Background WavePink WaveYellow Wave

KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED (09088763)

KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED (09088763) is an active UK company. incorporated on 16 June 2014. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FARROW, Andrew Michael.

Company Number
09088763
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2014
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARROW, Andrew Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED

KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2014 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS GROVE CRANBROOK MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09088763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 24 June 2015To: 22 March 2017
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 16 June 2014To: 24 June 2015
Timeline

16 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

FARROW, Andrew Michael

Active
Fulford, YorkYO19 4FE
Born October 1988
Director
Appointed 06 Feb 2020

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 16 Jun 2014
Resigned 07 Dec 2023

BROOM, Adrian Michael

Resigned
Fulford, YorkYO19 4FE
Born November 1970
Director
Appointed 06 Feb 2020
Resigned 08 Mar 2021

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 16 Jun 2014
Resigned 06 Feb 2020

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 02 Jul 2019
Resigned 06 Feb 2020

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 02 Jul 2019
Resigned 06 Feb 2020

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 16 Jun 2014
Resigned 02 Jul 2019

Persons with significant control

4

0 Active
4 Ceased

Mr Daniel Mark Heathcote

Ceased
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 06 Feb 2020

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2019
Ceased 06 Feb 2020

Mr Ian John Chilcott

Ceased
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2020

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 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
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2016
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
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
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Incorporation Company
16 June 2014
NEWINCIncorporation