Company NameCranmer House Limited
Company StatusActive
Company Number03891789
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Matthew Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Susan Elizabeth Marsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameSusan Elizabeth Marsh
StatusCurrent
Appointed16 May 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Mary Strang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleTrading Standards Officer
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Marion Elizabeth Jepson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Jamie Neil Riddell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameTerry John Wilkins
NationalityBritish
StatusResigned
Appointed10 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2003)
RoleCompany Director
Correspondence Address29 Fobbing Road
Corringham
Essex
SS17 9BG
Director NameAlan Stewart Coombes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranmer House
Maybush Lane
Felixstowe
Suffolk
IP11 7NA
Secretary NameAlan Stewart Coombes
NationalityBritish
StatusResigned
Appointed11 January 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 16 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranmer House
Maybush Lane
Felixstowe
Suffolk
IP11 7NA
Director NameMr Philip James Dance
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2015)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranmer House
Maybush Lane
Felixstowe
Suffolk
IP11 7NA
Director NameMichael Jepson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 November 2017)
RoleGeneral Manager
Correspondence Address5 Cranmer House
Maybush Lane
Felixstowe
Suffolk
IP11 7NA
Director NameMrs Susan Carol Bannister
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitewww.zoopla.co.uk
Telephone07 110467716
Telephone regionMobile

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donald Matthew Baker & Candy Suzanne Baker
20.00%
Ordinary
1 at £1Michael Jepson
20.00%
Ordinary
1 at £1Paul Colin Marsh & Susan Elizabeth Marsh
20.00%
Ordinary
1 at £1Philip James Dance & Anne Teresa Dance
20.00%
Ordinary
1 at £1Susan Carol Bannister
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£273
Current Liabilities£268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
10 October 2019Appointment of Mr Jamie Neil Riddell as a director on 7 October 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2019Termination of appointment of Susan Carol Bannister as a director on 13 December 2018 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 January 2018Appointment of Mrs Marion Elizabeth Jepson as a director on 10 November 2017 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
15 November 2017Termination of appointment of Michael Jepson as a director on 10 November 2017 (1 page)
15 November 2017Director's details changed for Mrs Susan Elizabeth Marsh on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Michael Jepson as a director on 10 November 2017 (1 page)
15 November 2017Director's details changed for Mrs Susan Elizabeth Marsh on 15 November 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Termination of appointment of Philip James Dance as a director on 1 January 2015 (1 page)
27 September 2016Appointment of Mrs Susan Carol Bannister as a director on 26 September 2015 (2 pages)
27 September 2016Appointment of Mrs Mary Strang as a director on 30 September 2015 (2 pages)
27 September 2016Termination of appointment of Philip James Dance as a director on 1 January 2015 (1 page)
27 September 2016Appointment of Mrs Mary Strang as a director on 30 September 2015 (2 pages)
27 September 2016Appointment of Mrs Susan Carol Bannister as a director on 26 September 2015 (2 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5
(8 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Termination of appointment of Alan Stewart Coombes as a secretary on 16 May 2015 (2 pages)
5 June 2015Termination of appointment of Alan Stewart Coombes as a director on 21 May 2015 (2 pages)
5 June 2015Appointment of Susan Elizabeth Marsh as a secretary on 16 May 2015 (3 pages)
5 June 2015Appointment of Susan Elizabeth Marsh as a secretary on 16 May 2015 (3 pages)
5 June 2015Termination of appointment of Alan Stewart Coombes as a secretary on 16 May 2015 (2 pages)
5 June 2015Termination of appointment of Alan Stewart Coombes as a director on 21 May 2015 (2 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(9 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(9 pages)
18 December 2013Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5
(9 pages)
18 December 2013Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 10/12/08; full list of members (7 pages)
16 February 2009Return made up to 10/12/08; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 10/12/07; full list of members (5 pages)
21 December 2007Return made up to 10/12/07; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 10/12/06; full list of members (5 pages)
2 January 2007Return made up to 10/12/06; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 10/12/05; full list of members (5 pages)
3 February 2006Return made up to 10/12/05; full list of members (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 January 2005Return made up to 10/12/04; full list of members (10 pages)
5 January 2005Return made up to 10/12/04; full list of members (10 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (1 page)
7 February 2003New secretary appointed;new director appointed (1 page)
7 February 2003Secretary resigned (1 page)
18 December 2002Ad 13/12/02--------- £ si 4@1=4 £ ic 1/5 (3 pages)
18 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Ad 13/12/02--------- £ si 4@1=4 £ ic 1/5 (3 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
10 December 1999Incorporation (17 pages)
10 December 1999Incorporation (17 pages)