UKBizDB.co.uk

55 CRANBURY ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 55 Cranbury Road (freehold) Limited. The company was founded 11 years ago and was given the registration number 08479558. The firm's registered office is in LONDON. You can find them at 55 Cranbury Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:55 CRANBURY ROAD (FREEHOLD) LIMITED
Company Number:08479558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 Cranbury Road, London, SW6 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Cranbury Road, London, SW6 2NJ

Director19 January 2024Active
16 Meadcombe Road, Thurlestone, United Kingdom, TQ7 3TB

Director09 April 2013Active
Flat B, 55 Cranbury Road, London, England, SW6 2NJ

Director08 June 2018Active
55, Cranbury Road, London, United Kingdom, SW6 2NJ

Director09 April 2013Active

People with Significant Control

Mr Cagdas Cihan Ordu
Notified on:19 January 2024
Status:Active
Date of birth:July 1980
Nationality:British
Address:55, Cranbury Road, London, SW6 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aurelien Baptiste Caule
Notified on:08 June 2018
Status:Active
Date of birth:May 1976
Nationality:French
Country of residence:England
Address:Flat B, 55 Cranbury Road, London, England, SW6 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Georgina Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:55 Cranbury Road, Fulham, London, England, SW6 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tsai Farringdon Wharton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:55 Cranbury Road, Fulham, London, England, SW6 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.