Background WavePink WaveYellow Wave

CRANSTOCK LTD (05752638)

CRANSTOCK LTD (05752638) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRANSTOCK LTD has been registered for 20 years. Current directors include FREUND, Maurice.

Company Number
05752638
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
124 Stamford Hill, London, N16 6QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FREUND, Maurice
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANSTOCK LTD

CRANSTOCK LTD is an active company incorporated on 23 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRANSTOCK LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05752638

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 27 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

124 Stamford Hill London, N16 6QT,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS
From: 23 March 2006To: 9 March 2017
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Feb 20
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FREUND, Maurice

Active
Stamford Hill, LondonN16 6QT
Born December 1958
Director
Appointed 16 Jun 2022

TEITELBAUM, Ester Ruchel

Resigned
Grosvenor Way, LondonE5 9ND
Secretary
Appointed 30 Aug 2006
Resigned 30 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Mar 2006
Resigned 06 Apr 2006

SABOVITZ, Natan Yehud

Resigned
Stamford Hill, LondonN16 6QT
Born November 1972
Director
Appointed 07 Mar 2017
Resigned 16 Jun 2022

TEITELBAUM, Joseph

Resigned
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 30 Aug 2006
Resigned 07 Mar 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Mar 2006
Resigned 06 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Fokkerweg, Oude Meer

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2022

Mr Natan Yehud Sabovitz

Ceased
Stamford Hill, LondonN16 6QT
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
15 May 2008
363aAnnual Return
Resolution
10 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
287Change of Registered Office
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Incorporation Company
23 March 2006
NEWINCIncorporation