Background WavePink WaveYellow Wave

CRAVEN HILL COMPANY LIMITED (02350401)

CRAVEN HILL COMPANY LIMITED (02350401) is an active UK company. incorporated on 21 February 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAVEN HILL COMPANY LIMITED has been registered for 37 years. Current directors include KERSHAW, Genevieve Annabel Rose, KHURANA, Rohit, Dr, ONG, Nirada Lee-San and 2 others.

Company Number
02350401
Status
active
Type
ltd
Incorporated
21 February 1989
Age
37 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KERSHAW, Genevieve Annabel Rose, KHURANA, Rohit, Dr, ONG, Nirada Lee-San, PEASE, Tina June, WEIL, Bartholomew James Bear
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN HILL COMPANY LIMITED

CRAVEN HILL COMPANY LIMITED is an active company incorporated on 21 February 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAVEN HILL COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02350401

LTD Company

Age

37 Years

Incorporated 21 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

HACKREMCO (NO.464) LIMITED
From: 21 February 1989To: 10 July 1989
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 9 January 2024To: 9 January 2024
Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 9 January 2024To: 9 January 2024
7 Craven Hill London W2 3EN
From: 21 February 1989To: 9 January 2024
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

URANG PROPERTY MANAGEMENT LTD

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Aug 2023

KERSHAW, Genevieve Annabel Rose

Active
196 New Kings Road, LondonSW6 4NF
Born October 1984
Director
Appointed 28 Jun 2023

KHURANA, Rohit, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born January 1972
Director
Appointed 17 Mar 2026

ONG, Nirada Lee-San

Active
196 New Kings Road, LondonSW6 4NF
Born December 2001
Director
Appointed 07 Dec 2023

PEASE, Tina June

Active
196 New Kings Road, LondonSW6 4NF
Born June 1947
Director
Appointed N/A

WEIL, Bartholomew James Bear

Active
196 New Kings Road, LondonSW6 4NF
Born February 2004
Director
Appointed 20 May 2024

OWER, Peter Norman

Resigned
Bellevue, Lavaur
Secretary
Appointed N/A
Resigned 30 Nov 2010

CHURCHILL, John Anthony

Resigned
Flat 5, LondonW2 3EN
Born April 1935
Director
Appointed N/A
Resigned 13 Feb 2003

COCKBURN, William David

Resigned
7 Craven HillW2 3EN
Born April 1950
Director
Appointed 07 Jan 2019
Resigned 07 Dec 2022

GILL, Peter George

Resigned
Flat 2, LondonW2 3EN
Born August 1944
Director
Appointed 10 Dec 2007
Resigned 07 Dec 2023

KHURANA, Rohit, Dr

Resigned
196 New Kings Road, LondonSW6 4NF
Born January 1972
Director
Appointed 09 Oct 2024
Resigned 09 Jan 2026

NAGASE, Hideaki

Resigned
196 New Kings Road, LondonSW6 4NF
Born November 1946
Director
Appointed 16 Apr 2002
Resigned 15 Mar 2024

NAGASE, Hideaki

Resigned
Flat 4, LondonW2 3EN
Born November 1946
Director
Appointed 02 Aug 2001
Resigned 02 Aug 2001

PAYTON, Christopher Charles

Resigned
7 Craven Hill, LondonW2 3EN
Born March 1961
Director
Appointed N/A
Resigned 31 Mar 2001

PERERA, Rohitha Pierre

Resigned
196 New Kings Road, LondonSW6 4NF
Born November 1964
Director
Appointed 13 Oct 2003
Resigned 28 Feb 2024

SHAW, Anthony John

Resigned
Flat 3, LondonW2 3EN
Born January 1953
Director
Appointed N/A
Resigned 24 Dec 2017

SKINNER, Jeremy John Banks

Resigned
Flat 4, LondonW2 3EN
Born November 1936
Director
Appointed N/A
Resigned 02 Aug 2001

STEVENSON HAMILTON, John Edward Olmar

Resigned
Flat 2, LondonW2 3EN
Born May 1969
Director
Appointed 02 Apr 2001
Resigned 20 Nov 2007
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
11 December 1990
363aAnnual Return
Legacy
30 August 1990
88(2)R88(2)R
Legacy
29 August 1990
288288
Resolution
29 August 1990
RESOLUTIONSResolutions
Resolution
29 August 1990
RESOLUTIONSResolutions
Resolution
29 August 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
123Notice of Increase in Nominal Capital
Resolution
5 February 1990
RESOLUTIONSResolutions
Resolution
5 February 1990
RESOLUTIONSResolutions
Legacy
19 December 1989
288288
Legacy
17 October 1989
288288
Legacy
29 September 1989
325325
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1989
287Change of Registered Office
Incorporation Company
21 February 1989
NEWINCIncorporation