Background WavePink WaveYellow Wave

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED (03458775)

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED (03458775) is an active UK company. incorporated on 31 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED has been registered for 28 years. Current directors include LAM, Dominic Hung, Professor, PATEMAN, Anthony Ronald, ROADNIGHT, Mareike Elisabeth and 1 others.

Company Number
03458775
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1997
Age
28 years
Address
C/O Lfg Property Management 3rd Floor, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAM, Dominic Hung, Professor, PATEMAN, Anthony Ronald, ROADNIGHT, Mareike Elisabeth, TREVISAN, Georgina Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED

CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED is an active company incorporated on 31 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03458775

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 31 October 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Lfg Property Management 3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Flat 3, Cranleigh House 16 Overbury Avenue Beckenham Kent BR3 6PY England
From: 1 November 2023To: 10 October 2025
Melbury House 34 Southborough Road Bromley BR1 2EB England
From: 23 August 2021To: 1 November 2023
C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
From: 2 January 2020To: 23 August 2021
C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
From: 1 December 2016To: 2 January 2020
Somers Mounts Hill Benenden Kent TN17 4ET
From: 31 October 1997To: 1 December 2016
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 23
Director Left
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

PROPERTY MANAGEMENT, Lfg

Active
3 Broadway Buildings, BromleyBR1 1LW
Secretary
Appointed 04 Jun 2025

LAM, Dominic Hung, Professor

Active
3rd Floor, LondonEC2A 4NE
Born March 1948
Director
Appointed 23 May 2023

PATEMAN, Anthony Ronald

Active
16 Overbury Avenue, BeckenhamBR3 6PY
Born October 1939
Director
Appointed 12 Mar 2004

ROADNIGHT, Mareike Elisabeth

Active
16 Overbury Avenue, BeckenhamBR3 6PY
Born November 1939
Director
Appointed 09 Dec 2012

TREVISAN, Georgina Ann

Active
16 Overbury Avenue, BeckenhamBR3 6PY
Born July 1969
Director
Appointed 19 Mar 2010

MINNS, Denis Rodney

Resigned
Bramber, TonbridgeTN11 8PE
Secretary
Appointed 09 Dec 2002
Resigned 10 Jun 2004

YOUNG, David Robert

Resigned
24 Overbury Avenue, BeckenhamBR3 6PY
Secretary
Appointed 31 Oct 1997
Resigned 07 Feb 2002

ARM SECRETARIES LIMITED

Resigned
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 18 Aug 2004
Resigned 23 Aug 2021

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 31 Oct 1997
Resigned 31 Oct 1997

ASHDOWN, Jonathan

Resigned
17 Gilbert Road, BromleyBR1 3QP
Born October 1950
Director
Appointed 31 Oct 1997
Resigned 24 Oct 2000

BAILEY, Gary Edward

Resigned
4 London Road, SwanleyBR8 7AQ
Born February 1957
Director
Appointed 01 Mar 2003
Resigned 10 Jun 2004

CHIBNALL, Roy Robert

Resigned
2 Cranleigh House, BeckenhamBR3 6PY
Born February 1931
Director
Appointed 30 Apr 2004
Resigned 11 Jul 2008

CHIBNALL, Valerie Jean

Resigned
16 Overbury Avenue, BeckenhamBR3 6PY
Born February 1934
Director
Appointed 27 Sept 2008
Resigned 19 Mar 2010

GENT, Kathleen Doris

Resigned
Flat 2, Cranleigh House, BeckenhamBR3 6PY
Born June 1920
Director
Appointed 21 Nov 1997
Resigned 26 Oct 2000

MARNS, Albert Frederick

Resigned
Flat 1 Cranleigh House, BeckenhamBR3 6PY
Born March 1933
Director
Appointed 04 Dec 1997
Resigned 29 Sept 2000

MASON, William Ernest

Resigned
3 Cranleigh House, BeckenhamBR3 6PY
Born January 1929
Director
Appointed 08 Apr 2004
Resigned 10 Sept 2018

MINNS, Denis Rodney

Resigned
Bramber, TonbridgeTN11 8PE
Born September 1952
Director
Appointed 01 Nov 2000
Resigned 10 Jun 2004

OLIVER, Brian Paul

Resigned
16 Overbury Avenue, BeckenhamBR3 6PY
Born June 1949
Director
Appointed 10 Sept 2018
Resigned 23 May 2023

PATEL, Vinai, Dr

Resigned
1 Cranleigh House, BeckenhamBR3 6PY
Born June 1964
Director
Appointed 28 Aug 2004
Resigned 02 Nov 2012

YOUNG, David Robert

Resigned
24 Overbury Avenue, BeckenhamBR3 6PY
Born October 1950
Director
Appointed 31 Oct 1997
Resigned 21 Jan 2002

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 31 Oct 1997
Resigned 31 Oct 1997
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
27 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
19 May 2005
288cChange of Particulars
Legacy
19 May 2005
288cChange of Particulars
Legacy
12 May 2005
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
287Change of Registered Office
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
287Change of Registered Office
Incorporation Company
31 October 1997
NEWINCIncorporation