CRANEFORD CLOSE (MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings

Overview

CRANEFORD CLOSE (MANAGEMENT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CRANEFORD CLOSE (MANAGEMENT) LIMITED was incorporated 59 years ago on 09/04/1965 and has the registered number: 00845272. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CRANEFORD CLOSE (MANAGEMENT) LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE GATEHOUSE
LONDON
W4 4JD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FRANK CHARLES HAYLETT Secretary 2014-06-25 CURRENT
MR RUPERT CHARLES BENNETT May 1983 British Director 2020-02-18 CURRENT
MR FRANK CHARLES HAYLETT Nov 1958 British Director 2014-06-30 CURRENT
MR MICHEAL HOWARD Oct 1945 British Director 2020-02-18 CURRENT
MR ROB MILLIS Jun 1984 British Director 2020-03-01 CURRENT
MR FRANCIS EDWARD MCINERNY Mar 1947 British Director 2008-04-02 UNTIL 2010-07-04 RESIGNED
EVELYN MEDHURST Feb 1933 British Director 1993-09-26 UNTIL 1994-03-01 RESIGNED
MR FRANCIS EDWARD MCINERNY Mar 1947 British Director 2013-06-06 UNTIL 2014-06-25 RESIGNED
EDWIN DAVID LLOYD May 1974 British Director 2005-05-31 UNTIL 2006-05-03 RESIGNED
SUSAN LITTLEFORD May 1958 British Director 1995-10-20 UNTIL 2003-04-02 RESIGNED
MR FRANCIS EDWARD MCINERNY Mar 1947 British Director 1995-02-21 UNTIL 2000-03-07 RESIGNED
RUTH LAZAR Mar 1918 British Director 1994-03-01 UNTIL 1995-10-20 RESIGNED
MR KOK-CHEW LAI Mar 1944 British Director 2012-10-15 UNTIL 2014-06-30 RESIGNED
NICOLA KLASS Jun 1971 British Director 2002-03-11 UNTIL 2004-03-19 RESIGNED
MARGARET ELIZABETH LYALL KIRTLEY Feb 1946 British Director 2000-03-07 UNTIL 2002-03-11 RESIGNED
MR FRANCIS HAROLD KIRTLEY Nov 1942 British Director 2010-07-04 UNTIL 2013-12-09 RESIGNED
MR FRANCIS HAROLD KIRTLEY Nov 1942 British Director 1995-09-08 UNTIL 2000-03-07 RESIGNED
MARGARET ELIZABETH LYALL KIRTLEY Feb 1946 British Director 2003-04-02 UNTIL 2006-02-17 RESIGNED
SUSAN LITTLEFORD May 1958 British Director 2004-04-21 UNTIL 2005-05-31 RESIGNED
RIA EPPS Jun 1960 British Secretary RESIGNED
GEOFFREY COSTERTON GOURIET Jul 1971 British Secretary 2002-03-11 UNTIL 2005-05-31 RESIGNED
MR FRANCIS EDWARD MCINERNY Secretary 2010-11-16 UNTIL 2014-06-25 RESIGNED
MARGARET TEARE Jun 1943 Secretary 1994-03-01 UNTIL 1994-09-01 RESIGNED
YVONNE WEBB Jan 1930 British Secretary 1994-09-01 UNTIL 1997-02-25 RESIGNED
EMMA CLARE WEST May 1974 Secretary 2005-05-31 UNTIL 2007-07-30 RESIGNED
LUCY ALEXANDRA WILLIAMS Jul 1977 Secretary 2008-04-02 UNTIL 2010-11-15 RESIGNED
MARGARET ELIZABETH LYALL KIRTLEY Feb 1946 British Secretary 1997-02-25 UNTIL 2002-03-11 RESIGNED
MR MARK BIGGINS Apr 1962 British Director 2013-06-06 UNTIL 2015-01-31 RESIGNED
MR FRANK CHARLES HAYLETT Nov 1958 British Director 2006-05-03 UNTIL 2013-06-06 RESIGNED
MR ANDREW ALEXANDER GREEN Jun 1953 British Director RESIGNED
GEOFFREY COSTERTON GOURIET Jul 1971 British Director 2002-03-11 UNTIL 2005-05-31 RESIGNED
TRACY FEARNLEY Feb 1974 British Director 2001-03-06 UNTIL 2006-05-03 RESIGNED
RIA EPPS Jun 1960 British Director 1994-03-01 UNTIL 1995-09-08 RESIGNED
EVE DAVIES Mar 1944 British Director 1994-03-01 UNTIL 1997-02-25 RESIGNED
MR ROBERT COE Mar 1951 British Director 1992-08-14 UNTIL 1994-03-01 RESIGNED
FRANK CHARLES HAYLETT Nov 1948 British Director 1999-02-23 UNTIL 2004-04-21 RESIGNED
COLIN JAMES CARSWELL Apr 1970 British Director 2000-03-07 UNTIL 2000-05-03 RESIGNED
SANDRA TERESA BROWN Feb 1967 Australian Director 1997-02-25 UNTIL 1999-02-23 RESIGNED
