Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANBOURNE HOMES (UK) LIMITED
Company Information for

CRANBOURNE HOMES (UK) LIMITED

OFFICE B CHESIL HOUSE ARROW CLOSE, BOYATT WOOD, EASTLEIGH, HAMPSHIRE, SO50 4SY,
Company Registration Number
05713639
Private Limited Company
Active

Company Overview

About Cranbourne Homes (uk) Ltd
CRANBOURNE HOMES (UK) LIMITED was founded on 2006-02-17 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Cranbourne Homes (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRANBOURNE HOMES (UK) LIMITED
 
Legal Registered Office
OFFICE B CHESIL HOUSE ARROW CLOSE
BOYATT WOOD
EASTLEIGH
HAMPSHIRE
SO50 4SY
Other companies in SO16
 
Previous Names
CRANBOURNE HOMES & APARTMENTS UK LIMITED07/04/2006
Filing Information
Company Number 05713639
Company ID Number 05713639
Date formed 2006-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 21:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBOURNE HOMES (UK) 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 CRANBOURNE HOMES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GURJIT ATWAL
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JETINDER ATWAL
Company Secretary 2012-07-11 2013-05-25
JETINDER ATWAL
Director 2006-02-17 2013-05-25
RAVINDER ATWAL
Company Secretary 2006-02-17 2012-07-11
BHUPINDER SINGH
Director 2006-02-17 2012-07-11
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-17 2006-02-17
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-17 2006-02-17

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
2024-03-06CESSATION OF BHUPINDER SINGH AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06DIRECTOR APPOINTED MR JETINDER ATWAL
2023-11-23CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-09-05Unaudited abridged accounts made up to 2023-03-29
2022-09-12Unaudited abridged accounts made up to 2022-03-29
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY England
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY England
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Cranbourne House 45 Bassett Avenue Southampton Hampshire SO16 7DP
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JETINDER ATWAL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-11-07PSC07CESSATION OF CRANBOURNE HOMES AND APARTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GURJIT ATWAL
2019-11-07AP01DIRECTOR APPOINTED MR BHUPINDER SINGH
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2019-02-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-04AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0117/02/16 ANNUAL RETURN FULL LIST
2016-06-01DISS40Compulsory strike-off action has been discontinued
2016-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JETINDER ATWAL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JETINDER ATWAL
2013-05-20AP01DIRECTOR APPOINTED MR GURJIT ATWAL
2013-05-17ANNOTATIONOther
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057136390021
2013-04-02AR0117/02/13 ANNUAL RETURN FULL LIST
2012-07-11AP03Appointment of Mr Jetinder Atwal as company secretary
2012-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAVINDER ATWAL
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SINGH
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0117/02/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-03-09DISS40DISS40 (DISS40(SOAD))
2011-03-08AR0117/02/11 FULL LIST
2011-01-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-07-06DISS40DISS40 (DISS40(SOAD))
2010-07-03AR0117/02/10 FULL LIST
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH / 01/10/2009
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JETINDER ATWAL / 01/10/2009
2010-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAVINDER ATWAL / 01/10/2009
2010-06-29GAZ1FIRST GAZETTE
2010-03-30DISS40DISS40 (DISS40(SOAD))
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-10-14AR0117/02/09 FULL LIST
2009-01-27363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / RAVINDER ATWAL / 17/02/2008
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: A MASON & CO SECRETARIAL LIMITED 2A-3A BEDFORD PLACE SOUTHAMPTON SO15 2DB
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CRANBOURNE HOMES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-06-29
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CRANBOURNE HOMES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-04-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-04-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-04-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-26 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 61,030
Creditors Due After One Year 2012-01-01 £ 2,365,167
Creditors Due Within One Year 2012-01-01 £ 80,376
Taxation Social Security Due Within One Year 2012-01-01 £ 19,346

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29
Annual Accounts
2022-03-29

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 CRANBOURNE HOMES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 479,173
Debtors 2012-01-01 £ 479,173
Fixed Assets 2012-01-01 £ 2,595,000
Other Debtors 2012-01-01 £ 479,173
Shareholder Funds 2012-01-01 £ 628,630
Tangible Fixed Assets 2012-01-01 £ 2,595,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANBOURNE HOMES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBOURNE HOMES (UK) LIMITED
Trademarks
We have not found any records of CRANBOURNE HOMES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBOURNE HOMES (UK) 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 (68209 - Other letting and operating of own or leased real estate) as CRANBOURNE HOMES (UK) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRANBOURNE HOMES (UK) 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 TypeProposal to Strike Off
Defending partyCRANBOURNE HOMES (UK) LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRANBOURNE HOMES (UK) LIMITEDEvent Date2010-06-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRANBOURNE HOMES (UK) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANBOURNE HOMES (UK) 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 CRANBOURNE HOMES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3