UKBizDB.co.uk

35-37 CRANLEY GARDENS (REVERSIONS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 35 Cranley Gardens, London, SW7 3BD

Director17 December 2004Active
C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director24 July 2019Active
24 Cedarhurst Drive, London, SE9 5LP

Director11 April 2006Active
17 Milne Feild, Hatch End, Pinner, HA5 4DP

Secretary22 February 2006Active
33 Cairns Avenue, Woodford, 1G8 8DH

Secretary17 May 2006Active
Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, GU21 6LQ

Corporate Secretary03 March 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary18 August 2004Active
Flat 1, 35 Cranley Gardens, London, SW7 3BD

Director17 December 2004Active
Flat 14 35 Cranley Gardens, London, SW7 3BD

Director17 December 2004Active
16 Old Bailey, London, EC4M 7EG

Corporate Director18 August 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Accounts

Change account reference date company previous extended.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.