CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03458775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a dormant company made up to May 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Lfg Property Management as a secretary on Jun 04, 2025

    2 pagesAP03

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Professor Dominic Hung Lam as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of Brian Paul Oliver as a director on May 23, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Arm Secretaries Limited as a secretary on Aug 23, 2021

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    3 pagesAA

    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 pagesAD01

    Secretary's details changed for Arm Secretaries Limited on Jan 02, 2020

    1 pagesCH04

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Georgina Ann Trevisan on Aug 30, 2019

    2 pagesCH01

    Who are the officers of CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROPERTY MANAGEMENT, Lfg
    3 Broadway Buildings
    Elmfield Road
    BR1 1LW Bromley
    C/O Lfg Property Management
    England
    Secretary
    3 Broadway Buildings
    Elmfield Road
    BR1 1LW Bromley
    C/O Lfg Property Management
    England
    336552090001
    LAM, Dominic Hung, Professor
    66 Paul Street
    EC2A 4NA London
    C/O Lfg Property Management
    England
    Director
    66 Paul Street
    EC2A 4NA London
    C/O Lfg Property Management
    England
    EnglandBritish309421450001
    PATEMAN, Anthony Ronald
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 4, Cranleigh House
    England
    Director
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 4, Cranleigh House
    England
    United KingdomBritish96787920002
    ROADNIGHT, Mareike Elisabeth
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 1, Cranleigh House
    England
    Director
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 1, Cranleigh House
    England
    United KingdomGerman174553900001
    TREVISAN, Georgina Ann
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 2, Cranleigh House
    England
    Director
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 2, Cranleigh House
    England
    United KingdomBritish153606230001
    MINNS, Denis Rodney
    Bramber
    Egg Pie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    Secretary
    Bramber
    Egg Pie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    British24599700003
    YOUNG, David Robert
    24 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Secretary
    24 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    English55478540002
    ARM SECRETARIES LIMITED
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    Secretary
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    60146690007
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ASHDOWN, Jonathan
    17 Gilbert Road
    BR1 3QP Bromley
    Kent
    Director
    17 Gilbert Road
    BR1 3QP Bromley
    Kent
    British55478470001
    BAILEY, Gary Edward
    4 London Road
    BR8 7AQ Swanley
    Kent
    Director
    4 London Road
    BR8 7AQ Swanley
    Kent
    British108930020001
    CHIBNALL, Roy Robert
    2 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    2 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    British98309900002
    CHIBNALL, Valerie Jean
    16 Overbury Avenue
    BR3 6PY Beckenham
    2 Cranleigh House
    Kent
    Director
    16 Overbury Avenue
    BR3 6PY Beckenham
    2 Cranleigh House
    Kent
    British133792080001
    GENT, Kathleen Doris
    Flat 2, Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    Flat 2, Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    British55774460001
    MARNS, Albert Frederick
    Flat 1 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    Flat 1 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    British56029070001
    MASON, William Ernest
    3 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    3 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    British98521800002
    MINNS, Denis Rodney
    Bramber
    Egg Pie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    Director
    Bramber
    Egg Pie Lane Hildenborough
    TN11 8PE Tonbridge
    Kent
    EnglandBritish24599700003
    OLIVER, Brian Paul
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 3 Cranleigh House
    England
    Director
    16 Overbury Avenue
    BR3 6PY Beckenham
    Flat 3 Cranleigh House
    England
    EnglandBritish251639640001
    PATEL, Vinai, Dr
    1 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    1 Cranleigh House
    16 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    United KingdomBritish101195720001
    YOUNG, David Robert
    24 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    Director
    24 Overbury Avenue
    BR3 6PY Beckenham
    Kent
    United KingdomEnglish55478540002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The 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