UKBizDB.co.uk

10 CRANWICH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Cranwich Road Limited. The company was founded 20 years ago and was given the registration number 04816687. The firm's registered office is in CAMBRIDGE. You can find them at 82 Lovell Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 CRANWICH ROAD LIMITED
Company Number:04816687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:82 Lovell Road, Cambridge, England, CB4 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ashtead Road, London, England, E5 9BH

Director09 March 2023Active
9, Fairholt Road, London, England, N16 5EW

Director30 October 2018Active
Flat C, 10 Cranwich Road Stamford Hill, London, N16 5JX

Secretary28 October 2003Active
Flat A 10 Cranwich Road, 10a Cranwich Road, Stamford Hill, London, United Kingdom, N16 5JX

Secretary16 July 2018Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Secretary01 July 2003Active
Pleasant View, Shernesbourne Road, Ingoldisthorpe, PE31 6PE

Director28 October 2003Active
10b, Cranwich Road, London, England, N16 5JX

Director11 August 2020Active
10a Cranwich Road, London, N16 5JX

Director04 September 2006Active
Flat C, 10 Cranwich Road Stamford Hill, London, N16 5JX

Director28 October 2003Active
Flat A, 10 Cranwich Road Stamford Hill, London, N16 5JX

Director28 October 2003Active
Flat A 10, Cranwich Road, London, England, N16 5JX

Director12 July 2017Active
10a, Cranwich Road, London, Uk, N16 5JX

Director19 July 2012Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director01 July 2003Active
90-92 Parkway, Regents Park, London, NW1 7AN

Corporate Director01 July 2003Active

People with Significant Control

Mr Simon Abeless
Notified on:03 April 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:12, Ashtead Road, London, England, E5 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth James Barnes
Notified on:11 August 2020
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:10b, Cranwich Road, London, England, N16 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal Ciment
Notified on:30 October 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:9, Fairholt Road, London, England, N16 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Louise Pushpa Rajah
Notified on:29 September 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Flat A 10, Cranwich Road, London, England, N16 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Barnes
Notified on:07 July 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:Pleasant View, Shernborne Road, King's Lynn, United Kingdom, PE31 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Missenden
Notified on:07 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Flat C 10, Cranwich Road, London, England, N16 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Wyand
Notified on:07 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat A 10, Cranwich Road, London, United Kingdom, N16 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-07Address

Change registered office address company with date old address new address.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.