Background WavePink WaveYellow Wave

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED (10791645)

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED (10791645) is an active UK company. incorporated on 26 May 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
10791645
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2017
Age
8 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED

AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMLETS PLACE (CRANLEIGH) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10791645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 26 May 2017To: 5 June 2017
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 05 Jul 2023

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 13 Oct 2020

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 May 2017
Resigned 07 Nov 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 26 May 2017
Resigned 26 May 2017

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 26 May 2017
Resigned 26 May 2017

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 30 Apr 2022
Resigned 05 Jul 2023

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 26 May 2017
Resigned 13 Oct 2020

WALBOURN, Richard Alexander

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1965
Director
Appointed 13 Oct 2020
Resigned 30 Apr 2022

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 26 May 2017
Resigned 26 May 2017

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 29 May 2019
Resigned 13 Oct 2020

Persons with significant control

1

54 The Causeway, StainesTW18 3AX

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 September 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 April 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 October 2020
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
14 October 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
29 May 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Incorporation Company
26 May 2017
NEWINCIncorporation