127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333947

Incorporation date

10/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon08/08/2023
Termination of appointment of Michael James Hawley as a secretary on 2023-08-08
dot icon08/08/2023
Termination of appointment of Michael James Hawley as a director on 2023-08-08
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon12/09/2022
Registered office address changed from Milestone House Shallowford Court Henley in Arden Warwickshire B95 5FY England to Willmott House 12 Blacks Road London W6 9EU on 2022-09-12
dot icon01/09/2022
Director's details changed for Mr Duncan Howard Graham Smith on 2022-09-01
dot icon01/09/2022
Director's details changed for Michael James Hawley on 2022-09-01
dot icon01/09/2022
Director's details changed for Michael James Hawley on 2022-09-01
dot icon13/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2020-09-23 with updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/10/2018
Appointment of Mr Michael James Hawley as a secretary on 2018-10-02
dot icon12/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon14/02/2018
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Milestone House Shallowford Court Henley in Arden Warwickshire B95 5FY on 2018-02-14
dot icon13/02/2018
Appointment of Mr Duncan Howard Graham Smith as a director on 2018-01-29
dot icon13/02/2018
Termination of appointment of Kenneth Francis Davis as a director on 2018-01-29
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/06/2015
Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL to 115 Crockhamwell Road Woodley Reading RG5 3JP on 2015-06-25
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/03/2015
Termination of appointment of Julian Chitty as a secretary on 2015-03-06
dot icon06/03/2015
Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to One Reading Central Forbury Road Reading RG1 3YL on 2015-03-06
dot icon16/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Michael James Hawley on 2009-11-01
dot icon04/03/2010
Director's details changed for Kenneth Francis Davis on 2009-11-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/03/2009
Return made up to 01/03/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon15/04/2007
Return made up to 01/03/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-09-30
dot icon18/03/2005
Return made up to 01/03/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon23/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 01/03/04; no change of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/03/2003
Return made up to 01/03/03; full list of members
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon16/03/2001
Return made up to 01/03/01; full list of members
dot icon14/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-09-30
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon24/05/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Return made up to 01/03/00; full list of members
dot icon28/05/1999
Full accounts made up to 1998-09-30
dot icon09/03/1999
Return made up to 01/03/99; full list of members
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Registered office changed on 02/12/98 from: james farm henley in arden warwickshire B95 5RA
dot icon06/03/1998
Return made up to 01/03/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon13/05/1997
Return made up to 01/03/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-09-30
dot icon03/04/1996
Return made up to 01/03/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-09-30
dot icon16/03/1995
Full accounts made up to 1994-09-30
dot icon16/03/1995
Return made up to 01/03/95; full list of members
dot icon20/01/1995
New secretary appointed
dot icon10/01/1995
Registered office changed on 10/01/95 from: kimberley water lane speen , aylesbury bucks HP17 0SW
dot icon30/06/1994
Full accounts made up to 1993-09-30
dot icon30/03/1994
Return made up to 01/03/94; full list of members
dot icon10/03/1993
Full accounts made up to 1992-09-30
dot icon01/03/1993
Return made up to 01/03/93; full list of members
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon10/08/1992
Return made up to 01/03/92; no change of members
dot icon09/04/1991
Full accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 01/03/91; full list of members
dot icon05/03/1991
Full accounts made up to 1989-09-30
dot icon01/03/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon28/01/1991
Return made up to 24/07/90; full list of members
dot icon29/10/1990
New secretary appointed
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
Registered office changed on 29/10/90 from: nettleton house, 4-5 calthorpe road, edgbaston, birmingham B15 1RH
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Michael James
Director
25/10/2000 - 08/08/2023
-
Mr Duncan Howard Graham Smith
Director
29/01/2018 - Present
23
Chitty, Julian
Secretary
23/11/1998 - 05/03/2015
14
Davis, Kenneth Francis
Director
24/10/2000 - 28/01/2018
-
Hawley, Michael John
Secretary
30/11/1994 - 23/11/1998
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED

127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/1989 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED?

toggle

127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/1989 .

Where is 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED located?

toggle

127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED do?

toggle

127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 127-138, 145-150 CRANWORTH GARDENS SW9 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-23 with updates.