44 CRANLEY GARDENS MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
44 CRANLEY GARDENS MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
44 CRANLEY GARDENS MANAGEMENT LIMITED was incorporated 27 years ago on 04/11/1996 and has the registered number: 03273054. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
44 CRANLEY GARDENS MANAGEMENT LIMITED was incorporated 27 years ago on 04/11/1996 and has the registered number: 03273054. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
44 CRANLEY GARDENS MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
305 MUNSTER ROAD
LONDON
SW6 6BJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVIES DANIEL LIMITED | Corporate Secretary | 2020-12-16 | CURRENT | ||
IAN GEOFFREY HASSETT | Mar 1955 | British | Director | 1996-11-04 | CURRENT |
MR SCOTT EDWARD FORBES | Jul 1957 | British | Director | 2003-10-27 | CURRENT |
MR CHARLES JEREMY PAUL LINDON | Dec 1943 | Secretary | 1997-07-07 UNTIL 2020-12-16 | RESIGNED | |
PETER ADAM DAICHES DUBENS | Sep 1966 | British | Director | 1996-11-04 UNTIL 1999-03-18 | RESIGNED |
ALEXANDER EDWARD JACKSON | Dec 1965 | American | Director | 1999-03-18 UNTIL 2003-07-30 | RESIGNED |
PETER ANTHONY NORRIE | Oct 1957 | British | Director | 1996-11-04 UNTIL 2022-06-11 | RESIGNED |
DIANA ELIZABETH REDDING | Jun 1952 | British | Nominee Director | 1996-11-04 UNTIL 1996-11-04 | RESIGNED |
LESLEY ANNE CHICK | Nominee Secretary | 1996-11-04 UNTIL 1996-11-04 | RESIGNED | ||
DOUGLAS JAMES SUTHERLAND | Jul 1950 | British | Secretary | 1996-11-04 UNTIL 1997-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kristofer Mansson | 2022-09-22 | 3/1963 | London | Voting rights 25 to 50 percent |
Mr Peter Anthony Norrie | 2016-10-12 - 2022-04-21 | 10/1957 | London | Ownership of shares 25 to 50 percent |
Mr Scott Edward Forbes | 2016-10-12 | 7/1957 | London | Ownership of shares 25 to 50 percent |
Mr Ian Geoffrey Hassett | 2016-10-12 | 3/1955 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2023-04-04 | 23-06-2022 | £3 equity |
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2022-03-22 | 23-06-2021 | £3 equity |
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2021-06-30 | 23-06-2020 | £3 equity |
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2020-04-23 | 23-06-2019 | £3 equity |
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2019-03-23 | 23-06-2018 | £3 equity |
Micro-entity Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2018-04-07 | 23-06-2017 | £3 equity |
Abbreviated Company Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2017-03-24 | 23-06-2016 | £3 equity |
Abbreviated Company Accounts - 44 CRANLEY GARDENS MANAGEMENT LIMITED | 2016-03-24 | 23-06-2015 | £3 equity |