This company is commonly known as Crane House Limited. The company was founded 21 years ago and was given the registration number 04611614. The firm's registered office is in LONDON. You can find them at 152 Coles Green Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CRANE HOUSE LIMITED |
---|---|---|
Company Number | : | 04611614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 Coles Green Road, London, England, NW2 7HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillview House, 1 Hallswelle Parade, London, United Kingdom, NW11 0DL | Corporate Secretary | 11 November 2020 | Active |
4 Crane House, Northgrove Road, Hawkhurst, Cranbrook, United Kingdom, TN18 4LG | Director | 16 May 2022 | Active |
152, Coles Green Road, London, England, NW2 7HD | Director | 05 March 2003 | Active |
1 Crane House, North Grove Road, Hawkhurst, TN18 4AL | Secretary | 05 March 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 December 2002 | Active |
Flat 3 Crane House, High Street, Hawkhurst, TN18 4AL | Director | 05 March 2003 | Active |
7, White Point, Eastbourne, United Kingdom, BN23 5BP | Director | 23 October 2020 | Active |
38 Princes Street, Tunbridge Wells, TN2 4SL | Director | 03 November 2005 | Active |
7 The Chestnuts, Hawkhurst, Cranbrook, United Kingdom, TN18 4NG | Director | 03 May 2013 | Active |
14 Lower Saxonbury, Crowborough, TN6 1EB | Director | 05 March 2003 | Active |
6 Crane House, North Grove Road, Hawkhurst, Cranbrook, TN18 4AL | Director | 05 March 2003 | Active |
6 Park Crescent, London, N3 2NJ | Director | 05 March 2003 | Active |
1 Crane House, North Grove Road, Hawkhurst, TN18 4AL | Director | 05 March 2003 | Active |
1 Crane House, North Grove Road, Hawkhurst, TN18 4AL | Director | 22 February 2015 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 December 2002 | Active |
Mr Roger More | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 High Street, Heathfield, United Kingdom, TN21 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.