Company NameKings Grove Cranbrook Management Company Limited
DirectorAndrew Michael Farrow
Company StatusActive
Company Number09088763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2014(9 years, 10 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 Andrew Michael Farrow
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetail Security/Loss Prevention
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Simon Millington Perks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Ian John Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Robert James Leslie Hart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2020)
RoleDirector In Charge Of Southwest
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Daniel Mark Heathcote
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adrian Michael Broom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2021)
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameBlenheims Estate & Asset Management (SW) Limited (Corporation)
StatusResigned
Appointed16 June 2014(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

12 December 2023Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 (1 page)
12 December 2023Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 (2 pages)
9 November 2023Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 March 2021Termination of appointment of Adrian Michael Broom as a director on 8 March 2021 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 February 2020Appointment of Mr Adrian Michael Broom as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Michael Farrow as a director on 6 February 2020 (2 pages)
7 February 2020Termination of appointment of Robert James Leslie Hart as a director on 6 February 2020 (1 page)
7 February 2020Cessation of Ian John Chilcott as a person with significant control on 6 February 2020 (1 page)
7 February 2020Cessation of Daniel Mark Heathcote as a person with significant control on 6 February 2020 (1 page)
7 February 2020Termination of appointment of Ian John Chilcott as a director on 6 February 2020 (1 page)
7 February 2020Notification of a person with significant control statement (2 pages)
7 February 2020Cessation of Robert James Leslie Hart as a person with significant control on 6 February 2020 (1 page)
7 February 2020Termination of appointment of Daniel Mark Heathcote as a director on 6 February 2020 (1 page)
2 July 2019Appointment of Mr Robert James Leslie Hart as a director on 2 July 2019 (2 pages)
2 July 2019Notification of Daniel Mark Heathcote as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Simon Millington Perks as a director on 2 July 2019 (1 page)
2 July 2019Cessation of Simon Millington Perks as a person with significant control on 2 July 2019 (1 page)
2 July 2019Notification of Robert James Leslie Hart as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Appointment of Mr Daniel Mark Heathcote as a director on 2 July 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 March 2017Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
21 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
21 June 2016Annual return made up to 16 June 2016 no member list (3 pages)
25 May 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
25 May 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
30 November 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
30 November 2015Secretary's details changed for Tms South West Limited on 1 November 2015 (3 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 June 2015Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 24 June 2015 (2 pages)
18 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages)
5 May 2015Director's details changed for Mr Simon Millington Perks on 24 April 2015 (4 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
18 September 2014Director's details changed for Mr Simon Millington Perks on 10 September 2014 (4 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)