CAPITAL CRANFIELD TRUST CORPORATION LIMITED

CAPITAL CRANFIELD TRUST CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITAL CRANFIELD TRUST CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00409855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPITAL CRANFIELD TRUST CORPORATION LIMITED located?

    Registered Office Address
    42 New Broad Street
    EC2M 1JD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDGWICK NOBLE LOWNDES TRUST CORPORATION LIMITEDApr 06, 1995Apr 06, 1995
    NOBLE LOWNDES TRUST CORPORATION LIMITEDMay 01, 1993May 01, 1993
    LOWNDES ASSOCIATED PENSIONS LIMITEDMay 06, 1946May 06, 1946

    What are the latest accounts for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Peter Driffill as a secretary on Oct 28, 2022

    2 pagesAP03

    Appointment of Mr Stephen David Godson as a secretary on Oct 28, 2022

    2 pagesAP03

    Director's details changed for Mr Steve David Godson on Oct 28, 2022

    2 pagesCH01

    Termination of appointment of Richard James Young as a secretary on Oct 28, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Harus Fiaz Hussan Rai as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Neil James Mcpherson as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Judith Elizabeth Maguire as a director on Jan 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Steve David Godson on Jan 12, 2021

    2 pagesCH01

    Appointment of Mrs Judith Elizabeth Maguire as a director on Nov 20, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRIFFILL, Christopher Peter
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    301646380001
    GODSON, Stephen David
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    301646280001
    GODSON, Stephen David
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish110235690003
    RAI, Harus Fiaz Hussan
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish296462050001
    DAY, Patrick
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    Secretary
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    British3955560002
    FERRIS, Thomas Anthony
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    Secretary
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    British6745070001
    LOCK, Mervyn Albert
    Hogwood House
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Secretary
    Hogwood House
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    British35416330001
    VALENTINE, Claire Margaret
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    Secretary
    2 Wyke House
    Sandy Lane
    KT1 4BD Hampton Wick
    Surrey
    British60209010001
    WEBSTER, Mandy Patricia
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    Secretary
    40a Chaldon Common Road
    CR3 5DB Caterham
    Surrey
    British44935790003
    YOUNG, Richard James
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    British77736520003
    ANTHONY, David Michael
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Director
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    United KingdomBritish16232860001
    BARFORD, David Richard
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    Director
    15 Great Jubilee Wharf
    78 - 80 Wapping Wall
    E1W 3TH London
    United KingdomBritish110044910001
    BRASHIER, Desmond Peter
    Rodi 20 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Director
    Rodi 20 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    British31795800001
    BRIDGES, Robert Hugh
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    Director
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    EnglandBritish59433870002
    BRIGHT, David John
    5th Floor 15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    5th Floor 15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United KingdomBritish97012670001
    BROWN, Brendan Joseph Robert
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    Hadlow Stair House Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    British39428020003
    BROWN, Brendan Joseph Robert
    13 Arden Leys
    Tanworth In Arden
    B94 5HU Solihull
    West Midlands
    Director
    13 Arden Leys
    Tanworth In Arden
    B94 5HU Solihull
    West Midlands
    British39428020001
    CARLISLE, Stephen David
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United KingdomBritish62005720002
    CHEESEMAN, Andrew John
    2 Portland Villas
    DA12 1LQ Gravesend
    Kent
    Director
    2 Portland Villas
    DA12 1LQ Gravesend
    Kent
    British41826990001
    DAY, Patrick
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    Director
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    British3955560002
    DOLPHIN, Roger Graham
    9 Gilberry Close
    Knowle
    B93 9JZ Solihull
    West Midlands
    Director
    9 Gilberry Close
    Knowle
    B93 9JZ Solihull
    West Midlands
    British37816450001
    FERRIS, Thomas Anthony
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    Director
    13 Taylor Avenue
    TW9 4EB Richmond
    Surrey
    United KingdomBritish6745070001
    FISHMAN, Alan Seymour
    29 Redhill Street
    Regents Park
    NW1 4DQ London
    Director
    29 Redhill Street
    Regents Park
    NW1 4DQ London
    British38997140003
    GEOGHEGAN, Thomas Joseph
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Director
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Irish1273930001
    GEOGHEGAN, Thomas Joseph
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Director
    4a Beckenham Road
    BR4 0QT West Wickham
    Kent
    Irish1273930001
    GODDARD, Charles Donald James
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    Director
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    United KingdomBritish38585640001
    HOPWOOD, Ian Michael
    7 Deer Park Walk
    HP5 3LJ Chesham
    Buckinghamshire
    Director
    7 Deer Park Walk
    HP5 3LJ Chesham
    Buckinghamshire
    United KingdomBritish126999240001
    JENKINSON, Alan Alfred
    Claremont Dower
    Pollards Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    Director
    Claremont Dower
    Pollards Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    British33152090001
    KING, John Lawrence
    5th Floor 15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    5th Floor 15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United KingdomBritish29309090002
    KOCH, Wladyslaw John
    Overshaw Cottage
    RH19 3TZ East Grinstead
    West Sussex
    Director
    Overshaw Cottage
    RH19 3TZ East Grinstead
    West Sussex
    United KingdomBritish117726300001
    LOCK, Mervyn Albert
    Hogwood House
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Hogwood House
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    British35416330001
    MAGUIRE, Judith Elizabeth
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish77869400005
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritish38932380001
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritish38932380001
    MARSHALL, George Brownlie
    Heatheryknowe
    Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Heatheryknowe
    Rowantreehill Road
    PA13 4PE Kilmacolm
    Renfrewshire
    British11606570001

    Who are the persons with significant control of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Cranfield Trustees Limited
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Apr 06, 2016
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Capital Cranfield Holdings Limited
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Apr 06, 2016
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0