Background WavePink WaveYellow Wave

10 CRANWICH ROAD LIMITED (04816687)

10 CRANWICH ROAD LIMITED (04816687) is an active UK company. incorporated on 1 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 CRANWICH ROAD LIMITED has been registered for 22 years. Current directors include ABELESS, Simon, CIMENT, Michael.

Company Number
04816687
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
12 Ashtead Road, London, E5 9BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABELESS, Simon, CIMENT, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 CRANWICH ROAD LIMITED

10 CRANWICH ROAD LIMITED is an active company incorporated on 1 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 CRANWICH ROAD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04816687

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

12 Ashtead Road London, E5 9BH,

Previous Addresses

41 41 Bourne Rd Cambridge CB1 4UF England
From: 7 July 2022To: 7 May 2023
, 44 Suez Road, Cambridge, CB1 3QB, England
From: 16 July 2021To: 7 July 2022
, 82 Lovell Road, Cambridge, CB4 2QP, England
From: 15 February 2019To: 16 July 2021
, 82 Lovell Road, Cambridge, CB4 2QP, England
From: 15 February 2019To: 15 February 2019
, 10a Cranwich Road, London, N16 5JX
From: 11 January 2019To: 15 February 2019
, Flat C 10 Cranwich Road, Stamford Hill, London, Greater London, N16 5JX
From: 1 July 2003To: 11 January 2019
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 13
Director Joined
Jul 13
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Mar 19
New Owner
Jul 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ABELESS, Simon

Active
Ashtead Road, LondonE5 9BH
Born August 1967
Director
Appointed 09 Mar 2023

CIMENT, Michael

Active
Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 30 Oct 2018

MISSENDEN, Nicholas John

Resigned
Flat C, LondonN16 5JX
Secretary
Appointed 28 Oct 2003
Resigned 16 Jul 2018

PUSHPA-RAJAH, Angela

Resigned
10a Cranwich Road, LondonN16 5JX
Secretary
Appointed 16 Jul 2018
Resigned 07 May 2023

COMP COMPANY SECRETARIES LIMITED

Resigned
90-92 Parkway, LondonNW1 7AN
Corporate secretary
Appointed 01 Jul 2003
Resigned 28 Oct 2003

BARNES, Josephine

Resigned
Pleasant View, IngoldisthorpePE31 6PE
Born September 1938
Director
Appointed 28 Oct 2003
Resigned 11 Aug 2020

BARNES, Kenneth James

Resigned
Cranwich Road, LondonN16 5JX
Born September 1934
Director
Appointed 11 Aug 2020
Resigned 19 Jul 2023

CUTTING, Michael George

Resigned
10a Cranwich Road, LondonN16 5JX
Born December 1969
Director
Appointed 04 Sept 2006
Resigned 19 Jul 2012

MISSENDEN, Nicholas John

Resigned
Flat C, LondonN16 5JX
Born March 1957
Director
Appointed 28 Oct 2003
Resigned 30 Oct 2018

NOTTINGHAM, Ross

Resigned
Flat A, LondonN16 5JX
Born April 1976
Director
Appointed 28 Oct 2003
Resigned 28 Jul 2006

PUSHPA RAJAH, Angela Louise

Resigned
Cranwich Road, LondonN16 5JX
Born February 1983
Director
Appointed 12 Jul 2017
Resigned 03 Apr 2023

WYAND, Joseph

Resigned
Cranwich Road, LondonN16 5JX
Born May 1980
Director
Appointed 19 Jul 2012
Resigned 26 Sept 2016

COMP COMPANY DIRECTORS LIMITED

Resigned
90-92 Parkway, LondonNW1 7AN
Corporate director
Appointed 01 Jul 2003
Resigned 28 Oct 2003

COMP COMPANY SECRETARIES LIMITED

Resigned
90-92 Parkway, LondonNW1 7AN
Corporate director
Appointed 01 Jul 2003
Resigned 28 Oct 2003

Persons with significant control

7

2 Active
5 Ceased

Mr Simon Abeless

Active
Ashtead Road, LondonE5 9BH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023

Mr Kenneth James Barnes

Ceased
Cranwich Road, LondonN16 5JX
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2020
Ceased 19 Jul 2023

Mr Micheal Ciment

Active
Fairholt Road, LondonN16 5EW
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018

Mrs Angela Louise Pushpa Rajah

Ceased
Cranwich Road, LondonN16 5JX
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 03 Apr 2023

Mrs Josephine Barnes

Ceased
Shernborne Road, King's LynnPE31 6PE
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 11 Aug 2020

Mr Nicholas John Missenden

Ceased
Cranwich Road, LondonN16 5JX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 30 Oct 2018

Mr Joseph Wyand

Ceased
Cranwich Road, LondonN16 5JX
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
88(2)R88(2)R
Legacy
21 November 2003
287Change of Registered Office
Incorporation Company
1 July 2003
NEWINCIncorporation