1 CRANLEY GARDENS (FREEHOLD) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3BB

Company number 04621452
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 1 CRANLEY GARDENS, LONDON, SW7 3BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 1 CRANLEY GARDENS (FREEHOLD) LIMITED are www.1cranleygardensfreehold.co.uk, and www.1-cranley-gardens-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 1 Cranley Gardens Freehold Limited is a Private Limited Company. The company registration number is 04621452. 1 Cranley Gardens Freehold Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of 1 Cranley Gardens Freehold Limited is 1 Cranley Gardens London Sw7 3bb. . PROBYN, Edmund Martyn is a Secretary of the company. ANSLOW-WILSON, David Stuart Anthony is a Director of the company. BREAKWELL, Simon John is a Director of the company. IMPRONTA, Ivo is a Director of the company. PAYASSIS, Constantine is a Director of the company. PENNY, Andrew Stephen is a Director of the company. TITI-CAPPELLI, Michele is a Director of the company. TURRELL, Thomas is a Director of the company. Secretary PG SECRETARIAL SERVICES LIMITED has been resigned. Director BOOTH, Victor Alexander has been resigned. Director CHRISTIE, Carole Anne has been resigned. Director CURTIS, Jeffrey Bernard has been resigned. Director FLETCHER, Winston has been resigned. Director JASWAL, Sandeep Singh has been resigned. Director PAPASTAVROU, Brigitta has been resigned. Director PONT STREET NOMINEES LIMITED has been resigned. Director YORKE, Stephen Justin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROBYN, Edmund Martyn
Appointed Date: 23 November 2004

Director
ANSLOW-WILSON, David Stuart Anthony
Appointed Date: 05 December 2008
89 years old

Director
BREAKWELL, Simon John
Appointed Date: 09 June 2014
60 years old

Director
IMPRONTA, Ivo
Appointed Date: 23 November 2004
57 years old

Director
PAYASSIS, Constantine
Appointed Date: 23 November 2004
60 years old

Director
PENNY, Andrew Stephen
Appointed Date: 11 September 2013
59 years old

Director
TITI-CAPPELLI, Michele
Appointed Date: 19 March 2013
49 years old

Director
TURRELL, Thomas
Appointed Date: 23 November 2004
58 years old

Resigned Directors

Secretary
PG SECRETARIAL SERVICES LIMITED
Resigned: 23 November 2004
Appointed Date: 19 December 2002

Director
BOOTH, Victor Alexander
Resigned: 23 August 2007
Appointed Date: 23 November 2004
74 years old

Director
CHRISTIE, Carole Anne
Resigned: 10 January 2007
Appointed Date: 23 November 2004
72 years old

Director
CURTIS, Jeffrey Bernard
Resigned: 09 June 2014
Appointed Date: 26 April 2010
50 years old

Director
FLETCHER, Winston
Resigned: 22 December 2006
Appointed Date: 23 November 2004
88 years old

Director
JASWAL, Sandeep Singh
Resigned: 26 April 2010
Appointed Date: 10 January 2007
60 years old

Director
PAPASTAVROU, Brigitta
Resigned: 15 January 2009
Appointed Date: 23 November 2004
82 years old

Director
PONT STREET NOMINEES LIMITED
Resigned: 23 November 2004
Appointed Date: 19 December 2002

Director
YORKE, Stephen Justin
Resigned: 11 September 2013
Appointed Date: 23 August 2007
61 years old

1 CRANLEY GARDENS (FREEHOLD) LIMITED Events

02 Jan 2017
Accounts for a dormant company made up to 31 December 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Jan 2016
Accounts for a dormant company made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7

03 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 54 more events
30 Nov 2004
Registered office changed on 30/11/04 from: 45 pont street london SW1X 0BX
18 Oct 2004
Accounts for a dormant company made up to 31 December 2003
12 Aug 2004
Ad 04/08/04--------- £ si 5@1=5 £ ic 2/7
27 Jan 2004
Return made up to 19/12/03; full list of members
19 Dec 2002
Incorporation