Background WavePink WaveYellow Wave

35-37 CRANLEY GARDENS LIMITED (05137735)

35-37 CRANLEY GARDENS LIMITED (05137735) is an active UK company. incorporated on 26 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 35-37 CRANLEY GARDENS LIMITED has been registered for 21 years. Current directors include HUGHES, Robert Michael Patrick, VAN DALEN, Alison, WILLAMS, Harry Brian Kerr.

Company Number
05137735
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
10 Hollywood Road Chelsea, London, SW10 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Robert Michael Patrick, VAN DALEN, Alison, WILLAMS, Harry Brian Kerr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35-37 CRANLEY GARDENS LIMITED

35-37 CRANLEY GARDENS LIMITED is an active company incorporated on 26 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35-37 CRANLEY GARDENS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05137735

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

10 Hollywood Road Chelsea London, SW10 9HY,

Previous Addresses

55 Beauchamp Place London SW3 1NY
From: 23 June 2015To: 6 April 2016
10 Hollywood Road London SW10 9HY
From: 3 August 2012To: 23 June 2015
the Basement 38 Egerton Gardens London SW3 2BZ
From: 29 September 2010To: 3 August 2012
19 Westgate Terrace London SW10 9BT
From: 26 May 2004To: 29 September 2010
Timeline

8 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 19
Director Left
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Active
Beauchamp Place, LondonSW3 1NY
Corporate secretary
Appointed 25 May 2012

HUGHES, Robert Michael Patrick

Active
Chelsea, LondonSW10 9HY
Born May 1965
Director
Appointed 01 Jul 2019

VAN DALEN, Alison

Active
37a Cranley Gardens, LondonSW7 3BD
Born November 1950
Director
Appointed 21 Apr 2005

WILLAMS, Harry Brian Kerr

Active
35-37 Cranley Gardens, LondonSW7 3BD
Born December 1954
Director
Appointed 03 Jun 2013

ROBERTS, Hannah Margaret

Resigned
38 Egerton Gardens, LondonSW3 2BZ
Secretary
Appointed 20 Jun 2005
Resigned 25 May 2012

SANDRINGHAM COMPANY SECRETARIES LTD

Resigned
Suite A 1st Floor Midas House, WokingGU21 6LQ
Corporate secretary
Appointed 03 Mar 2005
Resigned 20 Jun 2005

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 26 May 2004
Resigned 03 Mar 2005

BAKHTIARIAN, Nasrin

Resigned
Flat 1, LondonSW7 3BD
Born December 1957
Director
Appointed 24 Aug 2004
Resigned 03 Jun 2005

DREESMANN, Bernard Henry

Resigned
35 Cranley Gardens, LondonSW7 3BD
Born January 1957
Director
Appointed 24 Aug 2004
Resigned 21 Apr 2005

HARDEMAN, Charles

Resigned
Flat 11 35-37 Cranley Gardens, LondonSW7 3BD
Born April 1945
Director
Appointed 04 Jul 2005
Resigned 01 Apr 2006

LA FERLA, Luigi Maria

Resigned
Flat 14 35 Cranley Gardens, LondonSW7 3BD
Born June 1958
Director
Appointed 24 Aug 2004
Resigned 25 Apr 2019

MEADOWS, Susan Valerie

Resigned
37b Cranley Gardens, LondonSW7 3BD
Born October 1949
Director
Appointed 10 Jun 2005
Resigned 23 May 2006

SCHLEE, Clive Edward Benedict

Resigned
7/35 Cranley Gardens, LondonSW7 3BD
Born March 1959
Director
Appointed 04 Oct 2004
Resigned 18 Jun 2007

WADE, Elizabeth

Resigned
35-37 Cranley Gardens, LondonSW7 3BD
Born September 1957
Director
Appointed 26 Mar 2018
Resigned 12 Apr 2018

WILLIAMS, Harry Brian Kerr

Resigned
35 Cranley Gardens, LondonSW7 3BD
Born September 1957
Director
Appointed 18 Jun 2007
Resigned 26 Mar 2018

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 26 May 2004
Resigned 24 Aug 2004
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company
13 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
30 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
18 February 2007
287Change of Registered Office
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
6 April 2005
225Change of Accounting Reference Date
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
88(2)R88(2)R
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation