CAPITAL CRANFIELD TRUSTEES LIMITED

CAPITAL CRANFIELD TRUSTEES LIMITED

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

    Company NameCAPITAL CRANFIELD TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03683883
    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 TRUSTEES LIMITED?

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

    Where is CAPITAL CRANFIELD TRUSTEES LIMITED located?

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

    What are the latest accounts for CAPITAL CRANFIELD TRUSTEES 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 TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for CAPITAL CRANFIELD TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Director's details changed for Ms Victoria Gibbard on Jan 03, 2023

    2 pagesCH01

    Appointment of Ms Victoria Gibbard as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Julia Caroline Miller as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Neil James Mcpherson as a director on Oct 28, 2022

    1 pagesTM01

    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

    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 Judith Elizabeth Maguire as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Mark James Condron as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Secretary's details changed for Mr Richard James Young on Jan 12, 2021

    1 pagesCH03

    Appointment of Mrs Susan Carol Ellis as a director on Jan 11, 2021

    2 pagesAP01

    Termination of appointment of Joanna Josephine Matthews as a director on Jan 10, 2021

    1 pagesTM01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of CAPITAL CRANFIELD TRUSTEES 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
    301645750001
    GODSON, Stephen David
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    301645690001
    CONDRON, Mark James
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish292108360001
    ELLIS, Susan Carol
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish199238350002
    GIBBARD, Victoria
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish303819140003
    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
    WHITTOME, Philip Nicholas
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish54216540001
    DAY, Patrick
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    Secretary
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    British3955560002
    YOUNG, Richard James
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    British77736520003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    BENKE, Andrew Frederick
    Hill House
    Hazeley Heath
    RG27 8NA Hook
    Hampshire
    Director
    Hill House
    Hazeley Heath
    RG27 8NA Hook
    Hampshire
    United KingdomBritish33934630001
    BRIDGES, Robert Hugh
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    EnglandBritish59433870004
    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
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    United KingdomBritish97012670001
    BUCKLAND, Nicholas Simon
    32 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    Director
    32 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    EnglandBritish18622570001
    CARLISLE, Stephen David
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    United KingdomBritish62005720002
    CARLISLE, Stephen David
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish62005720002
    COURSE, Allan Michael
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish213757750001
    DAY, Patrick
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    Director
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    British3955560002
    GODDARD, Charles Donald James
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    Director
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    United KingdomBritish38585640001
    GODSON, Steve David
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    EnglandBritish110235690001
    GRANT, Nigel John
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    EnglandBritish92021190001
    HOLGATE, Vernon Frank
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    EnglandBritish78917310002
    JENNINGS, Robert Bevir Parnell
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    EnglandBritish61339840001
    JOLLIFFE, John Anthony
    Hurst House
    Clay Lane
    RH1 4EG Redhill
    Surrey
    Director
    Hurst House
    Clay Lane
    RH1 4EG Redhill
    Surrey
    EnglandBritish8232500001
    JONES, Martin Edwin Foster
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish86118410003
    KELLY, John
    14 Uppingham Road
    LE15 6JD Oakham
    Rutland
    Director
    14 Uppingham Road
    LE15 6JD Oakham
    Rutland
    British53731110001
    KING, John Lawrence
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish29309090002
    KING, John Lawrence
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    Director
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    United KingdomBritish29309090002
    KING, John Lawrence
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    Director
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    United KingdomBritish29309090002
    MAGUIRE, Judith Elizabeth
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish77869400004
    MAGUIRE, Judith Elizabeth
    25 Murrayfield Avenue
    EH12 6AU Edinburgh
    Director
    25 Murrayfield Avenue
    EH12 6AU Edinburgh
    British77869400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Cranfield Holdings Limited
    New Liverpool House, 15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    England
    Apr 06, 2016
    New Liverpool House, 15-17 Eldon Street
    EC2M 7LD London
    5th Floor
    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