This company is commonly known as 5 Cranhurst Road Limited. The company was founded 16 years ago and was given the registration number 06775600. The firm's registered office is in LONDON. You can find them at 5 Cranhurst Road, , London, . This company's SIC code is 98000 - Residents property management.
| Name | : | 5 CRANHURST ROAD LIMITED |
|---|---|---|
| Company Number | : | 06775600 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 17 December 2008 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 5 Cranhurst Road, London, NW2 4LJ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 5, Cranhurst Road, London, NW2 4LJ | Secretary | 28 January 2014 | Active |
| Flat3 5, Cranhurst Road, London, England, NW2 4LJ | Director | 23 December 2021 | Active |
| 5, Cranhurst Road, London, NW2 4LJ | Director | 19 December 2022 | Active |
| 5, Cranhurst Road, London, NW2 4LJ | Director | 19 December 2022 | Active |
| First Floor Flat, 5 Cranhurst Road, London, Gb-Eng, NW2 4LJ | Director | 17 December 2008 | Active |
| 5, Cranhurst Road, London, England, NW2 4LJ | Secretary | 14 January 2010 | Active |
| 5, Cranhurst Road, London, NW2 4LJ | Corporate Secretary | 12 July 2009 | Active |
| 15 Marwood Drive, Mill Hill, London, NW7 1GL | Director | 17 December 2008 | Active |
| Ground Floor Flat, 5 Cranhurst Road, London, Gb-Eng, NW2 4LJ | Director | 17 December 2008 | Active |
| Ground Floor Flat, 5 Cranhurst Road, London, Gb-Eng, NW2 4LJ | Director | 17 December 2008 | Active |
| Ground Floor Flat, 5 Cranhurst Road, London, England, NW2 4LJ | Director | 24 January 2014 | Active |
| Latimer Cottage, Latimer, Chesham, England, HP5 1UA | Director | 13 June 2013 | Active |
| 42, Lytton Road, New Barnet, Barnet, England, EN5 5BY | Corporate Director | 24 May 2012 | Active |
| Mr Giuseppe Rizzelli | ||
| Notified on | : | 19 December 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1983 |
| Nationality | : | Italian |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
| Mr Giuseppe Rizzelli | ||
| Notified on | : | 19 December 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1983 |
| Nationality | : | Italian |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
| Ms Chloe Alisee Roustan | ||
| Notified on | : | 19 December 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1987 |
| Nationality | : | French |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
| Mr James Thomas Lusher | ||
| Notified on | : | 23 December 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1988 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 3 5, Cranhurst Road, London, England, NW2 4LJ |
| Nature of control | : |
|
| Mr Nicola Di Vitale | ||
| Notified on | : | 17 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1977 |
| Nationality | : | Italian |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
| Mr Marc Sydney Benjamin Mendoza | ||
| Notified on | : | 17 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1960 |
| Nationality | : | British |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
| Ms Jean Susan Spencer | ||
| Notified on | : | 17 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1953 |
| Nationality | : | British |
| Address | : | 5, Cranhurst Road, London, NW2 4LJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.