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.
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 | : |
|
Registered Address | : | 82 Lovell Road, Cambridge, England, CB4 2QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Ashtead Road, London, England, E5 9BH | Director | 09 March 2023 | Active |
9, Fairholt Road, London, England, N16 5EW | Director | 30 October 2018 | Active |
Flat C, 10 Cranwich Road Stamford Hill, London, N16 5JX | Secretary | 28 October 2003 | Active |
Flat A 10 Cranwich Road, 10a Cranwich Road, Stamford Hill, London, United Kingdom, N16 5JX | Secretary | 16 July 2018 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Secretary | 01 July 2003 | Active |
Pleasant View, Shernesbourne Road, Ingoldisthorpe, PE31 6PE | Director | 28 October 2003 | Active |
10b, Cranwich Road, London, England, N16 5JX | Director | 11 August 2020 | Active |
10a Cranwich Road, London, N16 5JX | Director | 04 September 2006 | Active |
Flat C, 10 Cranwich Road Stamford Hill, London, N16 5JX | Director | 28 October 2003 | Active |
Flat A, 10 Cranwich Road Stamford Hill, London, N16 5JX | Director | 28 October 2003 | Active |
Flat A 10, Cranwich Road, London, England, N16 5JX | Director | 12 July 2017 | Active |
10a, Cranwich Road, London, Uk, N16 5JX | Director | 19 July 2012 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Director | 01 July 2003 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Director | 01 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-07 | Address | Change registered office address company with date old address new address. | Download |
2023-04-16 | Officers | Termination director company with name termination date. | Download |
2023-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.