Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 CRANBURY ROAD LIMITED
Company Information for

25 CRANBURY ROAD LIMITED

25 A CRANBURY ROAD, LONDON, SW6 2NS,
Company Registration Number
04073940
Private Limited Company
Active

Company Overview

About 25 Cranbury Road Ltd
25 CRANBURY ROAD LIMITED was founded on 2000-09-19 and has its registered office in London. The organisation's status is listed as "Active". 25 Cranbury Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
25 CRANBURY ROAD LIMITED
 
Legal Registered Office
25 A CRANBURY ROAD
LONDON
SW6 2NS
Other companies in SW6
 
Filing Information
Company Number 04073940
Company ID Number 04073940
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 CRANBURY ROAD 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 25 CRANBURY ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEXANDER BURNELL HUDSON
Director 2012-10-04
CRESSIDA LOUISA VERNON HUDSON
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE AMEY
Director 2012-02-17 2015-08-24
ANNABEL CATHERINE HILDA SOMMER
Director 2007-07-24 2012-10-04
MARECE BUELS
Company Secretary 2000-09-19 2007-08-16
MARECE BUELS
Director 2000-09-19 2007-08-16
GAIL DENISE ARNOLD
Company Secretary 2005-10-01 2007-08-14
AARI JACKSON
Director 2000-09-19 2007-07-18
STAPELY HUNT LIMITED
Company Secretary 2001-09-19 2005-10-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-09-19 2000-09-19
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXANDER BURNELL HUDSON ARTFORM SCULPTURES LIMITED Director 2010-09-20 CURRENT 2010-09-20 Active
CHARLES ALEXANDER BURNELL HUDSON HERITAGE HOUSE DEVELOPMENTS LTD Director 2006-06-29 CURRENT 2006-06-29 Active
CHARLES ALEXANDER BURNELL HUDSON THE REAL FLOWER PETAL CONFETTI COMPANY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
CRESSIDA LOUISA VERNON HUDSON HERITAGE HOUSE DEVELOPMENTS LTD Director 2006-06-29 CURRENT 2006-06-29 Active
CRESSIDA LOUISA VERNON HUDSON THE REAL FLOWER PETAL CONFETTI COMPANY LIMITED Director 2003-11-17 CURRENT 2003-11-17 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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-09CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-30AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-19CH01Director's details changed for Mr Charles Alexander Burnell Hudson on 2018-09-19
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-10-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0119/09/15 ANNUAL RETURN FULL LIST
2015-11-19ANNOTATIONReplaced
2015-11-19ANNOTATIONReplacement
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0119/09/15 NO CHANGES
2015-09-22AR0119/09/15 NO CHANGES
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE AMEY
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE AMEY
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0119/09/14 ANNUAL RETURN FULL LIST
2014-07-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0119/09/12 ANNUAL RETURN FULL LIST
2013-04-04CH01Director's details changed for Annabel Catherine Hilda Sommer on 2012-06-03
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL SOMMER
2013-02-25AP01DIRECTOR APPOINTED CHARLES ALEXANDER BURNELL HUDSON
2013-02-25AP01DIRECTOR APPOINTED CRESSIDA LOUISA VERNON HUDSON
2012-12-12DISS40Compulsory strike-off action has been discontinued
2012-12-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE
2012-03-01AP01DIRECTOR APPOINTED CLAIRE AMEY
2012-01-24AA30/09/10 TOTAL EXEMPTION FULL
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2012-01-24AR0119/09/11 FULL LIST
2012-01-24AR0119/09/10 FULL LIST
2012-01-24AR0119/09/09 FULL LIST
2012-01-20RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-02-09GAZ2STRUCK OFF AND DISSOLVED
2009-10-27GAZ1FIRST GAZETTE
2008-12-31DISS40DISS40 (DISS40(SOAD))
2008-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-12-30363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-12-30363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, 25B CRANBURY ROAD, LONDON, SW6 2NS
2008-12-09GAZ1FIRST GAZETTE
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 8 GUISE LANE, BASSINGBOURN, ROYSTON, HERTFORDSHIRE SG8 5PJ
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bSECRETARY RESIGNED
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 4 PORTMILL HOUSE, PORTMILL LANE, HITCHIN, HERTFORDSHIRE SG5 1DJ
2005-11-11288bSECRETARY RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-10-17363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 25 CRANBURY ROAD, FULHAM, LONDON SW6 2NS
2001-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18288bDIRECTOR RESIGNED
2000-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-15SRES01ADOPT MEM AND ARTS 19/09/00
2000-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2000-12-14288bSECRETARY RESIGNED
2000-12-14288bDIRECTOR RESIGNED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-11-07CERTNMCOMPANY NAME CHANGED 50 COLEBROOKE ROW FREEHOLD LIMIT ED CERTIFICATE ISSUED ON 08/11/00
2000-11-02SRES01ADOPT MEM AND ARTS 19/09/00
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 25 CRANBURY ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Proposal to Strike Off2009-10-27
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against 25 CRANBURY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25 CRANBURY ROAD 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
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 25 CRANBURY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 25 CRANBURY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 CRANBURY ROAD LIMITED
Trademarks
We have not found any records of 25 CRANBURY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 CRANBURY ROAD 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 25 CRANBURY ROAD 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 25 CRANBURY ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party25 CRANBURY ROAD LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending party25 CRANBURY ROAD LIMITEDEvent Date2009-10-27
 
Initiating party Event TypeProposal to Strike Off
Defending party25 CRANBURY ROAD LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25 CRANBURY ROAD 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 25 CRANBURY ROAD 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.