UKBizDB.co.uk

CRANBOURNE (WEYMOUTH) LIMITED

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

This company is commonly known as Cranbourne (weymouth) Limited. The company was founded 8 years ago and was given the registration number 09664800. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRANBOURNE (WEYMOUTH) LIMITED
Company Number:09664800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE

Director27 November 2015Active
The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE

Director27 November 2015Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary01 July 2015Active
Shoosmiths Llp, Russell House, 1550, Parkway, Whiteley, Fareham, England, PO15 7AG

Director13 October 2015Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director01 July 2015Active

People with Significant Control

Mr Mark Leonard Bunce
Notified on:01 December 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Managers Office, 65 The Old Gaol, Abingdon, England, OX14 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Airside Investments Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shoosmiths Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Mortgage

Mortgage satisfy charge part.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Change account reference date company current extended.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.