This company is commonly known as 36 Cranley Gardens Limited. The company was founded 27 years ago and was given the registration number 03209036. The firm's registered office is in LONDON. You can find them at 6 Roland Gardens, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 36 CRANLEY GARDENS LIMITED |
---|---|---|
Company Number | : | 03209036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 23 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Roland Gardens, London, England, SW7 3PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Roland Gardens, London, England, SW7 3PH | Corporate Secretary | 08 March 2018 | Active |
Flat 6, 36 Cranley Gardens, London, SW7 3DD | Director | 06 September 2002 | Active |
B41, 20 Floor, Po Shan Mansions, 10-12 Po Shan Road, Midlevels, Hong Kong, | Director | 25 April 2016 | Active |
6, Roland Gardens, London, England, SW7 3PH | Director | 01 January 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 June 1996 | Active |
The Paragon, Counterslip, Bristol, England, BS1 6BX | Corporate Secretary | 07 August 1996 | Active |
36a Cranley Gardens, London, SW7 3DD | Director | 15 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 June 1996 | Active |
203 Kealakai Pl, Paia,, U S A, | Director | 05 December 2006 | Active |
45 Pont Street, London, SW1X 0BX | Director | 07 August 1996 | Active |
36a Cranley Gardens, London, SW7 3DD | Director | 11 March 2000 | Active |
Warren Wood, Handcross, Haywards Heath, RH17 6DX | Director | 15 October 1997 | Active |
Flat 6 36 Cranley Gardens, London, SW7 3DD | Director | 15 October 1997 | Active |
6, Roland Gardens, London, England, SW7 3PH | Director | 28 June 2019 | Active |
Flat 2, 36 Cranley Gardens, London, SW7 3DD | Director | 05 December 2006 | Active |
Flat 1, 36 Cranley Gardens, London, SW7 3DD | Director | 16 July 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 June 1996 | Active |
Flat 5 36 Cranley Gardens, London, SW7 3DD | Corporate Director | 15 October 1997 | Active |
Mr Jeremy Giles Seacome Garfield-Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 36 Cranley Gardens, London, England, SW7 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Officers | Appoint person secretary company with name date. | Download |
2018-03-09 | Officers | Termination secretary company with name termination date. | Download |
2017-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.