MS HOLLY SUSAN BOYD Oct 1982 Australian Director 2014-06-02 UNTIL 2017-06-20 RESIGNED
MRS PATRICIA ELLEN KINSELLA Sep 1936 British Director 1999-02-23 UNTIL 2002-03-11 RESIGNED
MR JIMMY BATLIWALA Dec 1927 British Director 1992-03-03 UNTIL 1995-02-01 RESIGNED
MR ASHLEY ABERNATHY May 1986 British Director 2015-04-15 UNTIL 2020-02-28 RESIGNED
STUART JOHN BROWN Aug 1967 British Director 1999-02-23 UNTIL 2000-03-07 RESIGNED
MRS PATRICIA ELLEN KINSELLA Sep 1936 British Director 2006-05-03 UNTIL 2008-04-02 RESIGNED
MS LAUREN GRANT Sep 1974 British Director 2020-02-28 UNTIL 2021-02-14 RESIGNED
MRS PATRICIA ELLEN KINSELLA Sep 1936 British Director RESIGNED
MS GEORGINA LOUISE MORRISROE Jan 1985 British Director 2012-10-15 UNTIL 2020-02-28 RESIGNED
RICHARD JAMES MILLER Mar 1964 British Director 2007-05-09 UNTIL 2009-10-01 RESIGNED
MRS JEAN MURRAY May 1937 British Director RESIGNED
EVELYN MEDHURST Feb 1933 British Director 1996-03-01 UNTIL 1999-02-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROPER STAMMERS LIMITED HAMPTON Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
TRANS WORLD MEDIA LIMITED HAMPTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OCTAGON ATHLETE REPRESENTATION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 93110 - Operation of sports facilities
OCTAGON WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MC MANAGEMENT & COMMUNICATIONS LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
TOPENTERPRISE UK LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
RT ENTERPRISE COMPANY LTD LONDON ENGLAND Active DORMANT 33140 - Repair of electrical equipment
CHRONIC URINARY TRACT INFECTION CAMPAIGN LONDON ENGLAND Active MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-13 31-12-2022 £12,862 equity
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 18.2 2022-10-08 31-12-2021 £16,787 Cash £16,787 equity
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £17,574 Cash £17,574 equity
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 18.2 2020-08-20 31-12-2019 £18,457 Cash £18,457 equity
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 18.2 2019-09-06 31-12-2018 £21,642 Cash £21,077 equity
Craneford Close (Management) Limited - Accounts to registrar (filleted) - small 18.2 2018-09-27 31-12-2017 £21,893 Cash £21,328 equity
Craneford Close (Management) Limited - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £23,127 Cash £20,149 equity
Micro-entity Accounts - CRANEFORD CLOSE (MANAGEMENT) LIMITED 2016-09-30 31-12-2015 £22,040 equity
Micro-entity Accounts - CRANEFORD CLOSE (MANAGEMENT) LIMITED 2015-09-30 31-12-2014 £27,934 equity
Abbreviated Company Accounts - CRANEFORD CLOSE (MANAGEMENT) LIMITED 2014-10-01 31-12-2013 £32,746 Cash £32,300 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NICHOLAS COURT MANAGEMENT COMPANY (EALING) LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CRYPTOLAND PR LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OPENSTUDIO ARCHITECTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
OWLSWOOD CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PASTEL DEVELOPMENTS LIMITED CHISWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MUSICMAN TECHNOLOGY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
Q AND P PRODUCTIONS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities
RISE PMU LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
CULTURE & HERITAGE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
WITNESS STUDIOS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies