CRANMER FREEHOLDERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRANMER FREEHOLDERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790858

Incorporation date

17/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Appointment of Ms Sanja Radojevic as a director on 2025-09-27
dot icon18/09/2025
Termination of appointment of Richard Barnett as a director on 2025-09-10
dot icon18/09/2025
Termination of appointment of Claire Sandra Rose as a director on 2025-09-10
dot icon18/09/2025
Appointment of Mr Sung Jae Lee as a director on 2025-09-10
dot icon18/09/2025
Appointment of Mr Ravi Lakhaney as a director on 2025-09-10
dot icon23/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon14/05/2024
Termination of appointment of Trust Property Management Limited as a secretary on 2024-05-14
dot icon18/01/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Termination of appointment of Stanley Cecil Coorsh as a director on 2022-05-13
dot icon25/05/2022
Termination of appointment of Ravi Lakhaney as a director on 2022-05-13
dot icon13/05/2022
Appointment of Mr Stanley Cecil Coorsh as a director on 2022-05-13
dot icon09/05/2022
Appointment of Mr Ravi Lakhaney as a director on 2022-05-04
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Termination of appointment of Jennifer Susan King as a director on 2021-08-20
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/01/2019
Appointment of Trust Property Management Limited as a secretary on 2019-01-14
dot icon14/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2019-01-14
dot icon02/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-01-01
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Director's details changed for Mrs Claire Sandra Rose on 2017-12-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of Ravi Lakhaney as a director on 2017-09-27
dot icon30/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Director's details changed for Mrs Claire Sandra Margolis on 2017-01-03
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Appointment of Mrs Jennifer Susan King as a director on 2014-12-01
dot icon11/12/2014
Appointment of Mr Richard Barnett as a director on 2014-12-11
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of United Company Secretaries as a secretary on 2014-11-25
dot icon30/04/2014
Registered office address changed from 120 Brent Street London NW4 2DT on 2014-04-30
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Defries & Associates Ltd as a secretary
dot icon08/01/2014
Termination of appointment of Defries & Associates Ltd as a secretary
dot icon08/01/2014
Termination of appointment of Defries & Associates Ltd as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Eva Austin as a director
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Ravi Lakhaney as a director
dot icon17/02/2010
Appointment of Defries & Associates Ltd as a secretary
dot icon17/02/2010
Director's details changed for Claire Sandra Margolis on 2009-12-10
dot icon17/02/2010
Director's details changed for Eva Austin on 2009-12-10
dot icon17/02/2010
Termination of appointment of Mark Laikin as a secretary
dot icon29/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/04/2009
Appointment terminated director mark laikin
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 31/12/07; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Secretary resigned;director resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 31/12/04; full list of members
dot icon04/05/2005
Location of register of members address changed
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Location of register of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon04/01/2001
Return made up to 31/12/00; no change of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon26/03/1996
Return made up to 31/12/95; no change of members
dot icon26/03/1996
Location of register of members address changed
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New secretary appointed;director resigned;new director appointed
dot icon26/10/1994
Secretary resigned
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon29/03/1994
Director resigned
dot icon17/03/1994
Return made up to 17/02/94; full list of members
dot icon26/04/1993
Ad 22/03/93--------- £ si 12@1000=12000 £ ic 2000/14000
dot icon26/04/1993
Accounting reference date notified as 31/03
dot icon24/02/1993
Secretary resigned
dot icon17/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
123.21K
-
0.00
231.13K
-
2022
0
101.51K
-
0.00
106.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Richard
Director
11/12/2014 - 10/09/2025
-
Lakhaney, Ravi
Director
04/05/2022 - 13/05/2022
17
Lakhaney, Ravi
Director
10/09/2025 - Present
17
Lee, Sung-Jae
Director
10/09/2025 - Present
6
TRUST PROPERTY MANAGEMENT LIMITED
Corporate Secretary
14/01/2019 - 14/05/2024
22

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 FREEHOLDERS ASSOCIATION LIMITED

CRANMER FREEHOLDERS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/02/1993 with the registered office located at Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX. 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 CRANMER FREEHOLDERS ASSOCIATION LIMITED?

toggle

CRANMER FREEHOLDERS ASSOCIATION LIMITED is currently Active. It was registered on 17/02/1993 .

Where is CRANMER FREEHOLDERS ASSOCIATION LIMITED located?

toggle

CRANMER FREEHOLDERS ASSOCIATION LIMITED is registered at Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London NW9 6BX.

What does CRANMER FREEHOLDERS ASSOCIATION LIMITED do?

toggle

CRANMER FREEHOLDERS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANMER FREEHOLDERS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.