Company NameCranfield Park Management Company Limited
Company StatusActive
Company Number02920286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Michael Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chapel Court
Billericay
Essex
CM12 9LX
Director NameSharon Victoria Carew
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address52 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameNina Elizabeth Barber
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grant Close
Wickford
Essex
SS12 9NF
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 1994)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Secretary NameGerald William Pople
NationalityBritish
StatusResigned
Appointed13 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 1994)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Director NameNeil Ian Fisher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1997)
RoleManagement Accountant
Correspondence Address55 Coopers Avenue
Heybridge
Maldon
Essex
CM9 4YX
Director NameLind Edith Hales
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1997)
RoleSales Office Manager
Correspondence Address10 Hurrell Down
Highwoods
Colchester
Essex
CO4 4TP
Secretary NameNeil Ian Fisher
NationalityBritish
StatusResigned
Appointed08 December 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1997)
RoleManagement Accountant
Correspondence Address55 Coopers Avenue
Heybridge
Maldon
Essex
CM9 4YX
Director NameElaine Helen Reed
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 January 2016)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address30 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameJohn Oliver Gillies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 December 2015)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address220 Rectory Road
Hawkwell
Essex
SS5 4LG
Director NameCaroline Louise Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleStock Broking
Correspondence Address14 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameRobert Michael Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2000)
RoleTeacher
Correspondence Address52 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameCarol Ann Illingsworth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1998)
RoleRetired
Correspondence Address24 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameKaren Hughes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2000)
RoleTeacher
Correspondence Address27 Grant Close
Wickford
Essex
SS12 9NF
Director NameClaire Natalie Adams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address23 Grant Close
Wickford
Essex
SS12 9NF
Secretary NameNicola Salisbury
NationalityBritish
StatusResigned
Appointed23 June 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2000)
RoleCompany Director
Correspondence Address34 Napier Crescent
Wickford
Essex
SS12 9NB
Secretary NameRuth Jean Hudson
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2002)
RoleShop Proprietor
Correspondence Address20 Napier Crescent
Wickford
Essex
SS12 9NB
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameJohn Oliver Gillies
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2013)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address220 Rectory Road
Hawkwell
Essex
SS5 4LG
Director NameJames Robinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address34 Napier Crescent
Wickford
Essex
SS12 9NB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 January 2004)
Correspondence Address251 Horn Lane
Acton
London
W3 9ED

Location

Registered Address40 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Filing History

