Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CRANLEY GARDENS (FREEHOLD) LIMITED
Company Information for

1 CRANLEY GARDENS (FREEHOLD) LIMITED

1 CRANLEY GARDENS, LONDON, SW7 3BB,
Company Registration Number
04621452
Private Limited Company
Active

Company Overview

About 1 Cranley Gardens (freehold) Ltd
1 CRANLEY GARDENS (FREEHOLD) LIMITED was founded on 2002-12-19 and has its registered office in . The organisation's status is listed as "Active". 1 Cranley Gardens (freehold) 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
1 CRANLEY GARDENS (FREEHOLD) LIMITED
 
Legal Registered Office
1 CRANLEY GARDENS
LONDON
SW7 3BB
Other companies in SW7
 
Filing Information
Company Number 04621452
Company ID Number 04621452
Date formed 2002-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 02:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
EDMUND MARTYN PROBYN
Company Secretary 2004-11-23
DAVID STUART ANTHONY ANSLOW-WILSON
Director 2008-12-05
CARMEN MARIE ATALA MIKAIL
Director 2017-07-12
SIMON JOHN BREAKWELL
Director 2014-06-09
IVO IMPRONTA
Director 2004-11-23
TIMEA KIRWAN
Director 2018-06-06
CONSTANTINE PAYASSIS
Director 2004-11-23
MICHELE TITI-CAPPELLI
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN PENNY
Director 2013-09-11 2018-06-06
THOMAS TURRELL
Director 2004-11-23 2017-06-24
JEFFREY BERNARD CURTIS
Director 2010-04-26 2014-06-09
STEPHEN JUSTIN YORKE
Director 2007-08-23 2013-09-11
SANDEEP SINGH JASWAL
Director 2007-01-10 2010-04-26
BRIGITTA PAPASTAVROU
Director 2004-11-23 2009-01-15
VICTOR ALEXANDER BOOTH
Director 2004-11-23 2007-08-23
CAROLE ANNE CHRISTIE
Director 2004-11-23 2007-01-10
WINSTON FLETCHER
Director 2004-11-23 2006-12-22
PG SECRETARIAL SERVICES LIMITED
Company Secretary 2002-12-19 2004-11-23
PONT STREET NOMINEES LIMITED
Director 2002-12-19 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND MARTYN PROBYN NORRICK INVESTMENTS LIMITED Company Secretary 2008-06-03 CURRENT 1973-10-23 Active
EDMUND MARTYN PROBYN SLOANE INVESTMENTS LIMITED Company Secretary 2008-06-03 CURRENT 1971-05-17 Active
EDMUND MARTYN PROBYN INNER TUITION LIMITED Company Secretary 2008-06-03 CURRENT 1972-11-15 Active
EDMUND MARTYN PROBYN WHITE STATION LIMITED Company Secretary 2008-02-25 CURRENT 2002-12-02 Active
EDMUND MARTYN PROBYN PLASTIC COW LIMITED Company Secretary 2007-04-27 CURRENT 2004-02-26 Active - Proposal to Strike off
EDMUND MARTYN PROBYN RED PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 2000-03-13 Active
EDMUND MARTYN PROBYN OPENVIEW LIMITED Company Secretary 2005-02-10 CURRENT 1981-02-06 Active
EDMUND MARTYN PROBYN NH PRODUCTIONS LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
EDMUND MARTYN PROBYN SKENE CATLING DE LA PENA LTD Company Secretary 2004-03-29 CURRENT 2004-01-16 Active
EDMUND MARTYN PROBYN 190 MELLISON ROAD LIMITED Company Secretary 2004-03-18 CURRENT 2002-01-14 Active
EDMUND MARTYN PROBYN BLAKEDEW 194 LIMITED Company Secretary 2003-07-01 CURRENT 1999-11-30 Active
EDMUND MARTYN PROBYN BLACKDUNE LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Active
DAVID STUART ANTHONY ANSLOW-WILSON MARINE, AVIATION & GENERAL (LONDON) LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
IVO IMPRONTA CR INTERNATIONAL SRL Director 2011-10-28 CURRENT 2011-09-22 Active
IVO IMPRONTA MARINE, AVIATION & GENERAL (LONDON) LIMITED Director 2000-07-26 CURRENT 1993-09-24 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
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-02CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-07AP03Appointment of Mr Constantine Payassis as company secretary on 2022-11-07
2022-11-07TM02Termination of appointment of Edmund Martyn Probyn on 2022-11-07
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR BORIS JEAN KOCH
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BREAKWELL
2021-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-10-04CH01Director's details changed for Mr Constantine Payassis on 2020-02-14
2020-10-04AP01DIRECTOR APPOINTED MRS PAULA LOUISE HARDISTY
2020-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMEA KIRWAN
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-06-18AP01DIRECTOR APPOINTED MRS TIMEA KIRWAN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PENNY
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-07-13AP01DIRECTOR APPOINTED DR CARMEN MARIE ATALA MIKAIL
2017-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TURRELL
2017-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 7
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR SIMON BREAKWELL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CURTIS
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-03AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Mr Jeffrey Bernard Curtis on 2013-10-30
2013-09-21AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PENNY
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YORKE
2013-03-22AP01DIRECTOR APPOINTED MR MICHELE TITI-CAPPELLI
2013-03-15CH01Director's details changed for Mr Constantine Payassis on 2013-03-15
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-05AR0102/12/11 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-02AR0102/12/10 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED MR JEFFREY BERNARD CURTIS
2010-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP JASWAL
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0102/12/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JUSTIN YORKE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TURRELL / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE PAYASSIS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP SINGH JASWAL / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVO IMPRONTA / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART ANTHONY ANSLOW-WILSON / 02/12/2009
2009-03-13288bAPPOINTMENT TERMINATE, DIRECTOR BRIGITTA PAPASTAVROU LOGGED FORM
2009-03-13288aDIRECTOR APPOINTED DAVID STUART ANSLOW-WILSON
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR BRIGITTA PAPASTAVROU
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-02-04363sRETURN MADE UP TO 03/12/07; CHANGE OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 45 PONT STREET LONDON SW1X 0BX
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-1288(2)RAD 04/08/04--------- £ SI 5@1=5 £ IC 2/7
2004-01-27363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2002-12-19NEWINCINCORPORATION DOCUMENTS
2002-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CRANLEY GARDENS (FREEHOLD) 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 CRANLEY GARDENS (FREEHOLD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 7
Cash Bank In Hand 2012-01-01 £ 7
Shareholder Funds 2013-01-01 £ 7
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 CRANLEY GARDENS (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CRANLEY GARDENS (FREEHOLD) LIMITED
Trademarks
We have not found any records of 1 CRANLEY GARDENS (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) 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 1 CRANLEY GARDENS (FREEHOLD) 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.