Background WavePink WaveYellow Wave

CRAN ESTATES LIMITED (11369909)

CRAN ESTATES LIMITED (11369909) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRAN ESTATES LIMITED has been registered for 7 years. Current directors include CIMENT, Yechiel Mechel.

Company Number
11369909
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
9 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CIMENT, Yechiel Mechel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAN ESTATES LIMITED

CRAN ESTATES LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRAN ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11369909

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

9 Fairholt Road London, N16 5EW,

Previous Addresses

140 High Road London N15 6JN United Kingdom
From: 18 May 2018To: 12 September 2018
Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CIMENT, Yechiel Mechel

Active
Fairholt Road, LondonN16 5EW
Born October 1961
Director
Appointed 06 Sept 2018

HOFFMAN, Benny

Resigned
Fairholt Road, LondonN16 5EW
Born April 1984
Director
Appointed 18 May 2018
Resigned 06 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Yechiel Mechel Ciment

Active
Fairholt Road, LondonN16 5EW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2018

Mr Benny Hoffman

Ceased
Fairholt Road, LondonN16 5EW
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Incorporation Company
18 May 2018
NEWINCIncorporation