Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7-12 CRANWORTH GARDENS LIMITED
Company Information for

7-12 CRANWORTH GARDENS LIMITED

BYRNES SOLER & CO, SHANKLIN HOUSE, 70 SHEEN ROAD, RICHMOND, TW9 1UF,
Company Registration Number
03285125
Private Limited Company
Active

Company Overview

About 7-12 Cranworth Gardens Ltd
7-12 CRANWORTH GARDENS LIMITED was founded on 1996-11-28 and has its registered office in Richmond. The organisation's status is listed as "Active". 7-12 Cranworth Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
7-12 CRANWORTH GARDENS LIMITED
 
Legal Registered Office
BYRNES SOLER & CO
SHANKLIN HOUSE
70 SHEEN ROAD
RICHMOND
TW9 1UF
Other companies in TW9
 
Filing Information
Company Number 03285125
Company ID Number 03285125
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 22:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7-12 CRANWORTH GARDENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANEKO FINANCIAL CONTRACTS LIMITED   BRODRICK CONSULTING LIMITED   BYRNES SOLER & CO LIMITED   MLS CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 7-12 CRANWORTH GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE LOUISE SILVESTER
Company Secretary 2011-01-01
JOHN DEAN
Director 1997-02-03
WILLIAM PETER MORGAN GRIFFITHS
Director 2009-12-04
HAMISH JOSHUA MACNAMARA
Director 2006-06-16
FIONA RODGERS
Director 2003-11-06
MELANIE SILVESTER
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH JOSHUA MACNAMARA
Company Secretary 2008-11-18 2010-12-31
ROBERT HARRY NIGHTINGALE
Director 2000-01-21 2009-12-04
MELANIE SILVESTER
Company Secretary 2005-10-31 2008-07-04
THOMAS SAUL ANTHONY REILLY
Director 2004-09-03 2006-06-16
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-01-05 2005-10-31
JOHN DEAN
Company Secretary 2002-03-12 2005-01-05
DEREK CHARLES ATKINS
Director 2002-12-05 2004-09-03
JAMES ROLAND SINKER
Director 1999-12-20 2004-09-03
AVROM LASAROW
Director 1998-08-24 2003-11-06
BEDFORD ROW COMPANY SERVICES LTD
Company Secretary 2000-11-21 2003-01-06
DAVID HUNT MOODY
Director 1997-02-03 2002-12-05
RICHARD DINGWALL LANGRISHE
Company Secretary 1997-02-03 1999-12-31
REBECCA KATE LANGRISHE
Director 1997-02-03 1999-12-31
BRIAN RUDOLPH LOCK
Director 1997-02-03 1999-12-20
IAN REDDINGTON
Director 1997-02-03 1998-08-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-28 1997-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-28 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEAN BROOM HALL (OXSHOTT) RESIDENTS' ASSOCIATION LIMITED Director 2004-01-26 CURRENT 1964-10-08 Active
JOHN DEAN SPRINGBANK (OXSHOTT) LIMITED Director 1999-06-03 CURRENT 1999-04-20 Active
JOHN DEAN MICRET PROPERTY CO.LIMITED Director 1992-10-26 CURRENT 1954-11-24 Active
JOHN DEAN MAYFIELD INVESTMENT TRUST LIMITED Director 1992-10-10 CURRENT 1938-03-31 Active
JOHN DEAN CARENT CO.LIMITED Director 1991-10-10 CURRENT 1964-06-09 Liquidation
WILLIAM PETER MORGAN GRIFFITHS BILLYSMOKES BARBECUE LTD. Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
MELANIE SILVESTER MLS CONSULTANCY LIMITED Director 2002-01-25 CURRENT 2002-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR DARIUS HARVEY WRITER
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER MORGAN GRIFFITHS
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-03PSC08Notification of a person with significant control statement
2021-09-28AP01DIRECTOR APPOINTED MARY HARRAGIN HUSSEY
2021-09-28PSC07CESSATION OF JOHN DEAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-29CH01Director's details changed for Mr William Peter Morgan Griffiths on 2019-10-21
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE LOUISE SILVESTER on 2018-07-09
2018-07-09CH01Director's details changed for Ms Melanie Silvester on 2018-07-09
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Hamish Joshua Macnamara on 2015-11-01
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-05AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM Shanklin House 70 Sheen Road Richmond Surrey TW9 1VF
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-12AR0128/11/11 ANNUAL RETURN FULL LIST
2012-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAMISH MACNAMARA
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0128/11/10 ANNUAL RETURN FULL LIST
2011-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA RODGERS / 01/01/2011
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGHTINGALE
2011-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOSHUA MACNAMARA / 01/01/2011
2011-03-30AP01DIRECTOR APPOINTED WILLIAM PETER MORGAN GRIFFITHS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGHTINGALE
2011-02-22AP03SECRETARY APPOINTED MELANIE LOUISE SILVESTER
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SILVESTER / 16/02/2011
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0128/11/09 FULL LIST
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-04-14288aSECRETARY APPOINTED HAMISH JOSHUA MACNAMARA
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY MELANIE SILVESTER
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/08
2008-06-11363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: KILDARE HOUSE 102-104 SHEEN ROAD RICHMOND TW9 1UF
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-04-03363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-01-27363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O JOHN G DEAN AND CO 189 BALHAM HIGH ROAD LONDON SW12 9BA
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-12-22363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2003-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11363(288)SECRETARY RESIGNED
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-12-20363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2002-03-21288aNEW SECRETARY APPOINTED
2002-03-21363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 47 BEDFORD ROW LONDON WC1R 4LR
2001-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-12-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 7-12 CRANWORTH GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7-12 CRANWORTH GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7-12 CRANWORTH GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 7-12 CRANWORTH GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7-12 CRANWORTH GARDENS LIMITED
Trademarks
We have not found any records of 7-12 CRANWORTH GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7-12 CRANWORTH GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7-12 CRANWORTH GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 7-12 CRANWORTH GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7-12 CRANWORTH GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7-12 CRANWORTH GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.