Cranmore (UK) Limited LONDON


Cranmore (UK) started in year 1998 as Private Limited Company with registration number 03558877. The Cranmore (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC3A 5AY. Since Tuesday 22nd May 2012 Cranmore (UK) Limited is no longer carrying the name Cranmore Adjusters.

Currently there are 7 directors in the the company, namely Christopher C., Stephen O. and Adam G. and others. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. As of 28 March 2024, there were 14 ex directors - Brendan M., Paul W. and others listed below. There were no ex secretaries.

Cranmore (UK) Limited Address / Contact

Office Address 8th Floor
Office Address2 One Creechurch Place
Town London
Post code EC3A 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558877
Date of Incorporation Wed, 6th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Christopher C.

Position: Director

Appointed: 30 November 2021

Freya B.

Position: Secretary

Appointed: 14 May 2019

Stephen O.

Position: Director

Appointed: 11 June 2018

Adam G.

Position: Director

Appointed: 31 March 2015

Desmond A.

Position: Director

Appointed: 31 March 2015

Shaun H.

Position: Director

Appointed: 06 August 2012

Siobhan H.

Position: Secretary

Appointed: 20 November 2007

David E.

Position: Director

Appointed: 01 September 2006

Steven N.

Position: Director

Appointed: 28 July 1999

Brendan M.

Position: Director

Appointed: 22 March 2019

Resigned: 31 October 2021

Paul W.

Position: Director

Appointed: 11 June 2018

Resigned: 25 November 2019

David A.

Position: Director

Appointed: 01 February 2018

Resigned: 29 September 2020

Clive T.

Position: Director

Appointed: 23 July 2012

Resigned: 30 April 2019

Gareth N.

Position: Director

Appointed: 12 June 2008

Resigned: 14 May 2012

Alan T.

Position: Director

Appointed: 06 March 2006

Resigned: 15 December 2016

Grahame P.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2003

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 October 2014

David H.

Position: Director

Appointed: 28 July 1999

Resigned: 09 May 2011

Philip C.

Position: Director

Appointed: 28 July 1999

Resigned: 31 May 2018

Paul O.

Position: Director

Appointed: 08 September 1998

Resigned: 31 August 2001

Nicholas P.

Position: Director

Appointed: 08 September 1998

Resigned: 21 March 2006

John W.

Position: Director

Appointed: 08 September 1998

Resigned: 04 May 1999

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1998

Resigned: 20 November 2007

Dominic S.

Position: Director

Appointed: 08 September 1998

Resigned: 21 March 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 06 May 1998

Resigned: 08 September 1998

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 06 May 1998

Resigned: 08 September 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Enstar (Eu) Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enstar (Eu) Holdings Limited

8th Floor One Creechurch Place, London, EC3A 5AY, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03167743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cranmore Adjusters May 22, 2012
Genhale September 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (17 pages)

Company search