 2008. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GARTSIDE, James.

Company Number
06726868
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2008
Age
17 years
Address
28 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARTSIDE, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRANFORD COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06726868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 October 2008

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 12 March 2025 (1 year 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

Overdue

14 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

CHANCERYGATE (WARRINGTON) MANAGEMENT COMPANY LIMITED
From: 17 October 2008To: 1 April 2014
Contact
Address

28 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX
From: 7 June 2022To: 24 January 2024
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 7 June 2022
26 Red Lion Square London WC1R 4AG
From: 23 January 2015To: 18 December 2017
9-10 Carlos Place London W1K 3AT
From: 3 April 2014To: 23 January 2015
35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 3 April 2014
Seymour House Whiteleaf Road Hemel Hempstead HP3 9DE
From: 17 October 2008To: 3 December 2009
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARTSIDE, James

Active
Eaton Avenue, ChorleyPR7 7NA
Born February 1969
Director
Appointed 26 Nov 2018

ALLEN, James Hardie

Resigned
Carlos Place, LondonW1K 3AT
Born May 1969
Director
Appointed 22 May 2015
Resigned 26 Nov 2018

BAILEY, Donald Stewart

Resigned
Drayton Cottage, Drayton BeauchampHP22 5LS
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 31 Mar 2014

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 17 Oct 2008
Resigned 01 Jun 2009

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2008

SCOTT-BROWN, Angus Myrie

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1965
Director
Appointed 31 Mar 2014
Resigned 26 Nov 2018

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 04 Mar 2009
Resigned 22 May 2009

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2008
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Administrative Restoration Company
7 June 2022
RT01RT01
Gazette Dissolved Compulsory
30 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
17 October 2008
NEWINCIncorporation