Company NameCranbrook Management Company Limited
DirectorSuzanne Patricia Roberts
Company StatusActive
Company Number02264077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1988(35 years, 11 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSuzanne Patricia Roberts
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(20 years after company formation)
Appointment Duration15 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Cranbrook 18 Albion Road
Scarborough
N Yorks
YO11 2BT
Secretary NameTimothy Oliver Larson Nicholson
NationalityBritish
StatusCurrent
Appointed24 February 2011(22 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameLeonard Townley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years (resigned 23 July 2004)
RoleRetired
Correspondence AddressCranbrook 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameAlan Smethurst
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 1 month after company formation)
Appointment Duration15 years (resigned 03 August 2006)
RoleConstruction Worker
Correspondence AddressCranbrook 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameAudrey Marshall
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2000)
RoleAdministrator
Correspondence Address132 Norton Park View
Sheffield
South Yorkshire
S8 8GU
Director NameMr Desmond Atack
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 1999)
RoleTeacher
Correspondence AddressCranbrook 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Secretary NameMr Desmond Atack
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressCranbrook 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameSarah Jane Peacock
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1996)
RoleDental Nurse
Correspondence AddressFlat 2
18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameSusan Clare Chadwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1998)
RoleTeacher
Correspondence AddressFlat 2 Cranbrook
18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameLouise Gray
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2001)
RoleCommunications Manager
Correspondence AddressFlat 2 Cranbrook
18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Secretary NameAudrey Marshall
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2000)
RoleAdministrator
Correspondence Address132 Norton Park View
Sheffield
South Yorkshire
S8 8GU
Director NameChristopher Edward John Lewis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2004)
RoleGardener
Correspondence AddressFlat 1
18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Secretary NameAlan Smethurst
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 July 2001)
RoleLabourer
Correspondence AddressCranbrook 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameBrian Leslie Bayes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2007)
RoleHousing Maintenance
Correspondence AddressFlat 2 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Secretary NameBrian Leslie Bayes
NationalityBritish
StatusResigned
Appointed15 July 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2007)
RoleHousing Maintenance
Correspondence AddressFlat 2 18 Albion Road
Scarborough
North Yorkshire
YO11 2BT
Director NameMark William Hailes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2008)
RoleIT Manager
Correspondence AddressCranbrook
Flat 1, 18 Albion Rd
Scarborough
YO11 2BT
Secretary NameMr William Duncan Cowen
NationalityBritish
StatusResigned
Appointed17 March 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleEstate Agent
Correspondence AddressMilestone Cottage Wrench Green
Hackness
Scarborough
N Yorks
YO13 9AB

Location

Registered Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (3 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2014Annual return made up to 24 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 24 July 2014 no member list (3 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (3 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2012Annual return made up to 24 July 2012 no member list (3 pages)
25 July 2012Annual return made up to 24 July 2012 no member list (3 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 August 2011Appointment of Timothy Oliver Larson Nicholson as a secretary (2 pages)
4 August 2011Appointment of Timothy Oliver Larson Nicholson as a secretary (2 pages)
28 July 2011Termination of appointment of William Cowen as a secretary (1 page)
28 July 2011Annual return made up to 24 July 2011 no member list (2 pages)
28 July 2011Termination of appointment of William Cowen as a secretary (1 page)
28 July 2011Annual return made up to 24 July 2011 no member list (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
23 March 2011Registered office address changed from 62-63 Westborough Scarborough N Yorks YO11 1TS on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 62-63 Westborough Scarborough N Yorks YO11 1TS on 23 March 2011 (2 pages)
10 August 2010Director's details changed for Suzanne Patricia Roberts on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (3 pages)
10 August 2010Director's details changed for Suzanne Patricia Roberts on 23 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 July 2009Annual return made up to 24/07/09 (2 pages)
29 July 2009Annual return made up to 24/07/09 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Annual return made up to 24/07/08 (2 pages)
24 September 2008Annual return made up to 24/07/08 (2 pages)
14 August 2008Director appointed suzanne patricia roberts (2 pages)
14 August 2008Director appointed suzanne patricia roberts (2 pages)
3 June 2008Appointment terminated director mark hailes (1 page)
3 June 2008Appointment terminated director mark hailes (1 page)
27 May 2008Secretary appointed william duncan cowen (1 page)
27 May 2008Annual return made up to 24/07/07 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 18 albion road scarborough yorkshire YO11 2BT (1 page)
27 May 2008Annual return made up to 24/07/07 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 18 albion road scarborough yorkshire YO11 2BT (1 page)
27 May 2008Secretary appointed william duncan cowen (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Annual return made up to 24/07/06 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Annual return made up to 24/07/06 (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 August 2005Annual return made up to 24/07/05 (4 pages)
25 August 2005Annual return made up to 24/07/05 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 September 2003Annual return made up to 24/07/03 (5 pages)
2 September 2003Annual return made up to 24/07/03 (5 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 August 2002Annual return made up to 24/07/02 (5 pages)
6 August 2002Annual return made up to 24/07/02 (5 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 July 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
15 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
19 August 1999Annual return made up to 24/07/99 (6 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 August 1999Annual return made up to 24/07/99 (6 pages)
19 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
2 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 July 1995Annual return made up to 24/07/95 (6 pages)
26 July 1995Annual return made up to 24/07/95 (6 pages)
2 June 1988Incorporation (19 pages)
2 June 1988Incorporation (19 pages)