Background WavePink WaveYellow Wave

CRANFORD CONSULTANTS LIMITED (02267306)

CRANFORD CONSULTANTS LIMITED (02267306) is an active UK company. incorporated on 14 June 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CRANFORD CONSULTANTS LIMITED has been registered for 37 years. Current directors include RICHARDS, Helen Marie, ROBERTS, Mark Andrew.

Company Number
02267306
Status
active
Type
ltd
Incorporated
14 June 1988
Age
37 years
Address
6 Rupert Avenue, High Wycombe, HP12 3NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICHARDS, Helen Marie, ROBERTS, Mark Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD CONSULTANTS LIMITED

CRANFORD CONSULTANTS LIMITED is an active company incorporated on 14 June 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CRANFORD CONSULTANTS LIMITED was registered 37 years ago.(SIC: 68100, 68209)

Status

active

Active since 37 years ago

Company No

02267306

LTD Company

Age

37 Years

Incorporated 14 June 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

6 Rupert Avenue High Wycombe, HP12 3NL,

Previous Addresses

7 Cranford Close Woodmancote Cheltenham Gloucestershire GL52 9QA
From: 14 June 1988To: 14 March 2021
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RICHARDS, Helen Marie

Active
Rupert Avenue, High WycombeHP12 3NL
Secretary
Appointed 28 Feb 2022

RICHARDS, Helen Marie

Active
Rupert Avenue, High WycombeHP12 3NL
Born April 1970
Director
Appointed 16 Jul 2018

ROBERTS, Mark Andrew

Active
Rupert Avenue, High WycombeHP12 3NL
Born April 1966
Director
Appointed 16 Jul 2018

ROBERTS, Jennifer Ann

Resigned
7 Cranford Close, CheltenhamGL52 9QA
Secretary
Appointed N/A
Resigned 28 Feb 2022

ROBERTS, Jennifer Ann

Resigned
7 Cranford Close, CheltenhamGL52 9QA
Born January 1943
Director
Appointed N/A
Resigned 28 Feb 2022

ROBERTS, Paul William

Resigned
7 Cranford Close, CheltenhamGL52 9QA
Born July 1938
Director
Appointed N/A
Resigned 28 Feb 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Paul William Roberts

Ceased
Rupert Avenue, High WycombeHP12 3NL
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2025

Mr Mark Roberts

Active
Rupert Avenue, High WycombeHP12 3NL
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jennifer Ann Roberts

Active
Rupert Avenue, High WycombeHP12 3NL
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Helen Marie Richards

Active
Rupert Avenue, High WycombeHP12 3NL
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2013
AR01AR01
Annual Return Company With Made Up Date
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
403b403b
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
29 August 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
27 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
16 February 1992
363x363x
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
10 August 1990
363363
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
11 June 1990
88(2)R88(2)R
Legacy
11 June 1990
287Change of Registered Office
Legacy
22 February 1990
225(1)225(1)
Legacy
25 July 1988
288288
Legacy
25 July 1988
287Change of Registered Office
Incorporation Company
14 June 1988
NEWINCIncorporation