CRANEBROOK COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANEBROOK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02542594

Incorporation date

24/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon10/06/2024
Termination of appointment of Oleksandr Zaikin as a director on 2024-06-10
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon26/04/2022
Termination of appointment of Simon John Wood as a director on 2022-04-26
dot icon01/02/2022
Termination of appointment of Richard Anthony Cherrill as a director on 2022-02-01
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2021-11-26
dot icon26/11/2021
Termination of appointment of Simon John Wood as a secretary on 2021-11-26
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon15/01/2021
Termination of appointment of James Francis Piggott as a director on 2021-01-14
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-12-31
dot icon16/11/2020
Appointment of David Klein as a director on 2020-11-13
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon20/02/2020
Registered office address changed from 17 Cranebrook Manor Road Twickenham TW2 5DJ England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-02-20
dot icon24/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon08/09/2018
Appointment of Mr Richard Anthony Cherrill as a director on 2018-09-01
dot icon28/08/2018
Appointment of Mr James Francis Piggott as a director on 2018-08-28
dot icon28/08/2018
Termination of appointment of Brian Babish as a director on 2018-08-27
dot icon29/12/2017
Appointment of Mr Simon John Wood as a secretary on 2017-12-29
dot icon29/12/2017
Registered office address changed from 4 Cranebrook Manor Road Twickenham TW2 5DJ to 17 Cranebrook Manor Road Twickenham TW2 5DJ on 2017-12-29
dot icon29/12/2017
Termination of appointment of Denise Christine Strains as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of Denise Christine Strains as a secretary on 2017-12-29
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/08/2016
Appointment of Mr Brian Babish as a director on 2016-07-31
dot icon02/08/2016
Appointment of Mr Simon John Wood as a director on 2016-07-31
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Termination of appointment of Tom De Nert as a director on 2016-01-25
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Tim Stacey as a director on 2015-04-14
dot icon11/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon11/09/2014
Appointment of Ms Caroline Potter as a director on 2014-08-31
dot icon10/09/2014
Appointment of Ms Esther Gould as a director on 2014-08-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of David Cullum as a director
dot icon06/12/2013
Termination of appointment of Justin Dawson as a director
dot icon25/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Vanessa Walters as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Appointment of Mr Justin Clive Dawson as a director
dot icon21/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Oleksandr Zaikin as a director
dot icon17/08/2012
Appointment of Mr David James Donald Cullum as a director
dot icon30/07/2012
Termination of appointment of Arthur Mellins as a director
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/01/2012
Termination of appointment of Peter Blandford as a director
dot icon23/01/2012
Registered office address changed from 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ United Kingdom on 2012-01-23
dot icon02/01/2012
Appointment of Ms Denise Christine Strains as a secretary
dot icon02/01/2012
Termination of appointment of Peter Blandford as a secretary
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Tom De Nert as a director
dot icon17/08/2011
Appointment of Mrs Vanessa Walters as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Termination of appointment of Victoria Carter as a director
dot icon06/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon06/09/2010
Director's details changed for Arthur Peter Mellins on 2010-08-24
dot icon06/09/2010
Director's details changed for Victoria Jane Carter on 2010-08-24
dot icon06/09/2010
Director's details changed for Peter John Blandford on 2010-08-24
dot icon06/09/2010
Director's details changed for Denise Christine Strains on 2010-08-24
dot icon26/08/2010
Director's details changed for Mr Tim Stacey on 2010-08-26
dot icon09/08/2010
Appointment of Mr Tim Stacey as a director
dot icon02/08/2010
Termination of appointment of John Quinn as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/07/2010
Termination of appointment of Ciaran Hassett as a director
dot icon04/06/2010
Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 2010-06-04
dot icon29/03/2010
Appointment of Mr Peter John Blandford as a secretary
dot icon29/03/2010
Termination of appointment of John Quinn as a secretary
dot icon24/09/2009
Return made up to 24/08/09; full list of members
dot icon24/09/2009
Location of register of members
dot icon24/09/2009
Director's change of particulars / moira gwilliam / 01/08/2009
dot icon04/08/2009
Appointment terminated director nicholas williams
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 24/08/08; full list of members
dot icon17/09/2008
Director's change of particulars / peter blandford / 24/08/2008
dot icon17/09/2008
Director's change of particulars / moira gwilliam / 24/08/2008
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon14/09/2007
Return made up to 24/08/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 24/08/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon06/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon14/06/2006
Director's particulars changed
dot icon12/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/05/2006
Registered office changed on 03/05/06 from: marquis house, 54 richmond road, twickenham, middlesex TW1 3BE
dot icon14/09/2005
Return made up to 24/08/05; no change of members
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon23/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/01/2005
Registered office changed on 07/01/05 from: 25-27 kew road, richmond, surrey, TW9 2NQ
dot icon03/09/2004
Return made up to 24/08/04; full list of members
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon19/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 24/08/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 24/08/02; no change of members
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/09/2001
Return made up to 24/08/01; change of members
dot icon22/06/2001
Full accounts made up to 2000-09-30
dot icon07/11/2000
Director resigned
dot icon14/09/2000
Return made up to 24/08/00; full list of members
dot icon11/09/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon20/09/1999
Return made up to 24/08/99; change of members
dot icon30/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/10/1998
Return made up to 24/09/98; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-09-30
dot icon14/10/1997
Registered office changed on 14/10/97 from: 25/27 kew road, richmond, surrey, TW9 2NQ
dot icon01/10/1997
Return made up to 24/09/97; change of members
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon27/05/1997
Accounts for a small company made up to 1996-09-30
dot icon03/10/1996
Return made up to 24/09/96; change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-09-30
dot icon06/10/1995
Return made up to 24/09/95; full list of members
dot icon30/06/1995
New director appointed
dot icon12/05/1995
Accounts for a small company made up to 1994-09-30
dot icon22/03/1995
Director resigned
dot icon04/10/1994
Return made up to 24/09/94; change of members
dot icon15/08/1994
Director resigned;new director appointed
dot icon20/05/1994
Accounts for a small company made up to 1993-09-30
dot icon04/10/1993
Return made up to 24/09/93; change of members
dot icon06/04/1993
Full accounts made up to 1992-09-30
dot icon12/10/1992
Return made up to 24/09/92; full list of members
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Ad 09/01/92--------- £ si 22@1=22 £ ic 2/24
dot icon09/10/1991
Return made up to 24/09/91; full list of members
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon11/04/1991
Registered office changed on 11/04/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/04/1991
New director appointed
dot icon11/04/1991
New director appointed
dot icon11/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1991
Director resigned;new director appointed
dot icon12/10/1990
Certificate of change of name
dot icon24/09/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaikin, Oleksandr
Director
22/07/2012 - 10/06/2024
2
Gwilliam, Moira Elizabeth
Director
02/07/2000 - Present
1
Klein, David
Director
13/11/2020 - 28/02/2023
-
Potter, Caroline
Director
31/08/2014 - Present
-
Gould, Esther
Director
31/08/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANEBROOK COMPANY LIMITED

CRANEBROOK COMPANY LIMITED is an(a) Active company incorporated on 24/09/1990 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANEBROOK COMPANY LIMITED?

toggle

CRANEBROOK COMPANY LIMITED is currently Active. It was registered on 24/09/1990 .

Where is CRANEBROOK COMPANY LIMITED located?

toggle

CRANEBROOK COMPANY LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does CRANEBROOK COMPANY LIMITED do?

toggle

CRANEBROOK COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANEBROOK COMPANY LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with updates.