Background WavePink WaveYellow Wave

CRANMER HOUSE LIMITED (03891789)

CRANMER HOUSE LIMITED (03891789) is an active UK company. incorporated on 10 December 1999. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANMER HOUSE LIMITED has been registered for 26 years. Current directors include BAKER, Donald Matthew, BLEMINGS, Peter John, JEPSON, Marion Elizabeth and 2 others.

Company Number
03891789
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
21 Lodge Lane, Essex, RM17 5RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Donald Matthew, BLEMINGS, Peter John, JEPSON, Marion Elizabeth, RIDDELL, Jamie Neil, STRANG, Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANMER HOUSE LIMITED

CRANMER HOUSE LIMITED is an active company incorporated on 10 December 1999 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANMER HOUSE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03891789

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

21 Lodge Lane Grays Essex, RM17 5RY,

Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Nov 22
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BAKER, Donald Matthew

Active
Lodge Lane, GraysRM17 5RY
Born July 1953
Director
Appointed 10 Dec 1999

BLEMINGS, Peter John

Active
GraysRM17 5RY
Born March 1958
Director
Appointed 04 Oct 2022

JEPSON, Marion Elizabeth

Active
GraysRM17 5RY
Born February 1950
Director
Appointed 10 Nov 2017

RIDDELL, Jamie Neil

Active
GraysRM17 5RY
Born July 1974
Director
Appointed 07 Oct 2019

STRANG, Mary

Active
21 Lodge Lane, EssexRM17 5RY
Born July 1970
Director
Appointed 30 Sept 2015

COOMBES, Alan Stewart

Resigned
3 Cranmer House, FelixstoweIP11 7NA
Secretary
Appointed 11 Jan 2003
Resigned 16 May 2015

MARSH, Susan Elizabeth

Resigned
Lodge Lane, GraysRM17 5RY
Secretary
Appointed 16 May 2015
Resigned 28 Nov 2022

WILKINS, Terry John

Resigned
29 Fobbing Road, CorringhamSS17 9BG
Secretary
Appointed 10 Apr 2001
Resigned 11 Jan 2003

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 10 Dec 1999
Resigned 10 Dec 1999

MARKATE ACCOUNTING SERVICES LIMITED

Resigned
39 High Street, HuntingdonPE28 9BJ
Corporate secretary
Appointed 10 Dec 1999
Resigned 10 Apr 2001

BANNISTER, Susan Carol

Resigned
21 Lodge Lane, EssexRM17 5RY
Born February 1948
Director
Appointed 26 Sept 2015
Resigned 13 Dec 2018

COOMBES, Alan Stewart

Resigned
3 Cranmer House, FelixstoweIP11 7NA
Born October 1936
Director
Appointed 11 Jan 2003
Resigned 21 May 2015

DANCE, Philip James

Resigned
4 Cranmer House, FelixstoweIP11 7NA
Born January 1954
Director
Appointed 06 Oct 2004
Resigned 01 Jan 2015

JEPSON, Michael

Resigned
5 Cranmer House, FelixstoweIP11 7NA
Born June 1946
Director
Appointed 06 Oct 2004
Resigned 10 Nov 2017

MARSH, Susan Elizabeth

Resigned
21 Lodge Lane, EssexRM17 5RY
Born September 1956
Director
Appointed 06 Oct 2004
Resigned 28 Nov 2022

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 10 Dec 1999
Resigned 10 Dec 1999
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation