36 Cranley Gardens Limited LONDON


36 Cranley Gardens started in year 1996 as Private Limited Company with registration number 03209036. The 36 Cranley Gardens company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 6 Roland Gardens. Postal code: SW7 3PH. Since 1996-09-23 36 Cranley Gardens Limited is no longer carrying the name Womesa.

The company has 3 directors, namely Alistair L., Henry S. and Jeremy G.. Of them, Jeremy G. has been with the company the longest, being appointed on 6 September 2002 and Alistair L. has been with the company for the least time - from 25 April 2016. As of 27 April 2024, there were 9 ex directors - Sasha O., Nikolaus V. and others listed below. There were no ex secretaries.

36 Cranley Gardens Limited Address / Contact

Office Address 6 Roland Gardens
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209036
Date of Incorporation Fri, 7th Jun 1996
Industry Residents property management
End of financial Year 23rd March
Company age 28 years old
Account next due date Mon, 23rd Dec 2024 (240 days left)
Account last made up date Thu, 23rd Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

M2 Property Limited

Position: Corporate Secretary

Appointed: 08 March 2018

Alistair L.

Position: Director

Appointed: 25 April 2016

Henry S.

Position: Director

Appointed: 01 January 2016

Jeremy G.

Position: Director

Appointed: 06 September 2002

Sasha O.

Position: Director

Appointed: 28 June 2019

Resigned: 19 April 2022

Nikolaus V.

Position: Director

Appointed: 16 July 2007

Resigned: 18 October 2022

Tamer O.

Position: Director

Appointed: 05 December 2006

Resigned: 17 September 2018

Catherine D.

Position: Director

Appointed: 05 December 2006

Resigned: 16 July 2007

Leigh E.

Position: Director

Appointed: 11 March 2000

Resigned: 17 February 2006

Frank H.

Position: Director

Appointed: 15 October 1997

Resigned: 02 November 2000

Paul C.

Position: Director

Appointed: 15 October 1997

Resigned: 14 January 1998

Earl Of Guilford

Position: Corporate Director

Appointed: 15 October 1997

Resigned: 08 October 2009

Jeffrey M.

Position: Director

Appointed: 15 October 1997

Resigned: 04 May 1999

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 August 1996

Resigned: 08 March 2018

David E.

Position: Director

Appointed: 07 August 1996

Resigned: 15 October 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 June 1996

Resigned: 07 August 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 07 August 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 07 August 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Jeremy G. The abovementioned PSC and has 25-50% shares.

Jeremy G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Womesa September 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-232018-03-232020-03-232021-03-23
Balance Sheet
Net Assets Liabilities2 5502 5502 5502 550
Other
Average Number Employees During Period  55
Creditors2 5512 5512 5512 551
Fixed Assets1111
Net Current Assets Liabilities2 5512 5512 5512 551
Total Assets Less Current Liabilities2 5502 5502 5502 550

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-23
filed on: 28th, September 2023
Free Download (3 pages)

Company search