Background WavePink WaveYellow Wave

CRANBROOK SURVEYING SERVICES LTD. (04462150)

CRANBROOK SURVEYING SERVICES LTD. (04462150) is an active UK company. incorporated on 17 June 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANBROOK SURVEYING SERVICES LTD. has been registered for 23 years. Current directors include HICKMAN, Alexander John.

Company Number
04462150
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HICKMAN, Alexander John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBROOK SURVEYING SERVICES LTD.

CRANBROOK SURVEYING SERVICES LTD. is an active company incorporated on 17 June 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANBROOK SURVEYING SERVICES LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04462150

LTD Company

Age

23 Years

Incorporated 17 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

27 High Street Chinnor South Oxfordshire OX39 4DJ
From: 17 June 2002To: 4 November 2019
Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Jun 02
Share Issue
Jan 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HICKMAN, Victoria Anne

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 17 Jun 2002

HICKMAN, Alexander John

Active
Cornhill, LondonEC3V 3QQ
Born September 1972
Director
Appointed 17 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 17 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jun 2002
Resigned 17 Jun 2002

Persons with significant control

2

Mr Alexander John Hickman

Active
Cornhill, LondonEC3V 3QQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017

Ms Victoria Anne Hickman

Active
Cornhill, LondonEC3V 3QQ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 December 2020
RP04CS01RP04CS01
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement
19 June 2020
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
190190
Legacy
18 August 2008
353353
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Incorporation Company
17 June 2002
NEWINCIncorporation