Background WavePink WaveYellow Wave

1 CRANLEY GARDENS (FREEHOLD) LIMITED (04621452)

1 CRANLEY GARDENS (FREEHOLD) LIMITED (04621452) is an active UK company. incorporated on 19 December 2002. with registered office in 1 Cranley Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 CRANLEY GARDENS (FREEHOLD) LIMITED has been registered for 23 years. Current directors include IMPRONTA, Ivo, PAYASSIS, Constantine, TITI-CAPPELLI, Michele.

Company Number
04621452
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
1 Cranley Gardens, SW7 3BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IMPRONTA, Ivo, PAYASSIS, Constantine, TITI-CAPPELLI, Michele
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 CRANLEY GARDENS (FREEHOLD) LIMITED

1 CRANLEY GARDENS (FREEHOLD) LIMITED is an active company incorporated on 19 December 2002 with the registered office located in 1 Cranley Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 CRANLEY GARDENS (FREEHOLD) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04621452

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

1 Cranley Gardens London , SW7 3BB,

Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PAYASSIS, Constantine

Active
Chelsea Cloisters, LondonSW3 3DT
Secretary
Appointed 07 Nov 2022

IMPRONTA, Ivo

Active
Flat 2, LondonSW7 3BB
Born February 1968
Director
Appointed 23 Nov 2004

PAYASSIS, Constantine

Active
1 Cranley GardensSW7 3BB
Born December 1964
Director
Appointed 23 Nov 2004

TITI-CAPPELLI, Michele

Active
Cranley Gardens, LondonSW7 3BB
Born June 1976
Director
Appointed 19 Mar 2013

PROBYN, Edmund Martyn

Resigned
19 Nevern Square, LondonSW5 9PD
Secretary
Appointed 23 Nov 2004
Resigned 07 Nov 2022

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 19 Dec 2002
Resigned 23 Nov 2004

ANSLOW-WILSON, David Stuart Anthony

Resigned
53 Markham Street, LondonSW3 3NR
Born August 1936
Director
Appointed 05 Dec 2008
Resigned 11 Jun 2025

ATALA MIKAIL, Carmen Marie, Dr

Resigned
Avenue Des Papalins, Monaco98000
Born May 1951
Director
Appointed 12 Jul 2017
Resigned 01 Dec 2025

BOOTH, Victor Alexander

Resigned
13 Great Stuart Street, EdinburghEH3 7TP
Born December 1950
Director
Appointed 23 Nov 2004
Resigned 23 Aug 2007

BREAKWELL, Simon John

Resigned
160 Ermin Street, SwindonSN3 4NE
Born February 1965
Director
Appointed 09 Jun 2014
Resigned 15 Jun 2021

CHRISTIE, Carole Anne

Resigned
Flat 1 1 Cranley Gardens, LondonSW7 3BB
Born October 1952
Director
Appointed 23 Nov 2004
Resigned 10 Jan 2007

CURTIS, Jeffrey Bernard

Resigned
Grosvenor Crescent, LondonSW1X 7EE
Born February 1975
Director
Appointed 26 Apr 2010
Resigned 09 Jun 2014

FLETCHER, Winston

Resigned
15 Montpelier Square, LondonSW7 1JU
Born July 1937
Director
Appointed 23 Nov 2004
Resigned 22 Dec 2006

HARDISTY, Mark Edward

Resigned
Cranley Gardens, LondonSW7 3BB
Born September 1964
Director
Appointed 14 Jan 2025
Resigned 23 Sept 2025

HARDISTY, Paula Louise

Resigned
Cranley Gardens, LondonSW7 3BB
Born November 1966
Director
Appointed 02 Oct 2020
Resigned 14 Jan 2025

JASWAL, Sandeep Singh

Resigned
48 Castelnau, LondonSW13 9EX
Born March 1965
Director
Appointed 10 Jan 2007
Resigned 26 Apr 2010

KIRWAN, Timea

Resigned
Cranley Gardens, LondonSW7 3BB
Born December 1972
Director
Appointed 06 Jun 2018
Resigned 02 Oct 2020

KOCH, Boris Jean

Resigned
9 Welfare Road, Aberdeen
Born January 1970
Director
Appointed 15 Jun 2021
Resigned 01 Dec 2025

PAPASTAVROU, Brigitta

Resigned
Kyrristou 3 - 10556 Athens, AthensFOREIGN
Born September 1943
Director
Appointed 23 Nov 2004
Resigned 15 Jan 2009

PENNY, Andrew Stephen

Resigned
Onslow Gardens, LondonSW7 3QA
Born February 1966
Director
Appointed 11 Sept 2013
Resigned 06 Jun 2018

TURRELL, Thomas

Resigned
Flat 6, LondonSW7 3BB
Born October 1966
Director
Appointed 23 Nov 2004
Resigned 24 Jun 2017

YORKE, Stephen Justin

Resigned
Flat 5, LondonSW1X 0EA
Born November 1963
Director
Appointed 23 Aug 2007
Resigned 11 Sept 2013

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 19 Dec 2002
Resigned 23 Nov 2004
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
16 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
27 January 2004
363sAnnual Return (shuttle)
Incorporation Company
19 December 2002
NEWINCIncorporation