CAPITAL CRANFIELD TRUST CORPORATION LIMITED
Overview
| Company Name | CAPITAL CRANFIELD TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00409855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEDGWICK NOBLE LOWNDES TRUST CORPORATION LIMITED | Apr 06, 1995 | Apr 06, 1995 |
| NOBLE LOWNDES TRUST CORPORATION LIMITED | May 01, 1993 | May 01, 1993 |
| LOWNDES ASSOCIATED PENSIONS LIMITED | May 06, 1946 | May 06, 1946 |
What are the latest accounts for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Peter Driffill as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Appointment of Mr Stephen David Godson as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Steve David Godson on Oct 28, 2022 | 2 pages | CH01 | ||
Termination of appointment of Richard James Young as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Harus Fiaz Hussan Rai as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcpherson as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Judith Elizabeth Maguire as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steve David Godson on Jan 12, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Judith Elizabeth Maguire as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRIFFILL, Christopher Peter | Secretary | New Broad Street EC2M 1JD London 42 England | 301646380001 | |||||||
| GODSON, Stephen David | Secretary | New Broad Street EC2M 1JD London 42 England | 301646280001 | |||||||
| GODSON, Stephen David | Director | New Broad Street EC2M 1JD London 42 England | England | British | 110235690003 | |||||
| RAI, Harus Fiaz Hussan | Director | New Broad Street EC2M 1JD London 42 England | England | British | 296462050001 | |||||
| DAY, Patrick | Secretary | 14 Maybury Court Marylebone Street W1G 8JF London | British | 3955560002 | ||||||
| FERRIS, Thomas Anthony | Secretary | 13 Taylor Avenue TW9 4EB Richmond Surrey | British | 6745070001 | ||||||
| LOCK, Mervyn Albert | Secretary | Hogwood House Hogwood Road RH14 0UG Ifold West Sussex | British | 35416330001 | ||||||
| VALENTINE, Claire Margaret | Secretary | 2 Wyke House Sandy Lane KT1 4BD Hampton Wick Surrey | British | 60209010001 | ||||||
| WEBSTER, Mandy Patricia | Secretary | 40a Chaldon Common Road CR3 5DB Caterham Surrey | British | 44935790003 | ||||||
| YOUNG, Richard James | Secretary | New Broad Street EC2M 1JD London 42 England | British | 77736520003 | ||||||
| ANTHONY, David Michael | Director | Four Winds 14 Manor Rise Bearsted ME14 4DB Maidstone Kent | United Kingdom | British | 16232860001 | |||||
| BARFORD, David Richard | Director | 15 Great Jubilee Wharf 78 - 80 Wapping Wall E1W 3TH London | United Kingdom | British | 110044910001 | |||||
| BRASHIER, Desmond Peter | Director | Rodi 20 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | 31795800001 | ||||||
| BRIDGES, Robert Hugh | Director | 17 Clock House Apartments Enton Lane Enton GU8 5AS Godalming Surrey | England | British | 59433870002 | |||||
| BRIGHT, David John | Director | 5th Floor 15-17 Eldon Street EC2M 7LD London New Liverpool House | United Kingdom | British | 97012670001 | |||||
| BROWN, Brendan Joseph Robert | Director | Hadlow Stair House Hadlow Stair TN10 4HD Tonbridge Kent | British | 39428020003 | ||||||
| BROWN, Brendan Joseph Robert | Director | 13 Arden Leys Tanworth In Arden B94 5HU Solihull West Midlands | British | 39428020001 | ||||||
| CARLISLE, Stephen David | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | United Kingdom | British | 62005720002 | |||||
| CHEESEMAN, Andrew John | Director | 2 Portland Villas DA12 1LQ Gravesend Kent | British | 41826990001 | ||||||
| DAY, Patrick | Director | 14 Maybury Court Marylebone Street W1G 8JF London | British | 3955560002 | ||||||
| DOLPHIN, Roger Graham | Director | 9 Gilberry Close Knowle B93 9JZ Solihull West Midlands | British | 37816450001 | ||||||
| FERRIS, Thomas Anthony | Director | 13 Taylor Avenue TW9 4EB Richmond Surrey | United Kingdom | British | 6745070001 | |||||
| FISHMAN, Alan Seymour | Director | 29 Redhill Street Regents Park NW1 4DQ London | British | 38997140003 | ||||||
| GEOGHEGAN, Thomas Joseph | Director | 4a Beckenham Road BR4 0QT West Wickham Kent | Irish | 1273930001 | ||||||
| GEOGHEGAN, Thomas Joseph | Director | 4a Beckenham Road BR4 0QT West Wickham Kent | Irish | 1273930001 | ||||||
| GODDARD, Charles Donald James | Director | 66 Camelot Street Ruddington NG11 6AN Nottingham | United Kingdom | British | 38585640001 | |||||
| HOPWOOD, Ian Michael | Director | 7 Deer Park Walk HP5 3LJ Chesham Buckinghamshire | United Kingdom | British | 126999240001 | |||||
| JENKINSON, Alan Alfred | Director | Claremont Dower Pollards Hill Limpsfield RH8 0QX Oxted Surrey | British | 33152090001 | ||||||
| KING, John Lawrence | Director | 5th Floor 15-17 Eldon Street EC2M 7LD London New Liverpool House | United Kingdom | British | 29309090002 | |||||
| KOCH, Wladyslaw John | Director | Overshaw Cottage RH19 3TZ East Grinstead West Sussex | United Kingdom | British | 117726300001 | |||||
| LOCK, Mervyn Albert | Director | Hogwood House Hogwood Road RH14 0UG Ifold West Sussex | British | 35416330001 | ||||||
| MAGUIRE, Judith Elizabeth | Director | New Broad Street EC2M 1JD London 42 England | England | British | 77869400005 | |||||
| MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | 38932380001 | |||||
| MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | 38932380001 | |||||
| MARSHALL, George Brownlie | Director | Heatheryknowe Rowantreehill Road PA13 4PE Kilmacolm Renfrewshire | British | 11606570001 |
Who are the persons with significant control of CAPITAL CRANFIELD TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Capital Cranfield Trustees Limited | Apr 06, 2016 | 15-17 Eldon Street EC2M 7LD London New Liverpool House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Capital Cranfield Holdings Limited | Apr 06, 2016 | 15-17 Eldon Street EC2M 7LD London New Liverpool House England | No | ||||
| |||||||
Natures of Control
| |||||||
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