Company NameCranmore Properties Limited
Company StatusActive
Company Number01572560
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stephen Flanagan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(19 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameSaleem Chatterton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameStefan James Denieffe
Date of BirthMarch 1998 (Born 26 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameJohn Young
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameTimothy Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameAlice Hinett
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMrs Zoe Cooke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 1991)
RoleNurse
Correspondence Address2 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Director NameMrs Diana Elizabeth Fyffe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration1 year (resigned 21 July 1992)
RoleStock Control Clerk
Correspondence Address4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Director NameMrs Dorothy Margaret Foderingham
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 1999)
RoleHousewife
Correspondence Address2 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Secretary NameMrs Zoe Cooke
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address2 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Director NameMiss Laura Marion King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1993)
RoleBarristers Clerk
Correspondence Address4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Secretary NameMrs Diana Elizabeth Fyffe
NationalityBritish
StatusResigned
Appointed21 October 1991(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Secretary NameMiss Laura Marion King
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 25 February 1993)
RoleBarristers Clerk
Correspondence Address4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Director NameMs Jeanette Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 1999)
RoleLibrarian
Correspondence AddressFlat 3 4 Cranbourne Road
Heaton Moor
Stockport
Cheshire
SK4 4LD
Director NameDr Catherine Spanswick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(17 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 2005)
RoleMedical Writer
Correspondence AddressFlat 3 Cranbourne Court
4 Cranbourne Road
Stockport
Cheshire
SK4 4LJ
Director NameJorgie Williamson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2005)
RoleOccupational Therapist
Correspondence AddressFlat 3 2 Cranbourne Road
Stockport
SK4 4LD
Director NameMohammad Sherbaf
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(22 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 March 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address141 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameVictoria Brunning
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2008)
RoleMarketing Mgr
Correspondence AddressFlat 2
4 Cranbourne Road Heaton Moor
Stockport
Cheshire
SK4 4LD
Director NameKirsty Elizabeth Bowles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2010)
RoleOccupational Therapist
Correspondence Address37 Wykeham Chase
Macclesfield
Cheshire
SK11 8QU
Secretary NameMr John James Thomson
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameCarolyn Goldsmith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed19 May 2009(27 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2015)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Secretary NameNoel Ernest Wood
NationalityBritish
StatusResigned
Appointed23 September 2009(28 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Correspondence Address37 Wykeham Chase
Macclesfield
Cheshire
SK11 8QU
Director NameAbigail Louise Brown
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(37 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Director NameChristopher Jonathan Clayton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(37 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 4 Cranbourne Road
Stockport
Cheshire
SK4 4LD
Secretary NameContour Property Services Limited (Corporation)
StatusResigned
Appointed19 June 1994(12 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2006)
Correspondence AddressQuay Plaza 2 1st Floor
Lowry Mall Quay Road
Salford
M5D 3AH

Contact

Telephone01625 615093
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Flanagan & Mrs Stephen Flanagan
33.33%
Ordinary
1 at £1Carolyn Goldsmith
16.67%
Ordinary
1 at £1John Andrew Young
16.67%
Ordinary
1 at £1Lindsay Firth
16.67%
Ordinary
1 at £1Mr Mohammed Sherbaf & Vida Sherbaf
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£5,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2020Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU to 141 Manchester Road Wilmslow Cheshire SK9 2JN on 18 December 2020 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Termination of appointment of Noel Ernest Wood as a secretary on 31 October 2017 (1 page)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 March 2019Appointment of Abigail Louise Brown as a director on 1 March 2019 (2 pages)
14 March 2019Appointment of Christopher Jonathan Clayton as a director on 14 March 2019 (2 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
(6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
(6 pages)
2 November 2015Termination of appointment of Carolyn Goldsmith as a director on 16 October 2015 (1 page)
2 November 2015Termination of appointment of Carolyn Goldsmith as a director on 16 October 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(7 pages)
29 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(7 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6
(7 pages)
29 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Director's details changed for Carolyn Goldsmith on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Stephen Flanagan on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Stephen Flanagan on 19 June 2010 (2 pages)
2 July 2010Termination of appointment of Kirsty Bowles as a director (1 page)
2 July 2010Director's details changed for Mohammad Sherbaf on 19 June 2010 (2 pages)
2 July 2010Termination of appointment of Kirsty Bowles as a director (1 page)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Carolyn Goldsmith on 19 June 2010 (2 pages)
2 July 2010Director's details changed for Mohammad Sherbaf on 19 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 19 June 2009 with a full list of shareholders (6 pages)
21 October 2009Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 21 October 2009 (2 pages)
7 October 2009Termination of appointment of John Thomson as a secretary (1 page)
7 October 2009Termination of appointment of John Thomson as a secretary (1 page)
7 October 2009Appointment of Neol Ernest Wood as a secretary (1 page)
7 October 2009Appointment of Carolyn Goldsmith as a director (2 pages)
7 October 2009Appointment of Carolyn Goldsmith as a director (2 pages)
7 October 2009Appointment of Neol Ernest Wood as a secretary (1 page)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Appointment terminated director victoria brunning (1 page)
12 August 2008Appointment terminated director victoria brunning (1 page)
12 August 2008Return made up to 19/06/08; change of members
  • 363(287) ‐ Registered office changed on 12/08/08
(8 pages)
12 August 2008Return made up to 19/06/08; change of members
  • 363(287) ‐ Registered office changed on 12/08/08
(8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/09/07
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 24/09/07
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 September 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
23 April 2007Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH (1 page)
23 April 2007Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH (1 page)
6 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/09/06
(10 pages)
6 September 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/09/06
(10 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 July 2004New director appointed (2 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2003New director appointed (2 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 July 2002Return made up to 19/06/02; full list of members (9 pages)
9 July 2002Return made up to 19/06/02; full list of members (9 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 October 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
5 October 2001New director appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
12 July 2000Return made up to 19/06/00; full list of members (8 pages)
12 July 2000Return made up to 19/06/00; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
25 June 1998Return made up to 19/06/98; full list of members (6 pages)
25 June 1998Return made up to 19/06/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 July 1997Return made up to 19/06/97; full list of members (6 pages)
11 July 1997Return made up to 19/06/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 June 1996Return made up to 19/06/96; full list of members (6 pages)
25 June 1996Return made up to 19/06/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)