Cranford Lodge Residents Limited RICHMOND


Founded in 1976, Cranford Lodge Residents, classified under reg no. 01257543 is an active company. Currently registered at C/o Nightingale Chancellors TW9 1UR, Richmond the company has been in the business for fourty eight years. Its financial year was closed on 24th March and its latest financial statement was filed on 2022-03-24.

At the moment there are 2 directors in the the company, namely Trevor M. and Derek Q.. In addition one secretary - Trevor M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cranford Lodge Residents Limited Address / Contact

Office Address C/o Nightingale Chancellors
Office Address2 132 Sheen Road
Town Richmond
Post code TW9 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01257543
Date of Incorporation Fri, 7th May 1976
Industry Residents property management
End of financial Year 24th March
Company age 48 years old
Account next due date Sun, 24th Dec 2023 (127 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Trevor M.

Position: Director

Appointed: 16 October 2012

Trevor M.

Position: Secretary

Appointed: 16 October 2012

Derek Q.

Position: Director

Appointed: 04 February 2003

Andrew G.

Position: Director

Appointed: 16 August 2018

Resigned: 24 June 2022

Michael V.

Position: Director

Appointed: 15 October 2013

Resigned: 10 July 2017

Gareth J.

Position: Secretary

Appointed: 23 September 2009

Resigned: 16 October 2012

Gareth J.

Position: Director

Appointed: 23 September 2009

Resigned: 16 October 2012

Melvin B.

Position: Secretary

Appointed: 29 January 2007

Resigned: 01 October 2009

Simeon W.

Position: Secretary

Appointed: 18 January 2006

Resigned: 29 January 2007

Simeon W.

Position: Director

Appointed: 18 January 2006

Resigned: 29 January 2007

Andrew G.

Position: Director

Appointed: 30 June 2005

Resigned: 14 October 2014

Derek Q.

Position: Secretary

Appointed: 18 March 2004

Resigned: 18 January 2006

Alan C.

Position: Director

Appointed: 23 September 2003

Resigned: 06 October 2005

Philip K.

Position: Director

Appointed: 24 June 2003

Resigned: 12 November 2004

Melvin B.

Position: Director

Appointed: 01 April 2003

Resigned: 25 October 2019

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 August 2001

Resigned: 18 March 2004

James D.

Position: Director

Appointed: 24 April 2001

Resigned: 01 April 2003

Sharmani L.

Position: Director

Appointed: 06 July 1998

Resigned: 19 March 2002

Adebowale F.

Position: Director

Appointed: 06 August 1997

Resigned: 19 August 2002

John R.

Position: Director

Appointed: 06 August 1997

Resigned: 22 October 2002

Nargish J.

Position: Secretary

Appointed: 23 March 1996

Resigned: 01 August 2001

Paul P.

Position: Secretary

Appointed: 02 September 1993

Resigned: 23 May 1996

Paul P.

Position: Director

Appointed: 02 September 1993

Resigned: 23 May 1996

James D.

Position: Director

Appointed: 22 October 1991

Resigned: 02 September 1993

Nicholas B.

Position: Director

Appointed: 22 October 1991

Resigned: 02 July 1997

Nargish J.

Position: Director

Appointed: 22 October 1991

Resigned: 19 May 2003

Andrew P.

Position: Director

Appointed: 22 October 1991

Resigned: 26 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand44444444444444
Property Plant Equipment10 50010 50010 50010 50010 50010 500 
Other
Creditors10 50010 50010 50010 50010 50010 50010 500
Net Current Assets Liabilities-10 456-10 456-10 456-10 456-10 456-10 456-10 456
Number Shares Issued Fully Paid 212121212121
Other Creditors10 50010 50010 50010 50010 50010 50010 500
Par Value Share 111111
Property Plant Equipment Gross Cost10 50010 50010 50010 50010 50010 500 
Total Assets Less Current Liabilities44444444444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-24
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements