Company NameCranberry Point Residents Company Limited
Company StatusActive
Company Number06380327
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Robert Ede
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressThimble Cottage 13-25 Church View
Holmes Chapel
Crewe
Cheshire
CW4 7AG
Director NameMr Christopher Calam
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Martin Zvi Oppenheimer
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(14 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr Avigdor Perl
StatusCurrent
Appointed01 January 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameCarl Raymond Davey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressSchool Farm
Stretton Road Appleton Thorn
Warrington
Cheshire
WA4 4RT
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cornmill Close
Warmingham
Sandbach
Cheshire
CW11 3NH
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cornmill Close
Warmingham
Sandbach
Cheshire
CW11 3NH
Secretary NameMr Christopher Holdcroft
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMrs Susan Lynn Hulme
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMiss Nina Rose Birch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2022)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Muller Palatine Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 March 2023Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 21 March 2023 (1 page)
10 March 2023Termination of appointment of Christopher Calam as a director on 10 March 2023 (1 page)
6 March 2023Cessation of Leah Perl as a person with significant control on 6 March 2023 (1 page)
6 March 2023Notification of Leah Perl as a person with significant control on 6 March 2023 (2 pages)
26 February 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
24 February 2023Change of details for Stockport and Regional Limited as a person with significant control on 23 February 2023 (2 pages)
9 February 2023Appointment of Mrs Leah Perl as a director on 1 February 2023 (2 pages)
9 February 2023Termination of appointment of Martin Zvi Oppenheimer as a director on 1 February 2023 (1 page)
30 September 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
23 May 2022Termination of appointment of Nina Rose Birch as a director on 20 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 January 2022Termination of appointment of Christopher Holdcroft as a secretary on 31 December 2021 (1 page)
4 January 2022Appointment of Mr Avigdor Perl as a secretary on 1 January 2022 (2 pages)
21 December 2021Termination of appointment of Susan Lynn Hulme as a director on 8 December 2021 (1 page)
21 December 2021Appointment of Mr Martin Zvi Oppenheimer as a director on 1 October 2021 (2 pages)
28 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
28 September 2021Appointment of Miss Nina Rose Birch as a director on 27 September 2021 (2 pages)
27 September 2021Appointment of Mr Christopher Calam as a director on 9 September 2021 (2 pages)
5 May 2021Director's details changed for Mr Graham Robert Ede on 23 April 2021 (2 pages)
29 April 2021Notification of Stockport and Regional Limited as a person with significant control on 23 April 2021 (2 pages)
25 March 2021Cessation of Stockport and Regional Limited as a person with significant control on 25 March 2021 (1 page)
23 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
22 February 2021Notification of Stockport and Regional Limited as a person with significant control on 18 December 2020 (2 pages)
18 February 2021Register inspection address has been changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN (1 page)
16 February 2021Secretary's details changed for Mr Christopher Holdcroft on 16 February 2021 (1 page)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 January 2018Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 March 2016Appointment of Mrs Susan Lynn Hulme as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mrs Susan Lynn Hulme as a director on 7 March 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 34
(5 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 34
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 34
(5 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 34
(5 pages)
10 September 2014Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Phillip Charles Johnston as a director on 14 July 2014 (1 page)
10 September 2014Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Phillip Charles Johnston as a director on 14 July 2014 (1 page)
1 September 2014Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Carl Raymond Davey as a director on 14 July 2014 (1 page)
1 September 2014Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page)
1 September 2014Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Carl Raymond Davey as a director on 14 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 34
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 34
(6 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register inspection address has been changed (1 page)
2 October 2012Register inspection address has been changed (1 page)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 October 2010Secretary's details changed for Mr Christopher Holdcroft on 24 September 2010 (2 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Mr Christopher Holdcroft on 24 September 2010 (2 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 20 kestrel close middlewich cheshire CW10 0SA (1 page)
31 March 2009Return made up to 24/09/08; full list of members (5 pages)
31 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
31 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
31 March 2009Return made up to 24/09/08; full list of members (5 pages)
31 March 2009Registered office changed on 31/03/2009 from 20 kestrel close middlewich cheshire CW10 0SA (1 page)
22 October 2008Secretary appointed christopher holdcroft (2 pages)
22 October 2008Appointment terminated secretary philip johnston (1 page)
22 October 2008Appointment terminated secretary philip johnston (1 page)
22 October 2008Secretary appointed christopher holdcroft (2 pages)
22 October 2008Registered office changed on 22/10/2008 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA (1 page)
22 October 2008Registered office changed on 22/10/2008 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA (1 page)
24 September 2007Incorporation (27 pages)
24 September 2007Incorporation (27 pages)