WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED - CRANLEIGH
Company Profile | Company Filings |
Overview
WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED is a Private Limited Company from CRANLEIGH ENGLAND and has the status: Active.
WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 27/10/2006 and has the registered number: 05980248. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 27/10/2006 and has the registered number: 05980248. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
WILLIAMS COURT CRANLEIGH MANAGEMENT COMPANY LIMITED - CRANLEIGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 6, WILLIAMS COURT LITTLE MEAD INDUSTRIAL ESTATE
CRANLEIGH
GU6 8NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STEVTON (NO. 372) LIMITED (until 12/01/2007)
STEVTON (NO. 372) LIMITED (until 12/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL HOWLETT | Mar 1960 | British | Director | 2011-02-21 | CURRENT |
NATHAN PATRICK WILLIAMS | May 1970 | British | Director | 2007-07-02 UNTIL 2011-02-10 | RESIGNED |
JANICE LOUISE WILLIAMS | Jan 1965 | British | Director | 2007-07-02 UNTIL 2011-02-10 | RESIGNED |
MR KEITH GORDON SYSON | Jun 1967 | British | Director | 2006-10-27 UNTIL 2007-07-02 | RESIGNED |
MR RICHARD ALISTAIR BAXTER | May 1962 | British | Director | 2006-10-27 UNTIL 2007-07-02 | RESIGNED |
NATHAN PATRICK WILLIAMS | May 1970 | British | Secretary | 2007-07-02 UNTIL 2010-07-07 | RESIGNED |
MR RICHARD ALISTAIR BAXTER | May 1962 | British | Secretary | 2006-10-27 UNTIL 2007-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Howlett | 2016-04-06 | 3/1960 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John Mills | 2016-04-06 | 5/1950 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Williams Court Cranleigh Management Company Limited | 2023-05-31 | 31-10-2022 | £969 equity |
Williams Court Cranleigh Management Company Limited | 2022-07-27 | 31-10-2021 | £1,245 equity |
Williams Court Cranleigh Management Company Limited | 2021-03-24 | 31-10-2020 | £1,410 Cash |
Williams Court Cranleigh Management Company Limited - Period Ending 2019-10-31 | 2020-06-17 | 31-10-2019 | £1,247 Cash £606 equity |
Williams Court Cranleigh Management Company Limited - Period Ending 2018-10-31 | 2019-06-19 | 31-10-2018 | £2,739 Cash £1,826 equity |
Williams Court Cranleigh Management Company Limited - Period Ending 2017-10-31 | 2018-07-14 | 31-10-2017 | £2,499 Cash £331 equity |