UKBizDB.co.uk

CRANLEIGH MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP

Secretary25 June 2018Active
Flat 2 Cranleigh Court, 4-5 Leinster Gardens, London, United Kingdom, W2 6DP

Director15 November 2017Active
Flat 1, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP

Director08 July 2016Active
Flat 6, Cranleigh Court, 4/5 Leinster Gardens, London, United Kingdom, W2 6DP

Director-Active
10 Mount Ephraim Road, Streatham, London, SW16 1NG

Director31 December 2003Active
Flat 10 Cranleigh Court 4-5, Leinster Gardens, London, W2 6DP

Director02 June 2009Active
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

Director12 December 2013Active
45 Lancaster Grove, London, NW3 4HB

Director11 May 2007Active
65a Beresford Avenue, Wembley, United Kingdom, HA0 1NU

Director21 December 2018Active
Flat 4, Cranleigh Court, 4 - 5 Leinster Gardens, London, United Kingdom, W2 6DP

Director12 July 2016Active
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director-Active
Flat 81, Arthur Court, London, United Kingdom, W2 5HP

Secretary22 May 2003Active
Flat 1, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP

Secretary15 May 1992Active
4 Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP

Secretary05 June 2001Active
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

Director21 May 1998Active
8 Cranleigh Court, 4/5 Leinster Gardens, London, W2 6DP

Director30 March 1993Active
Flat 81, Arthur Court, London, United Kingdom, W2 5HP

Director31 March 2006Active
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

Director29 January 2008Active
Flat 4, Cranleigh Court, 4-5 Leinster Gardens, London, W2 6DP

Director-Active
5 Enderley Court, Thornton, FY5 5JB

Director19 May 1998Active
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

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Accounts

Change account reference date company previous shortened.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Officers

Appoint person secretary company with name date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.