UKBizDB.co.uk

44 CRANLEY GARDENS MANAGEMENT LIMITED

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

This company is commonly known as 44 Cranley Gardens Management Limited. The company was founded 27 years ago and was given the registration number 03273054. The firm's registered office is in . You can find them at 27 Palace Gate, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 CRANLEY GARDENS MANAGEMENT LIMITED
Company Number:03273054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1996
End of financial year:23 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Palace Gate, London, W8 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Munster Road, London, England, SW6 6BJ

Corporate Secretary16 December 2020Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director27 October 2003Active
34 Sumner Place, South Kensington, London, SW7 3NT

Director04 November 1996Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary04 November 1996Active
27 Palace Gate, London, W8 5LS

Secretary07 July 1997Active
98 Farm Lane, Fulham, London, SW6 1QH

Secretary04 November 1996Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director04 November 1996Active
Flat 1 44 Cranley Gardens, London, SW7 3DE

Director18 March 1999Active
Flat 3 44 Cranley Gardens, South Kensington, London, SW7 3DE

Director04 November 1996Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director04 November 1996Active

People with Significant Control

Mr Kristofer Mansson
Notified on:22 September 2022
Status:Active
Date of birth:March 1963
Nationality:Swedish
Country of residence:England
Address:Flat 3, 44, Cranley Gardens, London, England, SW7 3DE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Anthony Norrie
Notified on:12 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:305, Munster Road, London, England, SW6 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Edward Forbes
Notified on:12 October 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:305, Munster Road, London, England, SW6 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Geoffrey Hassett
Notified on:12 October 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:305, Munster Road, London, England, SW6 6BJ
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 (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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Officers

Appoint corporate secretary company with name date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.