Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 CRANLEY GARDENS LIMITED
Company Information for

36 CRANLEY GARDENS LIMITED

6 ROLAND GARDENS, LONDON, SW7 3PH,
Company Registration Number
03209036
Private Limited Company
Active

Company Overview

About 36 Cranley Gardens Ltd
36 CRANLEY GARDENS LIMITED was founded on 1996-06-07 and has its registered office in London. The organisation's status is listed as "Active". 36 Cranley Gardens 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
36 CRANLEY GARDENS LIMITED
 
Legal Registered Office
6 ROLAND GARDENS
LONDON
SW7 3PH
Other companies in SW1Y
 
Filing Information
Company Number 03209036
Company ID Number 03209036
Date formed 1996-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/03/2023
Account next due 23/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 CRANLEY GARDENS 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 36 CRANLEY GARDENS LIMITED

Current Directors
Officer Role Date Appointed
M2 PROPERTY
Company Secretary 2018-03-08
JEREMY GILES GARFIELD DAVIES
Director 2002-09-06
ALISTAIR ERIC MACCALLUM LABAND
Director 2016-04-25
TAMER OZMEN
Director 2006-12-05
HENRY CLAVERING TOLLEMACHE STRUTT
Director 2016-01-01
NIKOLAUS VON HUETZ
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 1996-08-07 2018-03-08
EARL OF GUILFORD
Director 1997-10-15 2009-10-08
CATHERINE DE RHAM
Director 2006-12-05 2007-07-16
LEIGH ENEVOLDSON
Director 2000-03-11 2006-02-17
FRANK LESLIE FREDERICK HEATH
Director 1997-10-15 2000-11-02
JEFFREY JOHN MILLER
Director 1997-10-15 1999-05-04
PAUL DARLINGTON CABLE
Director 1997-10-15 1998-01-14
DAVID ELDRIDGE
Director 1996-08-07 1997-10-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-06-07 1996-08-07
COMBINED NOMINEES LIMITED
Nominated Director 1996-06-07 1996-08-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-06-07 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY GILES GARFIELD DAVIES DUXBURY ADVISORY LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
TAMER OZMEN CHARLES TAYLOR LIMITED Director 2017-06-29 CURRENT 1996-05-03 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 23/03/23
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS VON HUETZ
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 23/03/22
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SASHA ANNA OZMEN
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/19
2019-07-02AP01DIRECTOR APPOINTED MRS SASHA ANNA OZMEN
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TAMER OZMEN
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2018-03-09AP03Appointment of M2 Property as company secretary on 2018-03-08
2018-03-09TM02Termination of appointment of Thrings Company Secretarial Limited on 2018-03-08
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-27AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR ALISTAIR ERIC MACCALLUM LABAND
2016-04-18CH04SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01
2016-01-05AP01DIRECTOR APPOINTED MR HENRY CLAVERING TOLLEMACHE STRUTT
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-25AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-10AR0107/06/14 ANNUAL RETURN FULL LIST
2013-06-12AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/13
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/12
2012-06-14AR0107/06/12 ANNUAL RETURN FULL LIST
2011-06-13AR0107/06/11 ANNUAL RETURN FULL LIST
2011-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/11
2010-07-07AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMER OZMEN / 07/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILES GARFIELD DAVIES / 07/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EARL OF GUILFORD
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 07/06/2010
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/10
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/09
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/08
2008-07-17363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 08/04/2008
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/06
2006-07-11363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/05
2005-06-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/04
2004-06-30363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/03
2003-07-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/01
2001-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-19288bDIRECTOR RESIGNED
2001-01-04288bDIRECTOR RESIGNED
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 45 PONT STREET LONDON SW1X 0BX
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/00
2000-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-25SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/00
2000-07-25SRES01ALTER ARTICLES 09/03/00
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-07363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/99
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17363(288)DIRECTOR RESIGNED
1999-11-17363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 23/03/98
1999-01-26225ACC. REF. DATE SHORTENED FROM 24/03/98 TO 23/03/98
1998-07-27363sRETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS
1998-02-12SRES01ADOPT MEM AND ARTS 17/11/97
1998-01-27288bDIRECTOR RESIGNED
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/97
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 36 CRANLEY 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 36 CRANLEY 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
36 CRANLEY 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

Filed Financial Reports
Annual Accounts
2018-03-23
Annual Accounts
2021-03-23
Annual Accounts
2022-03-23

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 36 CRANLEY GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 36 CRANLEY GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 CRANLEY GARDENS LIMITED
Trademarks
We have not found any records of 36 CRANLEY GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 CRANLEY 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 36 CRANLEY 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 36 CRANLEY 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 36 CRANLEY 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 36 CRANLEY 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.