CRANMER HOUSE LIMITED

Register to unlock more data on OkredoRegister

CRANMER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891789

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Lodge Lane, Grays, Essex RM17 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Appointment of Mr Peter John Blemings as a director on 2022-10-04
dot icon15/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon15/12/2022
Termination of appointment of Susan Elizabeth Marsh as a secretary on 2022-11-28
dot icon29/11/2022
Termination of appointment of Susan Elizabeth Marsh as a director on 2022-11-28
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/10/2019
Appointment of Mr Jamie Neil Riddell as a director on 2019-10-07
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Susan Carol Bannister as a director on 2018-12-13
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Appointment of Mrs Marion Elizabeth Jepson as a director on 2017-11-10
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon15/11/2017
Director's details changed for Mrs Susan Elizabeth Marsh on 2017-11-15
dot icon15/11/2017
Termination of appointment of Michael Jepson as a director on 2017-11-10
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Philip James Dance as a director on 2015-01-01
dot icon27/09/2016
Appointment of Mrs Mary Strang as a director on 2015-09-30
dot icon27/09/2016
Appointment of Mrs Susan Carol Bannister as a director on 2015-09-26
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Termination of appointment of Alan Stewart Coombes as a secretary on 2015-05-16
dot icon05/06/2015
Termination of appointment of Alan Stewart Coombes as a director on 2015-05-21
dot icon05/06/2015
Appointment of Susan Elizabeth Marsh as a secretary on 2015-05-16
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Donald Matthew Baker on 2013-10-23
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 10/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 10/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 10/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon16/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon18/12/2002
Ad 13/12/02--------- £ si 4@1=4 £ ic 1/5
dot icon25/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/12/2001
Return made up to 10/12/01; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
New secretary appointed
dot icon17/01/2001
Return made up to 10/12/00; full list of members
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: 83 clerkenwell road london EC1R 5AR
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon10/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
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
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
5.00
-
0.00
6.60K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Donald Matthew
Director
10/12/1999 - Present
8
Blemings, Peter John
Director
04/10/2022 - Present
18
Riddell, Jamie Neil
Director
07/10/2019 - Present
8
Marsh, Susan Elizabeth
Director
06/10/2004 - 28/11/2022
1
Marsh, Susan Elizabeth
Secretary
16/05/2015 - 28/11/2022
-

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+
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 CRANMER HOUSE LIMITED

CRANMER HOUSE LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at 21 Lodge Lane, Grays, Essex RM17 5RY. There are currently 5 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 CRANMER HOUSE LIMITED?

toggle

CRANMER HOUSE LIMITED is currently Active. It was registered on 10/12/1999 .

Where is CRANMER HOUSE LIMITED located?

toggle

CRANMER HOUSE LIMITED is registered at 21 Lodge Lane, Grays, Essex RM17 5RY.

What does CRANMER HOUSE LIMITED do?

toggle

CRANMER HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANMER HOUSE LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-10 with updates.