CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED
Overview
| Company Name | CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03458775 |
| 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 CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED located?
| Registered Office Address | C/O Lfg Property Management 66 Paul Street EC2A 4NA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Lfg Property Management 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Lfg Property Management 66 Paul Street London EC2A 4NA on Apr 28, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 3, Cranleigh House 16 Overbury Avenue Beckenham Kent BR3 6PY England to C/O Lfg Property Management 3rd Floor 86-90 Paul Street London EC2A 4NE on Oct 10, 2025 | 1 pages | AD01 | ||
Appointment of Lfg Property Management as a secretary on Jun 04, 2025 | 2 pages | AP03 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Melbury House 34 Southborough Road Bromley BR1 2EB England to Flat 3, Cranleigh House 16 Overbury Avenue Beckenham Kent BR3 6PY on Nov 01, 2023 | 1 pages | AD01 | ||
Appointment of Professor Dominic Hung Lam as a director on May 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brian Paul Oliver as a director on May 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Arm Secretaries Limited as a secretary on Aug 23, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Melbury House 34 Southborough Road Bromley BR1 2EB on Aug 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 3 pages | AA | ||
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on Jan 02, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Arm Secretaries Limited on Jan 02, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Georgina Ann Trevisan on Aug 30, 2019 | 2 pages | CH01 | ||
Who are the officers of CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROPERTY MANAGEMENT, Lfg | Secretary | 3 Broadway Buildings Elmfield Road BR1 1LW Bromley C/O Lfg Property Management England | 336552090001 | |||||||
| LAM, Dominic Hung, Professor | Director | 66 Paul Street EC2A 4NA London C/O Lfg Property Management England | England | British | 309421450001 | |||||
| PATEMAN, Anthony Ronald | Director | 16 Overbury Avenue BR3 6PY Beckenham Flat 4, Cranleigh House England | United Kingdom | British | 96787920002 | |||||
| ROADNIGHT, Mareike Elisabeth | Director | 16 Overbury Avenue BR3 6PY Beckenham Flat 1, Cranleigh House England | United Kingdom | German | 174553900001 | |||||
| TREVISAN, Georgina Ann | Director | 16 Overbury Avenue BR3 6PY Beckenham Flat 2, Cranleigh House England | United Kingdom | British | 153606230001 | |||||
| MINNS, Denis Rodney | Secretary | Bramber Egg Pie Lane Hildenborough TN11 8PE Tonbridge Kent | British | 24599700003 | ||||||
| YOUNG, David Robert | Secretary | 24 Overbury Avenue BR3 6PY Beckenham Kent | English | 55478540002 | ||||||
| ARM SECRETARIES LIMITED | Secretary | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd | 60146690007 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| ASHDOWN, Jonathan | Director | 17 Gilbert Road BR1 3QP Bromley Kent | British | 55478470001 | ||||||
| BAILEY, Gary Edward | Director | 4 London Road BR8 7AQ Swanley Kent | British | 108930020001 | ||||||
| CHIBNALL, Roy Robert | Director | 2 Cranleigh House 16 Overbury Avenue BR3 6PY Beckenham Kent | British | 98309900002 | ||||||
| CHIBNALL, Valerie Jean | Director | 16 Overbury Avenue BR3 6PY Beckenham 2 Cranleigh House Kent | British | 133792080001 | ||||||
| GENT, Kathleen Doris | Director | Flat 2, Cranleigh House 16 Overbury Avenue BR3 6PY Beckenham Kent | British | 55774460001 | ||||||
| MARNS, Albert Frederick | Director | Flat 1 Cranleigh House 16 Overbury Avenue BR3 6PY Beckenham Kent | British | 56029070001 | ||||||
| MASON, William Ernest | Director | 3 Cranleigh House 16 Overbury Avenue BR3 6PY Beckenham Kent | British | 98521800002 | ||||||
| MINNS, Denis Rodney | Director | Bramber Egg Pie Lane Hildenborough TN11 8PE Tonbridge Kent | England | British | 24599700003 | |||||
| OLIVER, Brian Paul | Director | 16 Overbury Avenue BR3 6PY Beckenham Flat 3 Cranleigh House England | England | British | 251639640001 | |||||
| PATEL, Vinai, Dr | Director | 1 Cranleigh House 16 Overbury Avenue BR3 6PY Beckenham Kent | United Kingdom | British | 101195720001 | |||||
| YOUNG, David Robert | Director | 24 Overbury Avenue BR3 6PY Beckenham Kent | United Kingdom | English | 55478540002 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
What are the latest statements on persons with significant control for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | 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