Company NameCrane House Limited
DirectorsRoger More and Russell Robert Bishop
Company StatusActive
Company Number04611614
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger More
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address152 Coles Green Road
London
NW2 7HD
Director NameMr Russell Robert Bishop
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Crane House Northgrove Road
Hawkhurst
Cranbrook
TN18 4LG
Secretary NameBarkas Agencies Limited (Corporation)
StatusCurrent
Appointed11 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressHillview House 1 Hallswelle Parade
London
NW11 0DL
Director NameAndrew Brian Corbell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2005)
RoleDesigner/Constructor
Correspondence Address14 Lower Saxonbury
Crowborough
East Sussex
TN6 1EB
Director NameBrian Leslie Firmston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2005)
RoleRetired
Correspondence Address6 Crane House
North Grove Road, Hawkhurst
Cranbrook
Kent
TN18 4AL
Director NameHelen Claire Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2015)
RoleBank Manager
Correspondence Address1 Crane House
North Grove Road
Hawkhurst
Kent
TN18 4AL
Director NameGary Appleby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 23 October 2020)
RoleAuto Bodyshop Proprietor
Correspondence AddressFlat 3 Crane House
High Street
Hawkhurst
Kent
TN18 4AL
Director NameJacob Lawrence Tosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 23 October 2020)
RoleSurveyor/Director
Correspondence Address6 Park Crescent
London
N3 2NJ
Secretary NameHelen Claire Ward
NationalityBritish
StatusResigned
Appointed05 March 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2015)
RoleBank Manager
Correspondence Address1 Crane House
North Grove Road
Hawkhurst
Kent
TN18 4AL
Director NamePauline Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2013)
RoleTrainer
Correspondence Address38 Princes Street
Tunbridge Wells
Kent
TN2 4SL
Director NameMrs Sarah Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chestnuts
Hawkhurst
Cranbrook
Kent
TN18 4NG
Director NameMs Louise Margaret Waters
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2017)
RoleHorticultralist
Country of ResidenceUnited Kingdom
Correspondence Address1 Crane House North Grove Road
Hawkhurst
E Sussex
TN18 4AL
Director NameMr Ryan Appleby
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 White Point
Eastbourne
BN23 5BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address152 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Roger Paul More
33.33%
Ordinary
1 at £1Miss Helen Claire Ward
16.67%
Ordinary
1 at £1Mr Garry Appleby
16.67%
Ordinary
1 at £1Mr Jacob Lawrence Tosh
16.67%
Ordinary
1 at £1Mrs Sarah Clark
16.67%
Ordinary

Financials

Year2014
Net Worth£1,447
Cash£2,119
Current Liabilities£672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 November 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
11 November 2020Appointment of Mr Ryan Appleby as a director on 23 October 2020 (2 pages)
11 November 2020Termination of appointment of Gary Appleby as a director on 23 October 2020 (1 page)
11 November 2020Appointment of Barkas Agencies Limited as a secretary on 11 November 2020 (2 pages)
10 November 2020Termination of appointment of Jacob Lawrence Tosh as a director on 23 October 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
12 September 2019Notification of a person with significant control statement (2 pages)
11 September 2019Director's details changed for Mr Roger More on 11 September 2019 (2 pages)
11 September 2019Cessation of Roger More as a person with significant control on 11 September 2019 (1 page)
5 September 2019Registered office address changed from 1 Crane House Northgrove Road Hawkhurst Cranbrook Kent TN18 4AL to 152 Coles Green Road London NW2 7HD on 5 September 2019 (1 page)
11 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
6 December 2018Termination of appointment of Sarah Clark as a director on 1 November 2018 (1 page)
20 June 2018Micro company accounts made up to 31 December 2017 (8 pages)
16 February 2018Termination of appointment of Louise Margaret Waters as a director on 8 December 2017 (1 page)
11 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(8 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(8 pages)
15 October 2015Termination of appointment of Helen Claire Ward as a director on 22 February 2015 (1 page)
15 October 2015Termination of appointment of Helen Claire Ward as a secretary on 22 February 2015 (1 page)
15 October 2015Termination of appointment of Helen Claire Ward as a director on 22 February 2015 (1 page)
15 October 2015Termination of appointment of Helen Claire Ward as a secretary on 22 February 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Appointment of Louise Waters as a director on 22 February 2015 (3 pages)
12 June 2015Appointment of Louise Waters as a director on 22 February 2015 (3 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(9 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(9 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Appointment of Mrs Sarah Clark as a director (2 pages)
15 January 2014Appointment of Mrs Sarah Clark as a director (2 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(9 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(9 pages)
15 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(9 pages)
14 January 2014Termination of appointment of Pauline Armstrong as a director (1 page)
14 January 2014Termination of appointment of Pauline Armstrong as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 09/12/08; full list of members (5 pages)
29 January 2009Return made up to 09/12/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 09/12/07; full list of members (4 pages)
11 January 2008Return made up to 09/12/07; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 09/12/06; no change of members (8 pages)
12 January 2007Return made up to 09/12/06; no change of members (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 09/12/05; full list of members (9 pages)
2 February 2006Return made up to 09/12/05; full list of members (9 pages)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 09/12/03; full list of members (10 pages)
2 February 2004Return made up to 09/12/03; full list of members (10 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 66 norman road st. Leonards on sea east sussex TN38 0EJ (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 66 norman road st. Leonards on sea east sussex TN38 0EJ (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 saint james road bexhill on sea east sussex TN40 2DE (1 page)
18 December 2002Registered office changed on 18/12/02 from: 19 saint james road bexhill on sea east sussex TN40 2DE (1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2002Secretary resigned (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
16 December 2002Secretary resigned (2 pages)
16 December 2002Director resigned (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
16 December 2002Director resigned (2 pages)
9 December 2002Incorporation (6 pages)
9 December 2002Incorporation (6 pages)