27 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 April 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
5 May 2016Annual return made up to 19 April 2016 no member list (4 pages)
7 March 2016Termination of appointment of Elaine Helen Reed as a director on 27 January 2016 (2 pages)
7 March 2016Termination of appointment of Elaine Helen Reed as a director on 27 January 2016 (2 pages)
4 March 2016Appointment of Mr John Michael Roberts as a director on 27 January 2016 (3 pages)
4 March 2016Appointment of Mr John Michael Roberts as a director on 27 January 2016 (3 pages)
4 March 2016Appointment of Nina Elizabeth Barber as a director on 27 January 2016 (3 pages)
4 March 2016Appointment of Nina Elizabeth Barber as a director on 27 January 2016 (3 pages)
1 March 2016Appointment of Sharon Victoria Carew as a director on 27 January 2016 (3 pages)
1 March 2016Appointment of Sharon Victoria Carew as a director on 27 January 2016 (3 pages)
5 February 2016Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 40 Clarence Street Southend-on-Sea SS1 1BD on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 40 Clarence Street Southend-on-Sea SS1 1BD on 5 February 2016 (1 page)
22 January 2016Termination of appointment of John Oliver Gillies as a director on 17 December 2015 (2 pages)
22 January 2016Termination of appointment of John Oliver Gillies as a director on 17 December 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
22 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
15 December 2014Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 15 December 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 19 April 2014 no member list (3 pages)
22 April 2014Annual return made up to 19 April 2014 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 19 April 2013 no member list (5 pages)
23 April 2013Termination of appointment of John Gillies as a secretary (1 page)
23 April 2013Termination of appointment of James Robinson as a director (1 page)
23 April 2013Termination of appointment of John Gillies as a secretary (1 page)
23 April 2013Termination of appointment of James Robinson as a director (1 page)
29 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
29 May 2012Annual return made up to 19 April 2012 no member list (5 pages)
30 April 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 April 2012 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 19 April 2011 no member list (5 pages)
4 May 2011Annual return made up to 19 April 2011 no member list (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 June 2010Annual return made up to 19 April 2010 no member list (4 pages)
2 June 2010Annual return made up to 19 April 2010 no member list (4 pages)
2 June 2010Director's details changed for James Robinson on 19 April 2010 (2 pages)
2 June 2010Director's details changed for James Robinson on 19 April 2010 (2 pages)
2 June 2010Director's details changed for Elaine Helen Reed on 19 April 2010 (2 pages)
2 June 2010Director's details changed for John Oliver Gillies on 19 April 2010 (2 pages)
2 June 2010Director's details changed for John Oliver Gillies on 19 April 2010 (2 pages)
2 June 2010Director's details changed for Elaine Helen Reed on 19 April 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
7 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
10 July 2009Annual return made up to 19/04/09 (3 pages)
10 July 2009Annual return made up to 19/04/09 (3 pages)
11 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 November 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Annual return made up to 19/04/08 (3 pages)
18 August 2008Annual return made up to 19/04/08 (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Annual return made up to 19/04/07 (2 pages)
6 June 2007Annual return made up to 19/04/07 (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (11 pages)
13 September 2006Full accounts made up to 31 December 2005 (11 pages)
3 May 2006Annual return made up to 19/04/06 (2 pages)
3 May 2006Annual return made up to 19/04/06 (2 pages)
10 January 2006Full accounts made up to 31 December 2004 (12 pages)
10 January 2006Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Annual return made up to 19/04/05 (2 pages)
17 August 2005Annual return made up to 19/04/05 (2 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Annual return made up to 19/04/04 (4 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Annual return made up to 19/04/04 (4 pages)
11 March 2004Registered office changed on 11/03/04 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
11 March 2004Registered office changed on 11/03/04 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
11 February 2004Registered office changed on 11/02/04 from: hathaway house popes drive london N3 1QF (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: hathaway house popes drive london N3 1QF (1 page)
11 February 2004Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
11 May 2003Full accounts made up to 31 December 2002 (13 pages)
11 May 2003Full accounts made up to 31 December 2002 (13 pages)
10 May 2003Annual return made up to 19/04/03 (4 pages)
10 May 2003Annual return made up to 19/04/03 (4 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
16 July 2002Annual return made up to 19/04/02 (6 pages)
16 July 2002Annual return made up to 19/04/02 (6 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Registered office changed on 22/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
22 May 2001Registered office changed on 22/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
16 May 2001Annual return made up to 19/04/01 (3 pages)
16 May 2001Annual return made up to 19/04/01 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
10 May 2000Annual return made up to 19/04/00
  • 363(288) ‐ Director resigned
(4 pages)
10 May 2000Annual return made up to 19/04/00
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Annual return made up to 19/04/99 (4 pages)
4 May 1999Annual return made up to 19/04/99 (4 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
14 May 1998Annual return made up to 19/04/98 (6 pages)
14 May 1998Annual return made up to 19/04/98 (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997Registered office changed on 28/08/97 from: 10 collingwood road witham essex CM8 2EA (1 page)
28 August 1997Registered office changed on 28/08/97 from: 10 collingwood road witham essex CM8 2EA (1 page)
31 July 1997Annual return made up to 19/04/97 (4 pages)
31 July 1997Annual return made up to 19/04/97 (4 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Director resigned (1 page)
31 May 1996Annual return made up to 19/04/96 (4 pages)
31 May 1996Annual return made up to 19/04/96 (4 pages)
24 May 1996Full accounts made up to 31 December 1995 (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1995Annual return made up to 19/04/95 (4 pages)
19 May 1995Annual return made up to 19/04/95 (4 pages)
24 March 1995Registered office changed on 24/03/95 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page)
24 March 1995Registered office changed on 24/03/95 from: kemsley whiteley and ferris 113 new london road chelmsford essex CM2 0QT (1 page)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 October 1994Company name changed spencer gate management company LIMITED\certificate issued on 20/10/94 (2 pages)
19 October 1994Company name changed spencer gate management company LIMITED\certificate issued on 20/10/94 (2 pages)
19 April 1994Incorporation (22 pages)
19 April 1994Incorporation (22 pages)