This company is commonly known as Cranleigh Maintenance Limited. The company was founded 65 years ago and was given the registration number 00620741. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CRANLEIGH MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00620741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP | Secretary | 25 June 2018 | Active |
Flat 2 Cranleigh Court, 4-5 Leinster Gardens, London, United Kingdom, W2 6DP | Director | 15 November 2017 | Active |
Flat 1, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP | Director | 08 July 2016 | Active |
Flat 6, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP | Director | - | Active |
10 Mount Ephraim Road, Streatham, London, SW16 1NG | Director | 31 December 2003 | Active |
Flat 10 Cranleigh Court 4-5, Leinster Gardens, London, W2 6DP | Director | 02 June 2009 | Active |
Flat 3, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Director | - | Active |
Flat 15 Chepstow Court, Chepstow Crescent, London, W11 3ED | Director | - | Active |
Flat 5, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP | Director | 12 December 2013 | Active |
45 Lancaster Grove, London, NW3 4HB | Director | 11 May 2007 | Active |
65a Beresford Avenue, Wembley, United Kingdom, HA0 1NU | Director | 21 December 2018 | Active |
Flat 4, Cranleigh Court, 4 - 5 Leinster Gardens, London, United Kingdom, W2 6DP | Director | 12 July 2016 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Director | - | Active |
Flat 81, Arthur Court, London, United Kingdom, W2 5HP | Secretary | 22 May 2003 | Active |
Flat 1, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Secretary | 15 May 1992 | Active |
4 Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Secretary | 05 June 2001 | Active |
7 Cranleigh Court, London, W2 6DP | Secretary | - | Active |
6 Cranleigh Court, 4 5 Leinster Gardens, London, W2 6DP | Director | - | Active |
13 Second Avenue, Walthamstow, London, E17 9QH | Director | 21 May 1998 | Active |
8 Cranleigh Court, 4/5 Leinster Gardens, London, W2 6DP | Director | 30 March 1993 | Active |
Flat 81, Arthur Court, London, United Kingdom, W2 5HP | Director | 31 March 2006 | Active |
95 Chaussee D'Ixells Bt E7, 1050 Brussels, Belgium, FOREIGN | Director | - | Active |
Flat 1, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Director | - | Active |
Flat 9 Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Director | - | Active |
39 Andrew Road, Singapore, Singapore, 1129 | Director | - | Active |
65a, Beresford Avenue, Wembley, HA0 1NU | Director | 29 January 2008 | Active |
Flat 4, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP | Director | - | Active |
5 Enderley Court, Thornton, FY5 5JB | Director | 19 May 1998 | Active |
C/O 5 Enderley Court, Tornton,Cleverleys, Lancashire, | Director | - | Active |
C/O 5 Enderley Court, Thornton,Cleverleys, Lancashire, | Director | - | Active |
7 Cranleigh Court, London, W2 6DP | Director | - | Active |
8 Cranleigh Court, London, W2 6DP | Director | - | Active |
Mr Tristan Nicholas Miles | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Cranleigh Court, London, United Kingdom, W2 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Officers | Appoint person secretary company with name date. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.