Background WavePink WaveYellow Wave

CRANEFIELD LIMITED (10277110)

CRANEFIELD LIMITED (10277110) is an active UK company. incorporated on 13 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CRANEFIELD LIMITED has been registered for 9 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
10277110
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEFIELD LIMITED

CRANEFIELD LIMITED is an active company incorporated on 13 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CRANEFIELD LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10277110

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Dec 16
Loan Secured
Dec 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 13 Jul 2016

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 03 Dec 2016

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 13 Jul 2016

BHATIA, Gulshan

Resigned
Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 13 Jul 2016
Resigned 30 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Ceased 23 Aug 2016
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Incorporation Company
13 July 2016
NEWINCIncorporation