Background WavePink WaveYellow Wave

23 CRANWICH LIMITED (12036494)

23 CRANWICH LIMITED (12036494) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 23 CRANWICH LIMITED has been registered for 6 years. Current directors include SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah.

Company Number
12036494
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 CRANWICH LIMITED

23 CRANWICH LIMITED is an active company incorporated on 6 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 23 CRANWICH LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12036494

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 27/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU England
From: 6 June 2019To: 6 July 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 06 Jun 2019

SCHREIBER, Tobe Rifkah

Active
Theydon Road, LondonE5 9NA
Born June 1979
Director
Appointed 01 Jul 2020

PURSTONE ESTATES LTD

Resigned
LondonN16 5DU
Corporate director
Appointed 06 Jun 2019
Resigned 20 Jun 2019

Persons with significant control

1

LondonN16 5DU

Nature of Control

Significant influence or control
Notified 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Incorporation Company
6 June 2019
NEWINCIncorporation