CRANMER COURT (CHELSEA) TENANTS LIMITED

Register to unlock more data on OkredoRegister

CRANMER COURT (CHELSEA) TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047013

Incorporation date

22/03/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1972)
dot icon06/01/2026
-
dot icon06/01/2026
Director's details changed for Edward Judd on 2016-08-26
dot icon06/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon24/12/2025
Director's details changed for Mr Edward Judd on 2025-11-18
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Appointment of Mr Mark William Arthur Tate as a director on 2025-04-08
dot icon22/04/2025
Appointment of Mr Charles William James Mcdowell as a director on 2025-04-08
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/12/2024
Termination of appointment of Paul Anthony Edwards as a director on 2024-11-13
dot icon02/12/2024
Appointment of Mrs Philippa Alice Chalmers as a director on 2024-11-21
dot icon20/11/2024
Termination of appointment of Andrew Walter Polwarth as a director on 2024-10-29
dot icon24/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of William Henry George Wilks as a director on 2024-08-22
dot icon08/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Eamonn John Mcgrath as a director on 2023-08-14
dot icon04/09/2023
Appointment of Mr Mark Nelson as a director on 2023-08-14
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Termination of appointment of John Would as a director on 2020-11-10
dot icon17/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2020
Appointment of Mr Eamonn John Mcgrath as a director on 2019-11-11
dot icon23/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon20/12/2019
Appointment of Mr Andrew Walter Polwarth as a director on 2019-11-25
dot icon13/11/2019
Termination of appointment of John William Baker as a director on 2019-11-12
dot icon02/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/02/2019
Appointment of Mr William Henry George Wilks as a director on 2019-02-01
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/06/2018
Appointment of D&G Block Management Limited as a secretary on 2018-04-01
dot icon31/05/2018
Termination of appointment of Residential Partners Limited as a secretary on 2018-03-31
dot icon22/02/2018
Termination of appointment of Andrew Robert Pirrie as a director on 2017-11-13
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/10/2017
Termination of appointment of Dairin Nancy Moukarzel as a director on 2016-11-03
dot icon05/10/2017
Appointment of Residential Partners Limited as a secretary on 2017-09-19
dot icon05/10/2017
Termination of appointment of Christopher Mcmahon as a director on 2017-02-07
dot icon03/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/01/2017
Appointment of Sir Christopher Mcmahon as a director on 2016-11-03
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/11/2016
Termination of appointment of Philippa Alice Chalmers as a director on 2016-07-28
dot icon30/08/2016
Appointment of Mr Edward Judd as a director on 2016-07-28
dot icon07/01/2016
Annual return made up to 2015-12-05 no member list
dot icon06/01/2016
Register inspection address has been changed from 45 Cadogan Gardens London SW3 2AQ to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX
dot icon28/10/2015
Registered office address changed from Estate Office Cranmer Court Whiteheads Grove London SW3 3HH to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 2015-10-28
dot icon09/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Pg Secretarial Services Limited as a secretary on 2015-07-09
dot icon12/12/2014
Annual return made up to 2014-12-05 no member list
dot icon03/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Elizabeth Diane Murrall on 2014-07-12
dot icon07/07/2014
Appointment of Mr Andrew Robert Pirrie as a director
dot icon20/05/2014
Appointment of Mr John Would as a director
dot icon25/04/2014
Termination of appointment of Harleigh Kehoe as a director
dot icon23/12/2013
Annual return made up to 2013-12-05 no member list
dot icon27/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Director's details changed for Dairin Garnier on 2013-09-23
dot icon23/09/2013
Termination of appointment of Priscilla Playford as a director
dot icon13/06/2013
Register inspection address has been changed
dot icon16/05/2013
Registered office address changed from 45 Cadogan Gardens London SW3 2AQ on 2013-05-16
dot icon08/01/2013
Annual return made up to 2012-12-05 no member list
dot icon05/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Mrs Zoë Elizabeth Hoenig as a director
dot icon10/10/2012
Appointment of Sir John William Baker as a director
dot icon09/10/2012
Appointment of Mr Paul Anthony Edwards as a director
dot icon09/10/2012
Termination of appointment of Michael Seligman as a director
dot icon09/10/2012
Termination of appointment of Barry Gilbertson as a director
dot icon21/03/2012
Termination of appointment of Peter King Lewis as a director
dot icon16/12/2011
Annual return made up to 2011-12-05 no member list
dot icon15/12/2011
Secretary's details changed for Pg Secretarial Services Limited on 2011-12-15
dot icon15/12/2011
Director's details changed for Professor Barry Gordon Gilbertson on 2011-12-15
dot icon15/12/2011
Director's details changed for Elizabeth Diane Murrall on 2011-12-15
dot icon15/12/2011
Director's details changed for Priscilla Irene Playford on 2011-12-15
dot icon15/12/2011
Director's details changed for Dr Peter King Lewis on 2011-12-15
dot icon15/12/2011
Director's details changed for Harleigh Kehoe on 2011-12-15
dot icon15/12/2011
Director's details changed for Dairin Garnier on 2011-12-15
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Termination of appointment of Graham Cole as a director
dot icon24/06/2011
Termination of appointment of Edward Judd as a director
dot icon16/12/2010
Annual return made up to 2010-12-05
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Michael Coleridge Seligman as a director
dot icon08/04/2010
Appointment of Philippa Alice Chalmers as a director
dot icon24/03/2010
Registered office address changed from 45 Pont Street London SW1X 0BX on 2010-03-24
dot icon22/03/2010
