Background WavePink WaveYellow Wave

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED (00892759)

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED (00892759) is an active UK company. incorporated on 25 November 1966. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED has been registered for 59 years. Current directors include DIBA, Ali, FUSARI, Laura, LAKHANI, Rahul Devendra Kanjee.

Company Number
00892759
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1966
Age
59 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIBA, Ali, FUSARI, Laura, LAKHANI, Rahul Devendra Kanjee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 25 November 1966 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00892759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 25 November 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England
From: 5 April 2017To: 6 February 2024
C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD
From: 24 April 2012To: 5 April 2017
Crown House 265-7 Kentish Town Road London NW5 2TP
From: 10 January 2012To: 24 April 2012
Craven Lodge 15-17 Craven Hill London W2 3ER
From: 25 November 1966To: 10 January 2012
Timeline

33 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Nov 66
Director Left
Mar 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 22
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DIBA, Ali

Active
Olds Approach, WatfordWD18 9AB
Born August 1963
Director
Appointed 12 Jan 2026

FUSARI, Laura

Active
Olds Approach, WatfordWD18 9AB
Born April 1981
Director
Appointed 18 Aug 2025

LAKHANI, Rahul Devendra Kanjee

Active
Olds Approach, WatfordWD18 9AB
Born December 1965
Director
Appointed 18 Aug 2025

WARDALE, Terence Alan Evan Wynne

Resigned
Flat 8 Craven Lodge, LondonW2 3ER
Secretary
Appointed N/A
Resigned 06 Dec 2009

LONDON BLOCK MANAGEMENT LIMITED

Resigned
White Lion Street, LondonN1 9PD
Corporate secretary
Appointed 06 Nov 2012
Resigned 09 Jan 2013

BENNETT, Mark Edward

Resigned
Olds Approach, WatfordWD18 9AB
Born November 1957
Director
Appointed 25 Sept 2018
Resigned 09 Jul 2025

CICUENDEZ, Esteban

Resigned
Flat 2 Craven Lodge, LondonW2 3ER
Born September 1937
Director
Appointed 17 Dec 1992
Resigned 16 Nov 2004

CRYAN, Eilis, Dr

Resigned
Floor 6, LondonE1W 1YW
Born August 1954
Director
Appointed 18 Jul 2016
Resigned 31 Jan 2024

DALLMEYER, Pauline Mary

Resigned
Flat 14 Craven Lodge, LondonW2 3ER
Born August 1941
Director
Appointed 30 Nov 2004
Resigned 14 Jan 2016

KAMAL, Fouad

Resigned
Floor 6, LondonE1W 1YW
Born February 1978
Director
Appointed 14 Nov 2018
Resigned 18 Dec 2018

KELLY, Natalie Catherine

Resigned
Olds Approach, WatfordWD18 9AB
Born January 1996
Director
Appointed 16 Oct 2024
Resigned 26 Aug 2025

ORLANDINI, Guido

Resigned
Floor 6, LondonE1W 1YW
Born May 1954
Director
Appointed 14 Nov 2018
Resigned 10 Mar 2021

PAGES, Vincent

Resigned
Floor 6, LondonE1W 1YW
Born September 1981
Director
Appointed 14 Nov 2018
Resigned 10 Mar 2021

PAGÈS, Vincent

Resigned
9 White Lion Street, LondonN1 9PD
Born September 1981
Director
Appointed 13 May 2014
Resigned 18 Jul 2016

ROBERTS, Grazyna

Resigned
Olds Approach, WatfordWD18 9AB
Born January 1949
Director
Appointed 18 Aug 2025
Resigned 27 Oct 2025

ROBERTS, Grazyna

Resigned
Olds Approach, WatfordWD18 9AB
Born January 1949
Director
Appointed 04 Apr 2022
Resigned 24 Apr 2024

STANLEY, Edward John

Resigned
164 Sandy Lane, CheamSM2 7ES
Born January 1953
Director
Appointed 29 Apr 2004
Resigned 19 Apr 2012

TAMMIK, Helene

Resigned
Craven Hill, LondonW2 3ER
Born February 1964
Director
Appointed 29 Nov 2010
Resigned 10 Mar 2020

WARDALE, Terence Alan Evan Wynne

Resigned
Flat 8 Craven Lodge, LondonW2 3ER
Born September 1939
Director
Appointed N/A
Resigned 06 Dec 2009

WHITLOCK, David

Resigned
Olds Approach, WatfordWD18 9AB
Born April 1938
Director
Appointed 14 Nov 2018
Resigned 27 Aug 2025

WHITLOCK, David

Resigned
Dalehouse, SaltburnTS13 5DT
Born April 1938
Director
Appointed 04 Jan 2010
Resigned 08 Apr 2014

WHITLOCK, Simon David

Resigned
Floor 6, LondonE1W 1YW
Born November 1966
Director
Appointed 08 Apr 2014
Resigned 12 Mar 2017

WU, Gladys, Dr

Resigned
Flat 9 Craven Lodge, LondonW2 3ER
Born December 1944
Director
Appointed N/A
Resigned 04 Nov 2004
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Resolution
27 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date
13 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 February 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Auditors Resignation Company
14 April 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
21 February 1997
363aAnnual Return
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
13 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
363363
Legacy
27 June 1986
288288
Incorporation Company
25 November 1966
NEWINCIncorporation