This company is commonly known as Cranwell Properties Limited. The company was founded 38 years ago and was given the registration number 01967652. The firm's registered office is in LONDON. You can find them at 8 Finsbury Circus, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRANWELL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01967652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Finsbury Circus, London, England, EC2M 7AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Finsbury Circus, London, England, EC2M 7AZ | Corporate Secretary | 14 February 2023 | Active |
8, Finsbury Circus, London, England, EC2M 7AZ | Director | 29 December 2015 | Active |
8, Finsbury Circus, London, England, EC2M 7AZ | Director | 03 April 2009 | Active |
8, Finsbury Circus, London, England, EC2M 7AZ | Corporate Director | 16 February 2007 | Active |
Craigside Green Dene, East Horsley, KT24 5RE | Secretary | - | Active |
14 Mornington Avenue, Bromley, BR1 2RF | Secretary | 21 July 1992 | Active |
8, Finsbury Circus, London, England, EC2M 7AZ | Corporate Secretary | 16 February 2007 | Active |
4th, Floor, 1 Curzon Street, London, United Kingdom, W1J 5FB | Director | 03 April 2009 | Active |
Craigside Green Dene, East Horsley, KT24 5RE | Director | - | Active |
2 Ramillies Gardens, Bognor Regis, PO22 7QH | Director | 01 December 2002 | Active |
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE | Director | - | Active |
14 Mornington Avenue, Bromley, BR1 2RF | Director | 21 July 1992 | Active |
3rd Viscount Cowdray's 1969 Grandchildren's Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Island |
Address | : | The Geneva Place, The Geneva Place, Road Town, British Virgin Island, |
Nature of control | : |
|
Ace Trustees Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 1, Place De Saint-Gervais, Geneva 1201, Switzerland, |
Nature of control | : |
|
Hudsun Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Hudsun Chambers, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Officers | Change corporate director company with change date. | Download |
2017-02-22 | Officers | Change corporate secretary company with change date. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.