Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANBORNE DEVELOPMENTS LIMITED
Company Information for

CRANBORNE DEVELOPMENTS LIMITED

1580 Parkway Solent Business Aprk, Whiteley, Fareham, HAMPSHIRE, PO15 7AG,
Company Registration Number
01794768
Private Limited Company
Liquidation

Company Overview

About Cranborne Developments Ltd
CRANBORNE DEVELOPMENTS LIMITED was founded on 1984-02-24 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Cranborne Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANBORNE DEVELOPMENTS LIMITED
 
Legal Registered Office
1580 Parkway Solent Business Aprk
Whiteley
Fareham
HAMPSHIRE
PO15 7AG
Other companies in KT19
 
Filing Information
Company Number 01794768
Company ID Number 01794768
Date formed 1984-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2022-07-19
Return next due 28/06/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB413345091  
Last Datalog update: 2024-07-30 13:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBORNE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANBORNE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DONALD OWEN SCOTT
Company Secretary 1991-05-30
CHRISTOPHER MEWBURN
Director 1991-05-30
DONALD OWEN SCOTT
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PERCY
Director 1991-05-30 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD OWEN SCOTT SOAKAWAY LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
DONALD OWEN SCOTT TECTONICS CONTRACTING LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
DONALD OWEN SCOTT OPERATIONAL GROUP LIMITED Company Secretary 2005-09-01 CURRENT 2005-09-01 Active
DONALD OWEN SCOTT FACILITIES HEATING MAINTENANCE LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-06 Active
DONALD OWEN SCOTT SPOT ON STANDARDS LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
DONALD OWEN SCOTT JUBILEE INSTALLATIONS LIMITED Company Secretary 2003-01-31 CURRENT 2002-11-26 Active
DONALD OWEN SCOTT GRACECHURCH SPORTS MANAGEMENT LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-17 Active
DONALD OWEN SCOTT HILLMOORE HOLDINGS LIMITED Company Secretary 2000-02-08 CURRENT 1993-03-09 Active - Proposal to Strike off
DONALD OWEN SCOTT TIME FOR TEA VICAR LTD Company Secretary 2000-01-31 CURRENT 2000-01-31 Dissolved 2017-07-04
DONALD OWEN SCOTT GRACECHURCH INDUSTRY LIMITED Company Secretary 1998-07-31 CURRENT 1995-07-05 Dissolved 2017-12-12
DONALD OWEN SCOTT TECTONICS BUSINESS DESIGN AND MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1991-04-11 Active
DONALD OWEN SCOTT PADCSL LIMITED Company Secretary 1995-06-19 CURRENT 1990-03-15 Liquidation
DONALD OWEN SCOTT AMBIENT EFFICIENCY LIMITED Company Secretary 1991-12-31 CURRENT 1978-05-30 Liquidation
DONALD OWEN SCOTT SUNBURY HEATING COMPANY LIMITED Company Secretary 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED Company Secretary 1991-09-03 CURRENT 1977-02-02 Active
CHRISTOPHER MEWBURN SUNBURY HEATING COMPANY LIMITED Director 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT HAMBLEDON LAND (STOKE MANDEVILLE) LTD Director 2017-07-05 CURRENT 2017-07-05 Active
DONALD OWEN SCOTT OPERATIONAL GROUP LIMITED Director 2005-09-01 CURRENT 2005-09-01 Active
DONALD OWEN SCOTT BURTRAN LIMITED Director 2004-04-30 CURRENT 2004-04-27 Active - Proposal to Strike off
DONALD OWEN SCOTT LARRY PAGE PRODUCTIONS LIMITED Director 2003-08-01 CURRENT 1965-09-22 Dissolved 2015-08-18
DONALD OWEN SCOTT TIME FOR TEA VICAR LTD Director 2002-01-22 CURRENT 2000-01-31 Dissolved 2017-07-04
DONALD OWEN SCOTT MARLBORO INVESTMENT PROPERTIES LIMITED Director 1997-07-28 CURRENT 1997-07-10 Active
DONALD OWEN SCOTT PADCSL LIMITED Director 1993-06-10 CURRENT 1990-03-15 Liquidation
DONALD OWEN SCOTT SUNBURY HEATING COMPANY LIMITED Director 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED Director 1991-09-03 CURRENT 1977-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30Final Gazette dissolved via compulsory strike-off
2024-04-30Voluntary liquidation. Notice of members return of final meeting
2024-03-14Voluntary liquidation Statement of receipts and payments to 2024-02-27
2023-03-13Voluntary liquidation declaration of solvency
2023-03-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-13Appointment of a voluntary liquidator
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 79 Pams Way Ewell Surrey KT19 0HN
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEWBURN
2021-01-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-17AR0131/05/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-16AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH01Director's details changed for Christopher Mewburn on 2010-05-31
2009-10-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-07363aReturn made up to 31/05/09; full list of members
2008-09-10403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2008-08-23395Particulars of a mortgage or charge / charge no: 15
2008-07-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-02363aReturn made up to 31/05/08; full list of members
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363(288)DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-24363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-29363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-05363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-17363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-02-26395PARTICULARS OF MORTGAGE/CHARGE
1995-12-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-07363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-06-06363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1993-12-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-07363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-28395PARTICULARS OF MORTGAGE/CHARGE
1992-12-07AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1992-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-28287REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 9 THE GREEN RICHMOND SURREY TW9 1PU
1991-06-10363aRETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CRANBORNE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-08
Notices to2023-03-08
Resolution2023-03-08
Fines / Sanctions
No fines or sanctions have been issued against CRANBORNE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-11 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1994-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANBORNE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CRANBORNE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBORNE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CRANBORNE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBORNE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CRANBORNE DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CRANBORNE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCRANBORNE DEVELOPMENTS LIMITEDEvent Date2023-03-08
Name of Company: CRANBORNE DEVELOPMENTS LIMITED Company Number: 01794768 Nature of Business: Property development and investment Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareha…
 
Initiating party Event TypeNotices to
Defending partyCRANBORNE DEVELOPMENTS LIMITEDEvent Date2023-03-08
 
Initiating party Event TypeResolution
Defending partyCRANBORNE DEVELOPMENTS LIMITEDEvent Date2023-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANBORNE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANBORNE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.