Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED
Company Information for

THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED

3rd Floor 114a Cromwell Road, 114A CROMWELL ROAD, London, SW7 4AG,
Company Registration Number
03222742
Private Limited Company
Active

Company Overview

About The Cranleigh Residents Association Ltd
THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED was founded on 1996-07-10 and has its registered office in London. The organisation's status is listed as "Active". The Cranleigh Residents Association 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
THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
3rd Floor 114a Cromwell Road
114A CROMWELL ROAD
London
SW7 4AG
Other companies in W11
 
Filing Information
Company Number 03222742
Company ID Number 03222742
Date formed 1996-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-25
Account next due 2025-09-25
Latest return 2023-07-19
Return next due 2024-08-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-12 10:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CRANLEIGH RESIDENTS ASSOCIATION 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 THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2017-12-01
ELIZABETH BENSON
Director 2016-02-22
REBECCA LOUISE EMERY
Director 2014-04-06
ANTHONY JOSEPH PERKINS
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE EMMA CHETWOOD
Director 2016-02-22 2017-04-19
PETER JOSEPH NOBLET
Director 1996-07-10 2016-12-07
DEBRA LESTRADE
Company Secretary 2016-02-07 2016-09-30
ANN SMITH
Company Secretary 1999-01-01 2016-02-02
ANTHONY JOSEPH PERKINS
Director 1996-11-01 2014-06-24
ANTHONY DAVID LOEHNIS
Director 1996-11-02 2014-05-06
RONALD ARTHUR GREEN
Director 1996-11-01 2010-07-09
EDWARD ELLIS KISCH
Company Secretary 1996-07-10 1999-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-10 1996-07-10
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-10 1996-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW BARNARD MANAGEMENT LIMITED 73 ABINGDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 2010-03-30 Active
JMW BARNARD MANAGEMENT LIMITED PENCOMBE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1983-11-17 Active
JMW BARNARD MANAGEMENT LIMITED DAWFREE LIMITED Company Secretary 2017-02-17 CURRENT 1995-09-26 Active
JMW BARNARD MANAGEMENT LIMITED EMMERVALE PROPERTIES LIMITED Company Secretary 2017-01-01 CURRENT 1974-08-02 Active
JMW BARNARD MANAGEMENT LIMITED LANCASTER HOUSE, SUSSEX GARDENS LIMITED Company Secretary 2016-03-22 CURRENT 1973-11-07 Active
JMW BARNARD MANAGEMENT LIMITED ALDRIDGE ROAD VILLAS FREEHOLD LIMITED Company Secretary 2016-03-11 CURRENT 2012-02-28 Active
JMW BARNARD MANAGEMENT LIMITED 25 ALEXANDER STREET LIMITED Company Secretary 2016-03-10 CURRENT 1994-07-22 Active
JMW BARNARD MANAGEMENT LIMITED HERNE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-21 CURRENT 2015-03-02 Active
JMW BARNARD MANAGEMENT LIMITED 5 LADBROKE GARDENS (MANAGEMENT) LIMITED Company Secretary 2015-08-04 CURRENT 1989-10-24 Active
JMW BARNARD MANAGEMENT LIMITED 90 LADBROKE GROVE LIMITED Company Secretary 2015-05-08 CURRENT 2015-01-29 Active
JMW BARNARD MANAGEMENT LIMITED 17 CLIVEDEN PLACE LIMITED Company Secretary 2015-03-12 CURRENT 2007-08-22 Active
JMW BARNARD MANAGEMENT LIMITED WEST HOUSE (MANAGEMENT) LIMITED Company Secretary 2015-03-01 CURRENT 1976-11-04 Active
JMW BARNARD MANAGEMENT LIMITED PICASSO (BEVINGTON ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 2008-05-06 Active
JMW BARNARD MANAGEMENT LIMITED 37 POWIS SQUARE FREEHOLD LIMITED Company Secretary 2015-01-09 CURRENT 2000-01-11 Active
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD RTM COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-09-28 Dissolved 2017-08-01
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED KINNERTON STREET FREEHOLD LIMITED Company Secretary 2014-08-06 CURRENT 2007-05-11 Active
JMW BARNARD MANAGEMENT LIMITED 68 KGS LIMITED Company Secretary 2014-02-28 CURRENT 1991-12-11 Active
