Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANEFORD CLOSE (MANAGEMENT) LIMITED
Company Information for

CRANEFORD CLOSE (MANAGEMENT) LIMITED

THE GATEHOUSE, 2 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, W4 4JD,
Company Registration Number
00845272
Private Limited Company
Active

Company Overview

About Craneford Close (management) Ltd
CRANEFORD CLOSE (MANAGEMENT) LIMITED was founded on 1965-04-09 and has its registered office in London. The organisation's status is listed as "Active". Craneford Close (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANEFORD CLOSE (MANAGEMENT) LIMITED
 
Legal Registered Office
THE GATEHOUSE
2 DEVONHURST PLACE, HEATHFIELD TERRACE
LONDON
W4 4JD
Other companies in TW1
 
Filing Information
Company Number 00845272
Company ID Number 00845272
Date formed 1965-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANEFORD CLOSE (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUDIT TEAM LIMITED   DEVONHURST ACCOUNTING 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 CRANEFORD CLOSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
FRANK CHARLES HAYLETT
Company Secretary 2014-06-25
ASHLEY ABERNATHY
Director 2015-04-15
FRANK CHARLES HAYLETT
Director 2014-06-30
GEORGINA LOUISE MORRISROE
Director 2012-10-15
RICHARD ALEXANDER SURTEES
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY SUSAN BOYD
Director 2014-06-02 2017-06-20
MARK BIGGINS
Director 2013-06-06 2015-01-31
FRANCIS EDWARD MCINERNY
Company Secretary 2010-11-16 2014-06-25
FRANCIS HAROLD KIRTLEY
Director 2010-07-04 2013-12-09
FRANK CHARLES HAYLETT
Director 2006-05-03 2013-06-06
LUCY ALEXANDRA WILLIAMS
Company Secretary 2008-04-02 2010-11-15
PATRICIA ELLEN KINSELLA
Director 2006-05-03 2008-04-02
EMMA CLARE WEST
Company Secretary 2005-05-31 2007-07-30
TRACY FEARNLEY
Director 2001-03-06 2006-05-03
MARGARET ELIZABETH LYALL KIRTLEY
Director 2003-04-02 2006-02-17
GEOFFREY COSTERTON GOURIET
Company Secretary 2002-03-11 2005-05-31
GEOFFREY COSTERTON GOURIET
Director 2002-03-11 2005-05-31
FRANK CHARLES HAYLETT
Director 1999-02-23 2004-04-21
NICOLA KLASS
Director 2002-03-11 2004-03-19
MARGARET ELIZABETH LYALL KIRTLEY
Company Secretary 1997-02-25 2002-03-11
PATRICIA ELLEN KINSELLA
Director 1999-02-23 2002-03-11
MARGARET ELIZABETH LYALL KIRTLEY
Director 2000-03-07 2002-03-11
COLIN JAMES CARSWELL
Director 2000-03-07 2000-05-03
STUART JOHN BROWN
Director 1999-02-23 2000-03-07
FRANCIS HAROLD KIRTLEY
Director 1995-09-08 2000-03-07
SANDRA TERESA BROWN
Director 1997-02-25 1999-02-23
YVONNE WEBB
Company Secretary 1994-09-01 1997-02-25
EVE DAVIES
Director 1994-03-01 1997-02-25
RIA EPPS
Director 1994-03-01 1995-09-08
JIMMY BATLIWALA
Director 1992-03-03 1995-02-01
MARGARET TEARE
Company Secretary 1994-03-01 1994-09-01
RIA EPPS
Company Secretary 1991-03-19 1994-03-01
ROBERT COE
Director 1992-08-14 1994-03-01
ANDREW ALEXANDER GREEN
Director 1991-03-19 1994-03-01
PATRICIA ELLEN KINSELLA
Director 1991-03-19 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALEXANDER SURTEES WESTBOURNE ACADEMY LIMITED Director 2016-09-28 CURRENT 2016-09-28 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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CH01Director's details changed for Mr Rob Milllis on 2020-04-30
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR RUPERT BENNETT
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN GRANT
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-05AP01DIRECTOR APPOINTED MS LAUREN GRANT
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ABERNATHY
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY SUSAN BOYD
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM Kestrel House, Freeman Carr 111 Heath Road Twickenham TW1 4AF England
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 190
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 190
2016-03-20AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR ASHLEY ABERNATHY
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 190
2015-03-31AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-31AP03Appointment of Mr Frank Charles Haylett as company secretary on 2014-06-25
2015-03-31AP01DIRECTOR APPOINTED MR FRANK CHARLES HAYLETT
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KOK-CHEW LAI
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIGGINS
2015-03-31TM02Termination of appointment of Francis Edward Mcinerny on 2014-06-25
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCINERNY
2015-03-31AP01DIRECTOR APPOINTED MS HOLLY SUSAN BOYD
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS England
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM C/O Freeman Carr 3rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 190
2014-03-28AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR FRANCIS EDWARD MCINERNY
2014-03-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC
2014-03-28AP01DIRECTOR APPOINTED MR MARK BIGGINS
2014-03-28AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER SURTEES
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JIM O'HARA
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIRTLEY
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HAYLETT
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O FRANCIS E MCINERNY 2 CRANEFORD CLOSE TWICKENHAM MIDDLESEX TW2 7SD ENGLAND
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ UNITED KINGDOM
2013-03-27AR0101/03/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MS GEORGINA LOUISE MORRISROE
2013-03-27AP01DIRECTOR APPOINTED MR KOK-CHEW LAI
2013-03-27SH0131/10/11 STATEMENT OF CAPITAL GBP 190
2012-12-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02AR0101/03/12 FULL LIST
2012-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2012 FROM C/O HAWKINS SCOTT CHARTERED ACCOUNTANTS WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ UNITED KINGDOM
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AR0101/03/11 FULL LIST
2011-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2011-03-08AD02SAIL ADDRESS CREATED
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY SURREY GU16 7HJ
2011-03-08AP01DIRECTOR APPOINTED MR FRANCIS HAROLD KIRTLEY
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCINERNY
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY LUCY WILLIAMS
2011-03-07AP03SECRETARY APPOINTED MR FRANCIS EDWARD MCINERNY
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0101/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BENNETT WILLIAMS / 01/10/2009
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY SIMONSON
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM O'HARA / 01/10/2009
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD MCINERNY / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES HAYLETT / 01/10/2009
2009-11-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA KINSELLA
2008-10-20363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-09-12AA31/12/07 TOTAL EXEMPTION FULL
2008-09-03288aSECRETARY APPOINTED LUCY ALEXANDRA WILLIAMS
2008-09-03288aDIRECTOR APPOINTED KAY MARILYN SIMONSON
2008-09-03288aDIRECTOR APPOINTED JIM DONALD MICHAEL O'HARA
2008-09-03288aDIRECTOR APPOINTED FRANCIS EDWARD MCINERNY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR HUGO STEVENSON
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WRIGHT
2008-06-25288bAPPOINTMENT TERMINATE, SECRETARY EMMA WEST LOGGED FORM
2007-08-10288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-04-12363(288)DIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
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 CRANEFORD CLOSE (MANAGEMENT) 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 CRANEFORD CLOSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANEFORD CLOSE (MANAGEMENT) 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 8,047

Creditors and other liabilities

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 CRANEFORD CLOSE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 190
Cash Bank In Hand 2012-01-01 £ 38,646
Current Assets 2012-01-01 £ 40,608
Debtors 2012-01-01 £ 1,962
Shareholder Funds 2012-01-01 £ 32,561

Debtors and other cash assets

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