Cranmer Avenue Management Limited LONDON


Founded in 1982, Cranmer Avenue Management, classified under reg no. 01644252 is an active company. Currently registered at 168 Goldhawk Road W12 8HJ, London the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Aleksandra T., Linda H. and Paul G. and others. In addition one secretary - Daniel D. - is with the firm. At present 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.

Cranmer Avenue Management Limited Address / Contact

Office Address 168 Goldhawk Road
Town London
Post code W12 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01644252
Date of Incorporation Thu, 17th Jun 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 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 Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Aleksandra T.

Position: Director

Appointed: 04 March 2022

Linda H.

Position: Director

Appointed: 27 January 2014

Paul G.

Position: Director

Appointed: 01 January 2006

Daniel D.

Position: Secretary

Appointed: 14 October 2002

Katie S.

Position: Director

Appointed: 18 March 2002

Peter C.

Position: Director

Appointed: 26 April 1999

Brian L.

Position: Director

Appointed: 09 March 1995

Stephen F.

Position: Secretary

Resigned: 20 July 1995

Sangeeta M.

Position: Director

Appointed: 14 March 2019

Resigned: 15 September 2020

Clothilde K.

Position: Director

Appointed: 26 July 2016

Resigned: 12 March 2020

Darren S.

Position: Director

Appointed: 22 September 2010

Resigned: 23 May 2018

Clothilde K.

Position: Director

Appointed: 16 February 2009

Resigned: 14 July 2010

Brendon S.

Position: Director

Appointed: 18 March 2002

Resigned: 12 March 2003

Clothilde K.

Position: Secretary

Appointed: 06 January 2000

Resigned: 18 March 2002

Ann N.

Position: Director

Appointed: 13 December 1999

Resigned: 18 March 2002

Clothilde K.

Position: Director

Appointed: 14 September 1998

Resigned: 18 March 2002

Rachel P.

Position: Director

Appointed: 14 September 1998

Resigned: 18 March 2002

Ina O.

Position: Secretary

Appointed: 22 June 1998

Resigned: 05 January 2000

Wendy C.

Position: Secretary

Appointed: 20 July 1995

Resigned: 22 June 1998

Lynn W.

Position: Director

Appointed: 18 May 1995

Resigned: 30 June 1997

Alice M.

Position: Secretary

Appointed: 09 March 1995

Resigned: 20 July 1995

Wendy C.

Position: Director

Appointed: 09 March 1995

Resigned: 22 June 1998

Alice M.

Position: Director

Appointed: 09 March 1995

Resigned: 20 July 1995

Paul M.

Position: Director

Appointed: 20 January 1994

Resigned: 18 March 2002

Ina O.

Position: Director

Appointed: 20 January 1994

Resigned: 05 January 2000

Sally F.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1994

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1995

John F.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1995

Stephen O.

Position: Director

Appointed: 31 December 1991

Resigned: 12 February 1997

Stephen F.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1995

Adrian J.

Position: Director

Appointed: 31 December 1991

Resigned: 24 August 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Daniel D. The abovementioned PSC has significiant influence or control over this company,.

Daniel D.

Notified on 9 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search