JMW BARNARD MANAGEMENT LIMITED 35A RUSSELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-27 CURRENT 2006-05-03 Active
JMW BARNARD MANAGEMENT LIMITED 74 LEXHAM GARDENS LIMITED Company Secretary 2012-06-20 CURRENT 1993-09-27 Active
JMW BARNARD MANAGEMENT LIMITED 61 KENSINGTON COURT LIMITED Company Secretary 2012-02-20 CURRENT 2005-09-15 Active
JMW BARNARD MANAGEMENT LIMITED 100 ADDISON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2001-07-23 Active
JMW BARNARD MANAGEMENT LIMITED FOUR CRAVEN HILL MANAGEMENT LIMITED Company Secretary 2011-03-25 CURRENT 1968-05-16 Active
JMW BARNARD MANAGEMENT LIMITED 30 LOWER ADDISON GARDENS LIMITED Company Secretary 2011-03-22 CURRENT 1996-01-31 Active
JMW BARNARD MANAGEMENT LIMITED 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-24 CURRENT 1989-12-22 Active
JMW BARNARD MANAGEMENT LIMITED ROLAND GARDENS (FREEHOLD) LIMITED Company Secretary 2010-05-07 CURRENT 1998-07-22 Active
JMW BARNARD MANAGEMENT LIMITED 50 LADBROKE GROVE LIMITED Company Secretary 2010-05-04 CURRENT 1993-03-02 Active
JMW BARNARD MANAGEMENT LIMITED SIX AND SEVEN BERKELEY GARDENS LIMITED Company Secretary 2010-03-05 CURRENT 1969-01-10 Active
JMW BARNARD MANAGEMENT LIMITED 32 GLOUCESTER WALK MANAGEMENT COMPANY LTD Company Secretary 2009-12-02 CURRENT 2006-06-30 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE FREEHOLD LIMITED Company Secretary 2009-10-06 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED 11 TALBOT SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2002-11-28 Active
JMW BARNARD MANAGEMENT LIMITED 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED Company Secretary 2008-08-19 CURRENT 1987-09-10 Active
JMW BARNARD MANAGEMENT LIMITED CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2008-01-09 Active
JMW BARNARD MANAGEMENT LIMITED FOURTEEN LADBROKE SQUARE LIMITED Company Secretary 2008-02-15 CURRENT 1997-04-08 Active
JMW BARNARD MANAGEMENT LIMITED 13A PORTOBELLO ROAD MANAGEMENT LTD. Company Secretary 2007-12-31 CURRENT 1993-11-24 Active
JMW BARNARD MANAGEMENT LIMITED 36 BASSETT ROAD LONDON LIMITED Company Secretary 2007-11-09 CURRENT 2002-02-11 Active
JMW BARNARD MANAGEMENT LIMITED EVERBYTE LIMITED Company Secretary 2007-04-23 CURRENT 1991-07-26 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE LIMITED Company Secretary 2007-04-03 CURRENT 1985-10-04 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
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 25/12/23
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-08-11Termination of appointment of Jmw Barnard Management Limited on 2023-08-11
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM 17 Abingdon Road London W8 6AH England
2023-07-25Director's details changed for Mrs Celia Elmhirst on 2023-07-19
2023-07-25CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLAS RUSCOMBE
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLAS RUSCOMBE
2022-06-20DIRECTOR APPOINTED RUPERT NICHOLAS RUSCOMBE
2022-06-20DIRECTOR APPOINTED RUPERT NICHOLAS RUSCOMBE EMERY
2022-06-20AP01DIRECTOR APPOINTED RUPERT NICHOLAS RUSCOMBE
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENSON
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 181 Jmw Barnard 181 Kensington High Street London W8 6SH England
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2018-11-15AP01DIRECTOR APPOINTED MRS CELIA ELMHIRST
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE EMERY
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-12-13AP04Appointment of Jmw Barnard Management Limited as company secretary on 2017-12-01
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CHETWOOD
2017-08-08TM01TERMINATE DIR APPOINTMENT
2017-08-07AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH PERKINS
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH NOBLET
2017-06-15AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Jmw Barnard 181 Kensington High Street London W8 6SH England
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM C/O D&S Property Management 275 Suite 541, Henry House 275 New North Road London N1 7AA England
