Background WavePink WaveYellow Wave

OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED (08574924)

OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED (08574924) is an active UK company. incorporated on 18 June 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DAY, Julian Robert, HARTLAND, Charlotte, STONE, Sharon Elizabeth and 2 others.

Company Number
08574924
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAY, Julian Robert, HARTLAND, Charlotte, STONE, Sharon Elizabeth, TORR, Jade Louise, YOUNG, Diana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED

OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTER WAY CRANBROOK MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08574924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 June 2013

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 11 September 2025 (7 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 18 June 2013To: 15 June 2023
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

DAY, Julian Robert

Active
11 Queensway, New MiltonBH25 5NR
Born January 1964
Director
Appointed 09 Jan 2018

HARTLAND, Charlotte

Active
11 Queensway, New MiltonBH25 5NR
Born October 1995
Director
Appointed 13 May 2020

STONE, Sharon Elizabeth

Active
11 Queensway, New MiltonBH25 5NR
Born November 1962
Director
Appointed 27 Jul 2015

TORR, Jade Louise

Active
11 Queensway, New MiltonBH25 5NR
Born June 1988
Director
Appointed 19 Jan 2016

YOUNG, Diana

Active
11 Queensway, New MiltonBH25 5NR
Born May 1972
Director
Appointed 11 Dec 2018

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 Jun 2013
Resigned 07 Dec 2023

CHILCOTT, Ian John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born August 1969
Director
Appointed 18 Jun 2013
Resigned 11 Aug 2015

FURSE, Darren Samuel Gareth

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1987
Director
Appointed 26 Nov 2015
Resigned 18 Mar 2020

HODSON, Hannah Mai

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1990
Director
Appointed 08 Dec 2015
Resigned 07 Nov 2017

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 18 Jun 2013
Resigned 11 Aug 2015

SMITH, Chloe Lianne

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1988
Director
Appointed 08 Sept 2015
Resigned 18 Dec 2019

WAGNER, David

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1958
Director
Appointed 13 May 2020
Resigned 21 Oct 2024

YOUNG, Ralph

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born September 1960
Director
Appointed 11 Sept 2015
Resigned 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Legacy
2 February 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2013
NEWINCIncorporation