UKBizDB.co.uk

CRANBOURNE HOMES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cranbourne Homes (uk) Limited. The company was founded 18 years ago and was given the registration number 05713639. The firm's registered office is in SOUTHAMPTON. You can find them at Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRANBOURNE HOMES (UK) LIMITED
Company Number:05713639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2006
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, England, SO50 4SY

Director03 March 2024Active
Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, England, SO50 4SY

Director01 April 2019Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Secretary11 July 2012Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Secretary17 February 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 February 2006Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Director20 May 2013Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Director01 April 2019Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Director17 February 2006Active
Cranbourne House, 45 Bassett Avenue, Southampton, SO16 7DP

Director17 February 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 February 2006Active

People with Significant Control

Mr Bhupinder Singh
Notified on:01 April 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Office B Chesil House, Arrow Close, Eastleigh, England, SO50 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jetinder Atwal
Notified on:01 April 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Office B Chesil House, Arrow Close, Eastleigh, England, SO50 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cranbourne Homes And Apartments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Bassett Avenue, Southampton, United Kingdom, SO16 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-12-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.