Appointment of Mr Graham Cole as a director
dot icon04/03/2010
Auditor's resignation
dot icon12/01/2010
Termination of appointment of Anthony Mullens as a director
dot icon09/01/2010
Appointment of Harleigh Kehoe as a director
dot icon09/01/2010
Termination of appointment of Adam Twisleton Wkyeham Fiennes as a director
dot icon08/01/2010
Annual return made up to 2009-12-05
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Memorandum and Articles of Association
dot icon03/12/2009
Resolutions
dot icon27/02/2009
Director appointed sir anthony mullens
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon31/12/2008
Annual return made up to 05/12/08
dot icon31/12/2008
Appointment terminated director peter wise
dot icon31/12/2008
Appointment terminated director charles wilson
dot icon12/12/2008
Director appointed dairin garnier
dot icon24/11/2008
Resolutions
dot icon07/10/2008
Appointment terminated secretary nigel wood
dot icon07/10/2008
Secretary appointed pg secretarial services LIMITED
dot icon07/10/2008
Registered office changed on 07/10/2008 from 140A tachbrook street pimlico london SW1V 2NE
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 05/12/07
dot icon13/09/2007
New director appointed
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Registered office changed on 12/09/07 from: phoenix house 11 wellesley road croydon CR0 2NW
dot icon23/04/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 05/12/06
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director's particulars changed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Annual return made up to 05/12/05
dot icon25/01/2005
New director appointed
dot icon12/01/2005
Annual return made up to 05/12/04
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
Secretary's particulars changed
dot icon06/01/2004
Annual return made up to 05/12/03
dot icon15/12/2003
Registered office changed on 15/12/03 from: juliet bellis & co phoenix house 84-88 church road london SE19 2EZ
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon02/04/2003
Secretary's particulars changed
dot icon25/03/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
Annual return made up to 05/12/02
dot icon25/03/2002
Director resigned
dot icon19/03/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
Annual return made up to 05/12/01
dot icon09/05/2001
Secretary's particulars changed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Annual return made up to 05/12/00
dot icon06/10/2000
Registered office changed on 06/10/00 from: 74-78 seymour place london W1H 6EH
dot icon07/09/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned
dot icon19/07/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Annual return made up to 05/12/99
dot icon30/09/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Annual return made up to 05/12/98
dot icon27/01/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon09/01/1998
Annual return made up to 05/12/97
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon23/12/1996
Annual return made up to 05/12/96
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Annual return made up to 05/12/95
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
New director appointed
dot icon01/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Annual return made up to 05/12/94
dot icon15/11/1994
New director appointed
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon02/06/1994
Director resigned
dot icon21/12/1993
Annual return made up to 05/12/93
dot icon12/12/1993
Director resigned
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon28/05/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon15/02/1993
Auditor's resignation
dot icon09/12/1992
Annual return made up to 05/12/92
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon23/04/1992
Registered office changed on 23/04/92 from: 16 hans road london SW3 1RT
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Director resigned
dot icon01/04/1992
Annual return made up to 05/12/91
dot icon25/03/1992
Particulars of mortgage/charge
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Annual return made up to 29/11/90
dot icon12/03/1990
New director appointed
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon20/12/1989
Annual return made up to 05/12/89
dot icon14/12/1988
Annual return made up to 07/12/88
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon18/02/1988
Full accounts made up to 1987-03-31
dot icon18/02/1988
Annual return made up to 10/12/87
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
New director appointed
dot icon07/10/1987
New director appointed
dot icon26/09/1987
Registered office changed on 26/09/87 from: cranmer court estate office sloane avenue chelsea london SW3
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon12/03/1987
Annual return made up to 12/12/86
dot icon13/02/1987
Director resigned
dot icon05/01/1987
Accounts for a small company made up to 1986-03-31
dot icon22/03/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrall, Elizabeth Diane
Director
13/01/2005 - Present
3
Judd, Edward
Director
04/09/2007 - 13/02/2011
-
Chalmers, Philippa Alice
Director
16/03/2010 - 28/07/2016
-
Chalmers, Philippa Alice
Director
21/11/2024 - Present
-
Mcdowell, Charles William James
Director
08/04/2025 - Present
9

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 CRANMER COURT (CHELSEA) TENANTS LIMITED

CRANMER COURT (CHELSEA) TENANTS LIMITED is an(a) Active company incorporated on 22/03/1972 with the registered office located at C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 7 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 CRANMER COURT (CHELSEA) TENANTS LIMITED?

toggle

CRANMER COURT (CHELSEA) TENANTS LIMITED is currently Active. It was registered on 22/03/1972 .

Where is CRANMER COURT (CHELSEA) TENANTS LIMITED located?

toggle

CRANMER COURT (CHELSEA) TENANTS LIMITED is registered at C/O D&G BLOCK MANAGEMENT, 4th Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does CRANMER COURT (CHELSEA) TENANTS LIMITED do?

toggle

CRANMER COURT (CHELSEA) TENANTS 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 CRANMER COURT (CHELSEA) TENANTS LIMITED?

toggle

The latest filing was on 06/01/2026: undefined.