CRANFORD LODGE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CRANFORD LODGE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01257543

Incorporation date

07/05/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Nightingale Chancellors, 132 Sheen Road, Richmond, Surrey TW9 1URCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1976)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon01/08/2024
Termination of appointment of Trevor John Mackrill as a secretary on 2024-05-21
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon10/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/06/2022
Termination of appointment of Andrew Glenton as a director on 2022-06-24
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-24
dot icon23/11/2021
Termination of appointment of Melvin George Bell as a director on 2019-10-25
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon10/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-24
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon16/08/2018
Appointment of Mr Andrew Glenton as a director on 2018-08-16
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-24
dot icon05/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-24
dot icon17/07/2017
Termination of appointment of Michael Venediger as a director on 2017-07-10
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Andrew Glenton as a director on 2014-10-14
dot icon29/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-24
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon17/10/2013
Appointment of Mr Michael Venediger as a director
dot icon20/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Gareth Jones as a secretary
dot icon05/12/2012
Termination of appointment of Gareth Jones as a director
dot icon05/12/2012
Appointment of Mr Trevor John Mackrill as a secretary
dot icon05/12/2012
Appointment of Mr Trevor John Mackrill as a director
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-24
dot icon05/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-24
dot icon02/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon02/11/2010
Director's details changed for Derek Gordon Quantrill on 2010-09-17
dot icon02/11/2010
Director's details changed for Melvin George Bell on 2010-09-17
dot icon02/11/2010
Termination of appointment of Gareth Jones as a director
dot icon02/11/2010
Termination of appointment of Melvin Bell as a secretary
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-24
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon18/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon17/11/2009
Appointment of Gareth Lloyd Jones as a secretary
dot icon17/11/2009
Appointment of Gareth Lloyd Jones as a director
dot icon12/11/2009
Appointment of Gareth Lloyd Jones as a director
dot icon10/12/2008
Return made up to 24/10/08; change of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon08/10/2007
Return made up to 17/09/07; change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-24
dot icon01/03/2007
Secretary resigned;director resigned
dot icon01/03/2007
New secretary appointed
dot icon07/12/2006
Accounts made up to 2006-03-24
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
New secretary appointed;new director appointed
dot icon11/11/2005
Director resigned
dot icon13/10/2005
Return made up to 19/09/05; change of members
dot icon23/09/2005
Accounts for a small company made up to 2005-03-24
dot icon29/07/2005
New director appointed
dot icon01/12/2004
Director resigned
dot icon20/10/2004
Return made up to 04/10/04; change of members
dot icon30/09/2004
Accounts for a small company made up to 2004-03-24
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Registered office changed on 02/04/04 from: kfh house norstead place london SW15 3SA
dot icon02/04/2004
New secretary appointed
dot icon25/11/2003
Return made up to 22/10/03; full list of members
dot icon14/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon19/09/2003
Accounts for a small company made up to 2003-03-24
dot icon27/05/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon28/11/2002
Return made up to 22/10/02; change of members
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon09/09/2002
Accounts for a small company made up to 2002-03-24
dot icon13/12/2001
Return made up to 22/10/01; no change of members
dot icon10/10/2001
New secretary appointed
dot icon09/10/2001
Accounts for a small company made up to 2001-03-24
dot icon02/05/2001
New director appointed
dot icon21/03/2001
Return made up to 22/10/00; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-24
dot icon04/05/2000
Return made up to 22/10/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-03-24
dot icon10/11/1998
Return made up to 22/10/98; change of members
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon23/09/1998
New director appointed
dot icon08/09/1998
Accounts for a small company made up to 1998-03-24
dot icon05/11/1997
Return made up to 22/10/97; full list of members
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Accounts made up to 1997-03-24
dot icon18/12/1996
Return made up to 22/10/96; change of members
dot icon18/12/1996
Registered office changed on 18/12/96
dot icon18/12/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon23/07/1996
Accounts made up to 1996-03-24
dot icon01/06/1996
Secretary resigned;director resigned
dot icon25/04/1996
Director resigned
dot icon05/12/1995
Accounts made up to 1995-03-24
dot icon27/11/1995
Return made up to 22/10/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 22/10/94; full list of members
dot icon06/09/1994
Accounts for a small company made up to 1994-03-24
dot icon08/12/1993
Return made up to 22/10/93; no change of members
dot icon01/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1993
Accounts made up to 1993-03-24
dot icon17/11/1992
Return made up to 22/10/92; change of members
dot icon17/08/1992
Accounts made up to 1992-03-24
dot icon06/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Secretary resigned;new secretary appointed
dot icon06/11/1991
Return made up to 22/10/91; full list of members
dot icon26/07/1991
Accounts made up to 1991-03-24
dot icon30/05/1990
Accounts made up to 1990-03-24
dot icon07/02/1990
New director appointed
dot icon21/04/1989
Director resigned;new director appointed
dot icon10/04/1989
Accounts made up to 1988-03-24
dot icon10/04/1989
Return made up to 30/01/89; full list of members
dot icon07/09/1988
Return made up to 19/01/88; full list of members
dot icon24/05/1988
Accounts made up to 1987-03-24
dot icon18/09/1987
Director resigned;new director appointed
dot icon27/01/1987
New secretary appointed;new director appointed
dot icon19/12/1986
Return made up to 11/11/86; full list of members
dot icon06/12/1986
Accounts made up to 1986-03-24
dot icon19/08/1986
Particulars of mortgage/charge
dot icon11/07/1986
Secretary resigned;director resigned
dot icon11/07/1986
Registered office changed on 11/07/86 from: kershaw house great west road hounslow middlesex TW5 0BX
dot icon03/05/1986
Return made up to 31/12/84; full list of members
dot icon23/07/1976
Memorandum and Articles of Association
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
24/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.46K
-
0.00
44.00
-
2022
0
10.46K
-
0.00
44.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colville, Alan
Director
23/09/2003 - 06/10/2005
2
Glenton, Andrew
Director
30/06/2005 - 14/10/2014
3
Glenton, Andrew
Director
16/08/2018 - 24/06/2022
3
KINLEIGH LIMITED
Corporate Secretary
01/08/2001 - 18/03/2004
52
Mackrill, Trevor John
Director
16/10/2012 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANFORD LODGE RESIDENTS LIMITED

CRANFORD LODGE RESIDENTS LIMITED is an(a) Active company incorporated on 07/05/1976 with the registered office located at C/O Nightingale Chancellors, 132 Sheen Road, Richmond, Surrey TW9 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFORD LODGE RESIDENTS LIMITED?

toggle

CRANFORD LODGE RESIDENTS LIMITED is currently Active. It was registered on 07/05/1976 .

Where is CRANFORD LODGE RESIDENTS LIMITED located?

toggle

CRANFORD LODGE RESIDENTS LIMITED is registered at C/O Nightingale Chancellors, 132 Sheen Road, Richmond, Surrey TW9 1UR.

What does CRANFORD LODGE RESIDENTS LIMITED do?

toggle

CRANFORD LODGE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANFORD LODGE RESIDENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-24.