CRANLEIGH COURT FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH COURT FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417830

Incorporation date

07/04/2005

Size

Dormant

Contacts

Registered address

Registered address

29 The Green, London N21 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon26/03/2026
Appointment of Mr Scott Alexander as a director on 2026-03-26
dot icon25/03/2026
Appointment of Mr Muhammed Serdar Tiryaki as a director on 2026-03-25
dot icon11/02/2026
Termination of appointment of Guler Rogers as a director on 2026-02-11
dot icon28/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon04/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/10/2020
Registered office address changed from 53 Bluebridge Road Brookmans Park Hertfordshire AL9 7UW to 29 the Green London N21 1HS on 2020-10-22
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon27/01/2016
Appointment of Mrs Guler Rogers as a director on 2016-01-27
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon09/06/2015
Appointment of Mr Scott Alexander as a secretary on 2015-01-13
dot icon21/04/2015
Termination of appointment of Fatima Leitao as a secretary on 2015-04-02
dot icon17/04/2015
Registered office address changed from Ms Fatima Leitao 6 Cranleigh Court 43 Woodville Road New Barnet EN5 5HE to 53 Bluebridge Road Brookmans Park Hertfordshire AL9 7UW on 2015-04-17
dot icon11/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Fatima Leitao as a director
dot icon17/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon26/04/2010
Director's details changed for Steven Lewis Kaldor on 2010-04-07
dot icon26/04/2010
Director's details changed for Fatima Leitao on 2010-04-07
dot icon12/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 07/04/09; full list of members
dot icon23/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon28/05/2008
Return made up to 07/04/08; full list of members
dot icon28/05/2008
Appointment terminated director michael south
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/08/2007
New director appointed
dot icon01/05/2007
Return made up to 07/04/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon11/05/2006
Return made up to 07/04/06; full list of members
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon07/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiryaki, Muhammed Serdar
Director
25/03/2026 - Present
6
Alexander, Scott
Director
26/03/2026 - Present
5
Kaldor, Steven Lewis
Director
01/06/2007 - Present
6
Rogers, Guler
Director
27/01/2016 - 11/02/2026
6

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 CRANLEIGH COURT FREEHOLDERS LIMITED

CRANLEIGH COURT FREEHOLDERS LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at 29 The Green, London N21 1HS. There are currently 3 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 CRANLEIGH COURT FREEHOLDERS LIMITED?

toggle

CRANLEIGH COURT FREEHOLDERS LIMITED is currently Active. It was registered on 07/04/2005 .

Where is CRANLEIGH COURT FREEHOLDERS LIMITED located?

toggle

CRANLEIGH COURT FREEHOLDERS LIMITED is registered at 29 The Green, London N21 1HS.

What does CRANLEIGH COURT FREEHOLDERS LIMITED do?

toggle

CRANLEIGH COURT FREEHOLDERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRANLEIGH COURT FREEHOLDERS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.