2016-10-11TM02Termination of appointment of Debra Lestrade on 2016-09-30
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM C/O Flat 1 25 Pembridge Crescent London W11 3DS
2016-03-09AP03SECRETARY APPOINTED MS DEBRA LESTRADE
2016-03-09AP03SECRETARY APPOINTED MS DEBRA LESTRADE
2016-03-09AP01DIRECTOR APPOINTED LADY ELIZABETH BENSON
2016-03-09AP01DIRECTOR APPOINTED MRS KATHERINE EMMA CHETWOOD
2016-03-09TM02Termination of appointment of Ann Smith on 2016-02-02
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-05-20AA25/12/14 TOTAL EXEMPTION FULL
2014-10-08AP01DIRECTOR APPOINTED MRS REBECCA LOUISE EMERY
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-27AR0110/07/14 FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOEHNIS
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS
2014-05-06AA25/12/13 TOTAL EXEMPTION FULL
2013-07-26AR0110/07/13 FULL LIST
2013-05-17AA25/12/12 TOTAL EXEMPTION FULL
2012-07-17AR0110/07/12 FULL LIST
2012-07-09AA25/12/11 TOTAL EXEMPTION FULL
2011-07-12AR0110/07/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GREEN
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 367 PORTOBELLO ROAD LONDON W10 5SG UNITED KINGDOM
2011-07-05AA25/12/10 TOTAL EXEMPTION FULL
2010-09-05AR0110/07/10 FULL LIST
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH PERKINS / 10/07/2010
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH NOBLET / 10/07/2010
2010-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR GREEN / 10/07/2010
2010-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-07-02AA25/12/09 TOTAL EXEMPTION FULL
2009-09-11363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-03AA25/12/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-10AA25/12/07 TOTAL EXEMPTION FULL
2007-09-25363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2006-08-30363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2005-08-04363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2004-07-15363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 25/12/03
2003-08-28363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 25/12/02
2002-07-29363sRETURN MADE UP TO 10/07/02; NO CHANGE OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU
2002-05-13AAFULL ACCOUNTS MADE UP TO 25/12/01
2001-07-09363sRETURN MADE UP TO 10/07/01; NO CHANGE OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 25/12/00
2000-08-04363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 25/12/99
1999-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-09363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-04-27225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 25/12/99
1999-04-15287REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 7 CRANLEIGH 137/9 LADBROOKE ROAD LONDON W11 3PX
1999-04-12288bSECRETARY RESIGNED
1999-02-19288aNEW SECRETARY APPOINTED
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/98
1998-07-14363sRETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: "CRANLEIGH", 137/139 LADBROKE ROAD LONDON W11 3PX
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-17363aRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-3188(2)RAD 01/11/96--------- £ SI 12@1=12 £ IC 2/14
1996-12-10288aNEW DIRECTOR APPOINTED
1996-07-15288NEW DIRECTOR APPOINTED
1996-07-15288SECRETARY RESIGNED
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15288DIRECTOR RESIGNED
1996-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE CRANLEIGH RESIDENTS ASSOCIATION 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 THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRANLEIGH RESIDENTS ASSOCIATION 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 (68320 - Management of real estate on a fee or contract basis) as THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE CRANLEIGH RESIDENTS ASSOCIATION 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 THE CRANLEIGH RESIDENTS ASSOCIATION 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 THE CRANLEIGH RESIDENTS ASSOCIATION 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.