48 Cranley Gardens Limited WELWYN GARDEN CITY


48 Cranley Gardens started in year 2004 as Private Limited Company with registration number 05127311. The 48 Cranley Gardens company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Welwyn Garden City at 2 Falcon Gate. Postal code: AL7 1TW.

The firm has 3 directors, namely Nicola F., Guy Y. and Guido D.. Of them, Guido D. has been with the company the longest, being appointed on 13 May 2004 and Nicola F. has been with the company for the least time - from 20 October 2016. As of 29 March 2024, there were 5 ex directors - Bruno D., Rodney H. and others listed below. There were no ex secretaries.

48 Cranley Gardens Limited Address / Contact

Office Address 2 Falcon Gate
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127311
Date of Incorporation Thu, 13th May 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 21 September 2023

Nicola F.

Position: Director

Appointed: 20 October 2016

Guy Y.

Position: Director

Appointed: 01 May 2008

Guido D.

Position: Director

Appointed: 13 May 2004

Alfred Property Management

Position: Corporate Secretary

Appointed: 01 May 2022

Resigned: 21 September 2023

Pastor Real Estate

Position: Corporate Secretary

Appointed: 14 August 2020

Resigned: 01 May 2022

Trinity Applied Technology Limited

Position: Corporate Director

Appointed: 22 February 2006

Resigned: 03 April 2008

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 04 May 2017

Bruno D.

Position: Director

Appointed: 10 August 2004

Resigned: 16 November 2023

Rodney H.

Position: Director

Appointed: 13 May 2004

Resigned: 04 January 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2004

Resigned: 12 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

Gerald T.

Position: Director

Appointed: 13 May 2004

Resigned: 19 October 2016

Guy Y.

Position: Director

Appointed: 13 May 2004

Resigned: 06 February 2006

Jonathan S.

Position: Director

Appointed: 13 May 2004

Resigned: 03 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302021-03-312022-03-312023-03-31
Balance Sheet
Current Assets   66    
Debtors666666666
Net Assets Liabilities   77  66
Other Debtors66666666 
Property Plant Equipment111111111
Other
Version Production Software        1
Creditors    11111
Fixed Assets   11  11
Net Current Assets Liabilities 66655555
Number Shares Issued Fully Paid  66 6 6 
Par Value Share  11 1 1 
Property Plant Equipment Gross Cost111 1 111
Total Assets Less Current Liabilities 77766666
Other Creditors    1111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/03/31
filed on: 13th, December 2022
Free Download (9 pages)

Company search