This company is commonly known as 35-37 Cranley Gardens (reversions) Limited. The company was founded 19 years ago and was given the registration number 05209009. The firm's registered office is in MANOR WAY, BOREHAMWOOD. You can find them at C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 35-37 CRANLEY GARDENS (REVERSIONS) LIMITED |
---|---|---|
Company Number | : | 05209009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 35 Cranley Gardens, London, SW7 3BD | Director | 17 December 2004 | Active |
C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 24 July 2019 | Active |
24 Cedarhurst Drive, London, SE9 5LP | Director | 11 April 2006 | Active |
17 Milne Feild, Hatch End, Pinner, HA5 4DP | Secretary | 22 February 2006 | Active |
33 Cairns Avenue, Woodford, 1G8 8DH | Secretary | 17 May 2006 | Active |
Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Corporate Secretary | 03 March 2005 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 18 August 2004 | Active |
Flat 1, 35 Cranley Gardens, London, SW7 3BD | Director | 17 December 2004 | Active |
Flat 14 35 Cranley Gardens, London, SW7 3BD | Director | 17 December 2004 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 18 August 2004 | Active |
Miss Anna Bella Inglesi | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Greek, |
Address | : | C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Luigi Maria La Ferla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Italian |
Address | : | C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Solent Finance Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, 35 Cranley Gardens, London, England, SW7 3BD |
Nature of control | : |
|
Paola Graziola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Italian |
Address | : | C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Accounts | Change account reference date company previous extended. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.