36 CRANLEY GARDENS LIMITED

Register to unlock more data on OkredoRegister

36 CRANLEY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209036

Incorporation date

07/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon03/02/2026
Director's details changed for Mr Jeremy Giles Garfield Davies on 2026-01-31
dot icon19/06/2025
Micro company accounts made up to 2025-03-23
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-03-23
dot icon11/07/2024
Termination of appointment of Alistair Eric Maccallum Laband as a director on 2023-10-31
dot icon11/07/2024
Confirmation statement made on 2024-06-07 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-23
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/10/2022
Termination of appointment of Nikolaus Von Huetz as a director on 2022-10-18
dot icon08/09/2022
Micro company accounts made up to 2022-03-23
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Termination of appointment of Sasha Anna Ozmen as a director on 2022-04-19
dot icon14/07/2021
Micro company accounts made up to 2021-03-23
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-23
dot icon11/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2019-03-23
dot icon02/07/2019
Appointment of Mrs Sasha Anna Ozmen as a director on 2019-06-28
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-23
dot icon17/09/2018
Termination of appointment of Tamer Ozmen as a director on 2018-09-17
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon05/06/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6 Roland Gardens London SW7 3PH on 2018-06-05
dot icon09/03/2018
Appointment of M2 Property as a secretary on 2018-03-08
dot icon09/03/2018
Termination of appointment of Thrings Company Secretarial Limited as a secretary on 2018-03-08
dot icon24/10/2017
Accounts for a dormant company made up to 2017-03-23
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-23
dot icon27/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon17/05/2016
Appointment of Mr Alistair Eric Maccallum Laband as a director on 2016-04-25
dot icon18/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon05/01/2016
Appointment of Mr Henry Clavering Tollemache Strutt as a director on 2016-01-01
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-23
dot icon25/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon11/01/2015
Accounts for a dormant company made up to 2014-03-23
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon10/05/2013
Accounts for a dormant company made up to 2013-03-23
dot icon20/06/2012
Accounts for a dormant company made up to 2012-03-23
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-03-23
dot icon07/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jeremy Giles Garfield Davies on 2010-06-07
dot icon06/07/2010
Secretary's details changed for Jane Secretarial Services Limited on 2010-06-07
dot icon06/07/2010
Director's details changed for Tamer Ozmen on 2010-06-07
dot icon06/07/2010
Termination of appointment of Earl of Guilford as a director
dot icon21/05/2010
Accounts for a dormant company made up to 2010-03-23
dot icon24/08/2009
Accounts for a dormant company made up to 2009-03-23
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2008-03-23
dot icon17/07/2008
Return made up to 07/06/08; full list of members
dot icon17/07/2008
Secretary's change of particulars / jane secretarial services LIMITED / 08/04/2008
dot icon05/04/2008
Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon14/07/2007
Return made up to 07/06/07; full list of members
dot icon15/06/2007
Accounts for a dormant company made up to 2007-03-23
dot icon26/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon31/08/2006
Accounts for a dormant company made up to 2006-03-23
dot icon11/07/2006
Return made up to 07/06/06; full list of members
dot icon16/03/2006
Director resigned
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-23
dot icon28/06/2005
Return made up to 07/06/05; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-03-23
dot icon30/06/2004
Return made up to 07/06/04; full list of members
dot icon12/11/2003
Accounts for a dormant company made up to 2003-03-23
dot icon07/07/2003
Return made up to 07/06/03; full list of members
dot icon06/12/2002
Accounts for a dormant company made up to 2002-03-23
dot icon11/09/2002
New director appointed
dot icon28/06/2002
Return made up to 07/06/02; full list of members
dot icon11/06/2002
Memorandum and Articles of Association
dot icon11/06/2002
Resolutions
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-23
dot icon06/07/2001
Resolutions
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon19/02/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon12/12/2000
Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX
dot icon17/11/2000
Accounts for a small company made up to 2000-03-23
dot icon25/07/2000
Memorandum and Articles of Association
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon14/07/2000
New director appointed
dot icon07/07/2000
Return made up to 07/06/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-23
dot icon17/11/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Return made up to 07/06/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-03-23
dot icon26/01/1999
Accounting reference date shortened from 24/03/98 to 23/03/98
dot icon27/07/1998
Return made up to 07/06/98; change of members
dot icon12/02/1998
Resolutions
dot icon27/01/1998
Director resigned
dot icon25/01/1998
Accounts for a dormant company made up to 1997-03-24
dot icon28/11/1997
Nc dec already adjusted 19/09/97
dot icon07/11/1997
New director appointed
dot icon02/11/1997
Memorandum and Articles of Association
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Resolutions
dot icon02/11/1997
Accounting reference date shortened from 30/06/97 to 24/03/97
dot icon02/11/1997
Ad 14/10/97--------- £ si 4@1=4 £ ic 2/6
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Director resigned
dot icon14/10/1997
Return made up to 07/06/97; full list of members
dot icon20/09/1996
Certificate of change of name
dot icon16/08/1996
Secretary resigned;director resigned
dot icon16/08/1996
Registered office changed on 16/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Director resigned
dot icon07/06/1996
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
23/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.55K
-
0.00
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strutt, Henry Clavering Tollemache
Director
01/01/2016 - Present
13
Garfield Davies, Jeremy Giles
Director
06/09/2002 - Present
4
Laband, Alistair Eric Maccallum
Director
25/04/2016 - 31/10/2023
-

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 36 CRANLEY GARDENS LIMITED

36 CRANLEY GARDENS LIMITED is an(a) Active company incorporated on 07/06/1996 with the registered office located at 6 Roland Gardens, London SW7 3PH. There are currently 2 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 36 CRANLEY GARDENS LIMITED?

toggle

36 CRANLEY GARDENS LIMITED is currently Active. It was registered on 07/06/1996 .

Where is 36 CRANLEY GARDENS LIMITED located?

toggle

36 CRANLEY GARDENS LIMITED is registered at 6 Roland Gardens, London SW7 3PH.

What does 36 CRANLEY GARDENS LIMITED do?

toggle

36 CRANLEY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 CRANLEY GARDENS LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Jeremy Giles Garfield Davies on 2026-01-31.