UKBizDB.co.uk

36 CRANLEY GARDENS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Roland Gardens, London, England, SW7 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Roland Gardens, London, England, SW7 3PH

Corporate Secretary08 March 2018Active
Flat 6, 36 Cranley Gardens, London, SW7 3DD

Director06 September 2002Active
B41, 20 Floor, Po Shan Mansions, 10-12 Po Shan Road, Midlevels, Hong Kong,

Director25 April 2016Active
6, Roland Gardens, London, England, SW7 3PH

Director01 January 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 June 1996Active
The Paragon, Counterslip, Bristol, England, BS1 6BX

Corporate Secretary07 August 1996Active
36a Cranley Gardens, London, SW7 3DD

Director15 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 June 1996Active
203 Kealakai Pl, Paia,, U S A,

Director05 December 2006Active
45 Pont Street, London, SW1X 0BX

Director07 August 1996Active
36a Cranley Gardens, London, SW7 3DD

Director11 March 2000Active
Warren Wood, Handcross, Haywards Heath, RH17 6DX

Director15 October 1997Active
Flat 6 36 Cranley Gardens, London, SW7 3DD

Director15 October 1997Active
6, Roland Gardens, London, England, SW7 3PH

Director28 June 2019Active
Flat 2, 36 Cranley Gardens, London, SW7 3DD

Director05 December 2006Active
Flat 1, 36 Cranley Gardens, London, SW7 3DD

Director16 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 June 1996Active
Flat 5 36 Cranley Gardens, London, SW7 3DD

Corporate Director15 October 1997Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Address

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

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.