CRANE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CRANE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611614

Incorporation date

09/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

152 Coles Green Road, London NW2 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-09-02 with updates
dot icon21/10/2024
Director's details changed for Mr Roger More on 2024-10-21
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Mr Russell Robert Bishop as a director on 2022-05-16
dot icon13/05/2022
Termination of appointment of Ryan Appleby as a director on 2022-05-13
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon11/11/2020
Appointment of Barkas Agencies Limited as a secretary on 2020-11-11
dot icon11/11/2020
Termination of appointment of Gary Appleby as a director on 2020-10-23
dot icon11/11/2020
Appointment of Mr Ryan Appleby as a director on 2020-10-23
dot icon10/11/2020
Termination of appointment of Jacob Lawrence Tosh as a director on 2020-10-23
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon12/09/2019
Notification of a person with significant control statement
dot icon11/09/2019
Cessation of Roger More as a person with significant control on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Roger More on 2019-09-11
dot icon05/09/2019
Registered office address changed from 1 Crane House Northgrove Road Hawkhurst Cranbrook Kent TN18 4AL to 152 Coles Green Road London NW2 7HD on 2019-09-05
dot icon11/01/2019
Confirmation statement made on 2018-12-09 with updates
dot icon06/12/2018
Termination of appointment of Sarah Clark as a director on 2018-11-01
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Termination of appointment of Louise Margaret Waters as a director on 2017-12-08
dot icon11/01/2018
Confirmation statement made on 2017-12-09 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Helen Claire Ward as a director on 2015-02-22
dot icon15/10/2015
Termination of appointment of Helen Claire Ward as a secretary on 2015-02-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Louise Waters as a director on 2015-02-22
dot icon09/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon15/01/2014
Appointment of Mrs Sarah Clark as a director
dot icon14/01/2014
Termination of appointment of Pauline Armstrong as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 09/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 09/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 09/12/06; no change of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 09/12/05; full list of members
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 09/12/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 09/12/03; full list of members
dot icon26/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 66 norman road st. Leonards on sea east sussex TN38 0EJ
dot icon18/12/2002
Registered office changed on 18/12/02 from: 19 saint james road bexhill on sea east sussex TN40 2DE
dot icon17/12/2002
Resolutions
dot icon16/12/2002
Registered office changed on 16/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon09/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
More, Roger
Director
05/03/2003 - Present
2
Bishop, Russell Robert
Director
16/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANE HOUSE LIMITED

CRANE HOUSE LIMITED is an(a) Active company incorporated on 09/12/2002 with the registered office located at 152 Coles Green Road, London NW2 7HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANE HOUSE LIMITED?

toggle

CRANE HOUSE LIMITED is currently Active. It was registered on 09/12/2002 .

Where is CRANE HOUSE LIMITED located?

toggle

CRANE HOUSE LIMITED is registered at 152 Coles Green Road, London NW2 7HD.

What does CRANE HOUSE LIMITED do?

toggle

CRANE HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANE HOUSE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with updates.