Active
Company Information for 48 CRANLEY GARDENS LIMITED
THE STUDIO 16, CAVAYE PLACE, LONDON, SW10 9PT,
|
Company Registration Number
05127311
Private Limited Company
Active |
Company Name | |
---|---|
48 CRANLEY GARDENS LIMITED | |
Legal Registered Office | |
THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT Other companies in SW10 | |
Company Number | 05127311 | |
---|---|---|
Company ID Number | 05127311 | |
Date formed | 2004-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 02:42:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRUNO DE COSTANZO |
||
GUIDO DE' COSTANZO |
||
NICOLA FORESTIER-WALKER |
||
RODNEY JAMES HARE |
||
GUY SINCLAIR YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD |
Company Secretary | ||
GERALD ANTHONY FULTON TINTO |
Director | ||
JONATHAN DRUMMOND SHARPE |
Director | ||
TRINITY APPLIED TECHNOLOGY LIMITED |
Director | ||
GUY SINCLAIR YOUNG |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLH & PARTNERS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Bruno De Costanzo on 2022-11-07 | |
Termination of appointment of Pastor Real Estate on 2022-05-01 | ||
TM02 | Termination of appointment of Pastor Real Estate on 2022-05-01 | |
Appointment of Alfred Property Management as company secretary on 2022-05-01 | ||
AP04 | Appointment of Alfred Property Management as company secretary on 2022-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES HARE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES HARE | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AP04 | Appointment of Pastor Real Estate as company secretary on 2020-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Bruno De Costanzo on 2018-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM C/O 1st Asset Pastor Real Estate 48 Curzon Street London W1J 7UL England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM The Studio 16 Cavaye Place London SW10 9PT | |
TM02 | Termination of appointment of Principia Estate & Asset Management Ltd on 2017-05-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY FULTON TINTO | |
AP01 | DIRECTOR APPOINTED MRS NICOLA FORESTIER-WALKER | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FARRAR PROPERTY MANAGEMENT LIMITED on 2016-02-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN SHARPE | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
169 | GBP IC 20/10 21/03/08 GBP SR 1000@0.01=10 | |
122 | CONSO | |
RES13 | CONSOLIDATION 21/03/2008 | |
RES01 | ALTER ARTICLES 21/03/2008 | |
288a | DIRECTOR APPOINTED GUY SINCLAIR YOUNG | |
288b | APPOINTMENT TERMINATED DIRECTOR TRINITY APPLIED TECHNOLOGY LIMITED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 04/02/06--------- £ SI 1000@.01=10 £ IC 6/16 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: BIRCHAM DYSON BELL SOLICITORS 50 BROADWAY WESTMINSTER LONDON SW1H 0BL | |
88(2)R | AD 13/05/04--------- £ SI 4@1 | |
363a | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 48 CRANLEY GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 48 CRANLEY GARDENS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |