UKBizDB.co.uk

CRANEBROOK DEVELOPMENTS LIMITED

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

This company is commonly known as Cranebrook Developments Limited. The company was founded 20 years ago and was given the registration number 04984153. The firm's registered office is in FERNDOWN. You can find them at 401 Wimborne Road East, , Ferndown, Dorset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CRANEBROOK DEVELOPMENTS LIMITED
Company Number:04984153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:401 Wimborne Road East, Ferndown, Dorset, BH22 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranebrook Manor, St. Michaels Road, Verwood, England, BH31 6JA

Secretary01 September 2010Active
Cranebrook Manor, St. Michaels Road, Verwood, England, BH31 6JA

Director01 September 2010Active
Cranebrook Manor, St Michaels Road, Verwood, BH31 6JA

Director03 December 2003Active
Cranebrook Manor, St. Michaels Road, Verwood, England, BH31 6JA

Director03 December 2003Active
401 Wimborne Road East, Ferndown, England, BH22 9LZ

Secretary31 December 2014Active
Trecarn, 66 Leigh Lane Colehill, Wimborne, BH21 2PS

Secretary03 December 2003Active
Cranebrook Manor, St Michaels Road, Verwood, BH31 6JA

Director03 December 2003Active
Trecarn, 66 Leigh Lane Colehill, Wimborne, BH21 2PS

Director03 December 2003Active

People with Significant Control

Mr Ross Stewart Irving
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:401 Wimborne Road East, Ferndown, England, BH22 9LZ
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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Appoint person secretary company with name date.

Download
2015-09-30Officers

Termination secretary company.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.