CRANBOURNE GARDENS MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 04365614
Status Active
Incorporation Date 1 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Kai Ng as a director on 15 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of CRANBOURNE GARDENS MANAGEMENT COMPANY LIMITED are www.cranbournegardensmanagementcompany.co.uk, and www.cranbourne-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cranbourne Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04365614. Cranbourne Gardens Management Company Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Cranbourne Gardens Management Company Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. BURROWS, Michael Charles is a Director of the company. DRYDEN, Ashbell Eulalee is a Director of the company. LEGGE, Jonathan James is a Director of the company. MUNN, Lloyd George is a Director of the company. RICHARDSON, Alphonso is a Director of the company. SALTER, Edward John is a Director of the company. SHREEVE, Martin William is a Director of the company. SOUTHALL, David Keith is a Director of the company. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director KENDALL, Peter David has been resigned. Director LEGGE, Jonathan James has been resigned. Director MACE, Joe has been resigned. Director MANTLE, Mark, Dr has been resigned. Director NG, Kai has been resigned. Director SALTER, Edward John has been resigned. Director SOUTHALL, David Keith has been resigned. Director THORNE, Maia has been resigned. Director WILSON, Janet has been resigned. Director WOODHOUSE, Michelle Julie has been resigned. Director WOODHOUSE, Robert Michael has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 17 September 2012

Director
BURROWS, Michael Charles
Appointed Date: 20 May 2014
75 years old

Director
DRYDEN, Ashbell Eulalee
Appointed Date: 12 January 2005
67 years old

Director
LEGGE, Jonathan James
Appointed Date: 30 November 2016
53 years old

Director
MUNN, Lloyd George
Appointed Date: 12 January 2005
66 years old

Director
RICHARDSON, Alphonso
Appointed Date: 12 January 2005
57 years old

Director
SALTER, Edward John
Appointed Date: 30 November 2016
79 years old

Director
SHREEVE, Martin William
Appointed Date: 12 July 2007
82 years old

Director
SOUTHALL, David Keith
Appointed Date: 02 March 2011
52 years old

Resigned Directors

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 22 November 2005
Appointed Date: 12 February 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2009
Appointed Date: 22 November 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 01 February 2002

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 16 September 2012
Appointed Date: 17 March 2010

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 12 February 2002
Appointed Date: 01 February 2002
38 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 22 November 2005
Appointed Date: 12 February 2002
56 years old

Director
KENDALL, Peter David
Resigned: 22 November 2005
Appointed Date: 12 February 2002
76 years old

Director
LEGGE, Jonathan James
Resigned: 20 May 2014
Appointed Date: 01 March 2010
53 years old

Director
MACE, Joe
Resigned: 07 December 2010
Appointed Date: 13 July 2006
61 years old

Director
MANTLE, Mark, Dr
Resigned: 31 October 2011
Appointed Date: 12 January 2005
67 years old

Director
NG, Kai
Resigned: 15 February 2017
Appointed Date: 21 April 2005
49 years old

Director
SALTER, Edward John
Resigned: 13 July 2008
Appointed Date: 12 January 2005
79 years old

Director
SOUTHALL, David Keith
Resigned: 19 May 2014
Appointed Date: 02 March 2011
52 years old

Director
THORNE, Maia
Resigned: 24 November 2014
Appointed Date: 12 January 2005
48 years old

Director
WILSON, Janet
Resigned: 29 January 2015
Appointed Date: 12 January 2005
70 years old

Director
WOODHOUSE, Michelle Julie
Resigned: 04 May 2016
Appointed Date: 12 January 2005
62 years old

Director
WOODHOUSE, Robert Michael
Resigned: 04 May 2016
Appointed Date: 12 January 2005
73 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 01 February 2002

CRANBOURNE GARDENS MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
16 Feb 2017
Termination of appointment of Kai Ng as a director on 15 February 2017
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Dec 2016
Appointment of Mr Edward John Salter as a director on 30 November 2016
02 Dec 2016
Appointment of Mr Jonathan James Legge as a director on 30 November 2016
...
... and 84 more events
27 Feb 2002
New director appointed
20 Feb 2002
Director resigned
20 Feb 2002
Registered office changed on 20/02/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
20 Feb 2002
Secretary resigned;director resigned
01 Feb 2002
Incorporation