18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03150225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 20 Cranley Gardens SW7 3DA London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAW 716 LIMITED | Jan 24, 1996 | Jan 24, 1996 |
What are the latest accounts for 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2026 |
| Next Accounts Due On | Mar 23, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2025 |
What is the status of the latest confirmation statement for 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2025 | 2 pages | AA | ||
Director's details changed for Miss Lucy Persey on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Philip Repard on Nov 24, 2025 | 2 pages | CH01 | ||
Registered office address changed from Flat 1 20 Cranley Gardens London Greater London SW7 3DA United Kingdom to 20 Cranley Gardens London London SW7 3DA on Nov 24, 2025 | 1 pages | AD01 | ||
Appointment of Reverend Andrew Moncrieff Crosbie as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Flat 1 20 Cranley Gardens London Greater London SW7 3DA on Nov 24, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 10, 2025 | 1 pages | TM02 | ||
Termination of appointment of John Archibald Donaldson as a director on Aug 09, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr James Philip Repard on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lucy Persey on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Archibald Donaldson on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 23, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr John Archibald Donaldson as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Philip Repard as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Alison Yvonne Edgley as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Ann Johnston as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Richard Edgley as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 23, 2023 | 5 pages | AA | ||
Accounts for a dormant company made up to Jun 23, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 6 pages | CS01 | ||
Appointment of Miss Lucy Persey as a director on Aug 10, 2022 | 2 pages | AP01 | ||
Who are the officers of 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSBIE, Andrew Moncrieff, Reverend | Secretary | Cranley Gardens SW7 3DA London 20 London England | 342853530001 | |||||||||||
| PERSEY, Lucy | Director | Cranley Gardens SW7 3DA London 20 England | England | British | 301850990002 | |||||||||
| REPARD, James Philip | Director | 20 Cranley Gardens SW7 3DA London 20 London England | England | British | 325616100001 | |||||||||
| COLEMAN, Anne | Secretary | 57 West End Lane HA5 1AH Pinner Middlesex | British | 30871610001 | ||||||||||
| LOCKE, Kristina | Secretary | Flat 2 18-20 Cranley Gardens SW7 London | British | 51974100001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 220209170007 | ||||||||||
| CARTER BACKER WINTER TRUSTEES LIMITED | Secretary | Prescot Street E1 8NN London 66 England | 91837900002 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||
| AHLGREEN, Asa | Director | 20 Cranley Gardens SW7 3DA London Flat 10 | Swedish | 128228110001 | ||||||||||
| CERVENY, Frank Stanley | Director | Flat 10 18-20 Cranley Gardens SW7 London | British | 51974120001 | ||||||||||
| DONALDSON, John Archibald | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Scotland | British | 51974130001 | |||||||||
| DONALDSON, John Archibald | Director | Flat 1 18-20 Cranley Gardens SW7 London | British | 51974130002 | ||||||||||
| EDGLEY, David Richard | Director | High Pines 5 Eldon Drive Lower Bourne GU10 3JE Farnham Surrey | England | British | 15726870001 | |||||||||
| EDGLEY, Rosemary Alison Yvonne | Director | High Pines Eldon Drive Lower Bourne GU10 3JE Farnham Surrey | British | 70936500001 | ||||||||||
| JOHNSTON, Elizabeth Ann | Director | 1 Grange Terrace EH9 2LD Edinburgh Midlothian | British | 70398370001 | ||||||||||
| JOHNSTON, Frederick Patrick Mair | Director | 1 Grange Terrace EH9 2LD Edinburgh | British | 328390001 | ||||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
What are the latest statements on persons with significant control for 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0