Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crantock Bay Apartments Management Ltd
Crantock Bay Apartments Management Ltd is a dissolved company incorporated on 11 October 2016 with the registered office located in Plymouth, Devon. Crantock Bay Apartments Management Ltd was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2025
(6 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10420095
Private limited company
Age
8 years
Incorporated
11 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 October 2024
(11 months ago)
Next confirmation dated
1 January 1970
Last change occurred
11 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Crantock Bay Apartments Management Ltd
Contact
Address
22b Weston Park Road
Plymouth
PL3 4NU
England
Address changed on
1 Aug 2024
(1 year 1 month ago)
Previous address was
Osprey House Malpas Road Truro TR1 1UT United Kingdom
Companies in PL3 4NU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Rosemary Anne Reynolds
Director • Medical Statistician • British • Lives in UK • Born in Dec 1956
Stuart Strathdee
Director • British • Lives in UK • Born in Jun 1951
Louise Caroline ANN Laudy
Director • British • Lives in UK • Born in Dec 1961
Gareth Morris Jones
Director • British • Lives in UK • Born in Dec 1962
Donald Ian Gerrard
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cba Freeholders Limited
Gareth Morris Jones, Louise Caroline ANN Laudy, and 1 more are mutual people.
Active
The7stars UK Limited
Gareth Morris Jones is a mutual person.
Active
Age Concern Epsom & Ewell
Louise Caroline ANN Laudy is a mutual person.
Active
8TH Wonder Films Limited
Gareth Morris Jones is a mutual person.
Active
Bountiful Cow Ltd
Gareth Morris Jones is a mutual person.
Active
The7stars Holdings Limited
Gareth Morris Jones is a mutual person.
Active
The7stars Group Holdings Limited
Gareth Morris Jones is a mutual person.
Active
James Finlay Limited
Stuart Strathdee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.87K
Increased by £4.56K (+9%)
Total Liabilities
-£57.87K
Increased by £3.64K (+7%)
Net Assets
£2
Increased by £921 (-100%)
Debt Ratio (%)
100%
Decreased by 1.73% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Months Ago on 11 Feb 2025
Voluntary Gazette Notice
9 Months Ago on 26 Nov 2024
Application To Strike Off
9 Months Ago on 14 Nov 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Mr Donald Ian Gerrard Appointed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Rosemary Anne Reynolds Appointed
1 Year 5 Months Ago on 28 Mar 2024
Anthony Douglas Gordon Eyles (PSC) Resigned
1 Year 5 Months Ago on 28 Mar 2024
Mrs Louise Caroline Ann Laudy Appointed
1 Year 5 Months Ago on 28 Mar 2024
Gareth Morris Jones Appointed
1 Year 5 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Crantock Bay Apartments Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 26 Nov 2024
Application to strike the company off the register
Submitted on 14 Nov 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 10 Oct 2024
Registered office address changed from Osprey House Malpas Road Truro TR1 1UT United Kingdom to 22B Weston Park Road Plymouth PL3 4NU on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Mr Donald Ian Gerrard as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to Osprey House Malpas Road Truro TR1 1UT on 2 April 2024
Submitted on 2 Apr 2024
Appointment of Mr Stuart Strathdee as a director on 28 March 2024
Submitted on 2 Apr 2024
Cessation of Nina Mary Eyles as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Notification of Cba Freeholders Limited as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs