18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150225

Incorporation date

24/01/1996

Size

Dormant

Contacts

Registered address

Registered address

20 Cranley Gardens, London, London SW7 3DACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1996)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon08/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-06-23
dot icon24/11/2025
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 2025-11-24
dot icon24/11/2025
Appointment of Reverend Andrew Moncrieff Crosbie as a secretary on 2025-11-24
dot icon24/11/2025
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 2025-11-24
dot icon24/11/2025
Director's details changed for Mr James Philip Repard on 2025-11-24
dot icon24/11/2025
Director's details changed for Miss Lucy Persey on 2025-11-24
dot icon20/11/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-11-10
dot icon10/11/2025
Termination of appointment of John Archibald Donaldson as a director on 2025-08-09
dot icon26/03/2025
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 2025-03-26
dot icon26/03/2025
Director's details changed for Mr John Archibald Donaldson on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr James Philip Repard on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Lucy Persey on 2025-03-26
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-23
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon16/08/2024
Appointment of Mr John Archibald Donaldson as a director on 2024-07-18
dot icon30/07/2024
Termination of appointment of David Richard Edgley as a director on 2024-07-18
dot icon30/07/2024
Termination of appointment of Elizabeth Ann Johnston as a director on 2024-07-18
dot icon30/07/2024
Termination of appointment of Rosemary Alison Yvonne Edgley as a director on 2024-07-18
dot icon30/07/2024
Appointment of Mr James Philip Repard as a director on 2024-07-30
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-06-23
dot icon06/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon03/11/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-02
dot icon03/11/2022
Registered office address changed from C/O Hmlhawksworth Property & Est Management Gillingham House 38-44 Gillingham Street London SW3 1HP to 94 Park Lane Croydon Surrey CR0 1JB on 2022-11-03
dot icon03/11/2022
Termination of appointment of Asa Ahlgreen as a director on 2021-11-01
dot icon03/11/2022
Termination of appointment of Frederick Patrick Mair Johnston as a director on 2022-05-01
dot icon03/11/2022
Appointment of Miss Lucy Persey as a director on 2022-08-10
dot icon05/09/2022
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2022-09-02
dot icon07/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-06-23
dot icon01/04/2021
Confirmation statement made on 2021-01-24 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-06-23
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-06-23
dot icon12/03/2018
Accounts for a dormant company made up to 2017-06-23
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon02/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/03/2017
Secretary's details changed for Carter Backer Winter Trustees Limited on 2017-01-01
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom to 66 Prescot Street London E1 8NN
dot icon16/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-06-23
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-06-23
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon26/11/2012
Total exemption full accounts made up to 2012-06-23
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-06-23
dot icon03/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon20/01/2010
Register inspection address has been changed
dot icon07/12/2009
Total exemption full accounts made up to 2009-06-23
dot icon04/02/2009
Return made up to 24/01/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-06-23
dot icon14/05/2008
Return made up to 24/01/08; full list of members
dot icon03/03/2008
Director appointed asa ahlgreen
dot icon31/01/2008
Registered office changed on 31/01/08 from: c/o w a ellis 174 brompton road london SW3 1HP
dot icon07/01/2008
Total exemption full accounts made up to 2007-06-23
dot icon27/04/2007
Return made up to 24/01/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-06-23
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-06-23
dot icon28/02/2005
Return made up to 24/01/05; full list of members
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Location of register of members
dot icon23/02/2005
Secretary resigned
dot icon17/12/2004
Total exemption full accounts made up to 2004-06-23
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-23
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon19/05/2003
Director resigned
dot icon14/02/2003
Return made up to 24/01/03; full list of members
dot icon10/02/2003
Resolutions
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-23
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-06-23
dot icon20/02/2001
Return made up to 24/01/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-06-23
dot icon12/07/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon15/03/2000
Full accounts made up to 1999-06-23
dot icon25/02/2000
Return made up to 24/01/00; full list of members
dot icon29/09/1999
Director resigned
dot icon25/03/1999
Full accounts made up to 1998-06-23
dot icon16/03/1999
Return made up to 24/01/99; change of members
dot icon07/04/1998
Full accounts made up to 1997-06-23
dot icon31/03/1998
Return made up to 24/01/98; full list of members
dot icon31/03/1998
Location of register of members address changed
dot icon20/03/1998
Accounting reference date shortened from 31/01/98 to 23/06/97
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
Registered office changed on 20/03/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon12/05/1997
Ad 07/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/1997
Return made up to 24/01/97; full list of members
dot icon16/04/1997
Accounts for a dormant company made up to 1997-01-31
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned;director resigned
dot icon28/03/1996
Certificate of change of name
dot icon24/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
01/01/2005 - 02/09/2022
39
Johnston, Frederick Patrick Mair
Director
02/05/2000 - 01/05/2022
24
Coleman, Anne
Secretary
16/03/1998 - 01/01/2005
62
Repard, James Philip
Director
30/07/2024 - Present
3
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2022 - 10/11/2025
157

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 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED

18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/01/1996 with the registered office located at 20 Cranley Gardens, London, London SW7 3DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/01/1996 .

Where is 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED is registered at 20 Cranley Gardens, London, London SW7 3DA.

What does 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.