Background WavePink WaveYellow Wave

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED (05227078)

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED (05227078) is an active UK company. incorporated on 9 September 2004. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRANBORNE ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KNICKEL, Roy, LEE, Stuart Anthony, MAJEETHIA, Nilesh Kantilal.

Company Number
05227078
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2004
Age
21 years
Address
2 Devonshire Business Centre, Potters Bar, EN6 3JR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KNICKEL, Roy, LEE, Stuart Anthony, MAJEETHIA, Nilesh Kantilal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED

CRANBORNE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRANBORNE ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05227078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED
From: 9 September 2004To: 10 September 2004
Contact
Address

2 Devonshire Business Centre Cranborne Road Potters Bar, EN6 3JR,

Previous Addresses

1 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR England
From: 2 January 2019To: 6 July 2021
9 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR
From: 25 September 2013To: 2 January 2019
4 Barnet Road Potters Bar Herts EN6 2QT
From: 9 September 2004To: 25 September 2013
Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 11
Director Joined
Sept 13
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Joined
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KNICKEL, Roy

Active
Cranborne Road, Potters BarEN6 3JR
Born February 1952
Director
Appointed 01 Sept 2013

LEE, Stuart Anthony

Active
Cranborne Road, Potters BarEN6 3JR
Born March 1949
Director
Appointed 01 Jul 2021

MAJEETHIA, Nilesh Kantilal

Active
Devonshire Business Centre, Potters BarEN6 3JR
Born January 1957
Director
Appointed 11 Jun 2009

ODYSSEOS, Helen

Resigned
Cranborne Road, Potters BarEN6 3JR
Secretary
Appointed 01 Jan 2019
Resigned 31 May 2021

PADDON, Graham John

Resigned
Devonshire Business Centre, Potters BarEN6 3JR
Secretary
Appointed 01 Sept 2013
Resigned 31 Dec 2018

SANDHU, Amarjit Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 23 Mar 2007
Resigned 22 Jun 2009

SANDHU, Sundeep Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Secretary
Appointed 23 Dec 2004
Resigned 23 Mar 2007

STEPHEN, Fiona

Resigned
82 Normandy Avenue, BarnetEN5 2HS
Secretary
Appointed 22 Jun 2009
Resigned 31 Aug 2013

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 09 Sept 2004
Resigned 23 Dec 2004

GEDYE, James Matthew

Resigned
Wood Cottage, Little BerkhampsteadSG18 8LP
Born August 1965
Director
Appointed 11 Jun 2009
Resigned 24 Dec 2010

NOBLE, James

Resigned
15 Spring Rise, EghamTW20 9PP
Born June 1980
Director
Appointed 09 Sept 2004
Resigned 23 Dec 2004

O'CARROLL, David Anthony

Resigned
Devonshire Business Centre, Potters BarEN6 3JR
Born August 1957
Director
Appointed 11 Jun 2009
Resigned 31 Dec 2018

PADDON, Claire Louise

Resigned
Cranborne Road, Potters BarEN6 3JR
Born May 1981
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2021

SANDHU, Ricky Sernjeet Singh

Resigned
5 Grange Avenue, LondonN20 8AA
Born January 1971
Director
Appointed 23 Dec 2004
Resigned 22 Jun 2009
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Memorandum Articles
21 February 2005
MEM/ARTSMEM/ARTS
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2004
NEWINCIncorporation