CRANBOURNE HOMES AND APARTMENTS LIMITED
SOUTHAMPTON ATWAL CONSTRUCTION LIMITED

Hellopages » Hampshire » Southampton » SO16 7DP

Company number 04266365
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address CRANBOURNE HOUSE, 45 BASSETT AVENUE, SOUTHAMPTON, HAMPSHIRE, SO16 7DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of CRANBOURNE HOMES AND APARTMENTS LIMITED are www.cranbournehomesandapartments.co.uk, and www.cranbourne-homes-and-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Redbridge Rail Station is 3 miles; to Romsey Rail Station is 5.3 miles; to Shawford Rail Station is 6.8 miles; to Swanwick Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbourne Homes and Apartments Limited is a Private Limited Company. The company registration number is 04266365. Cranbourne Homes and Apartments Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Cranbourne Homes and Apartments Limited is Cranbourne House 45 Bassett Avenue Southampton Hampshire So16 7dp. . SINGH, Bhupinder is a Director of the company. Secretary ATWAL, Jetinder has been resigned. Secretary ATWAL, Jetinder has been resigned. Secretary ATWAL, Ravinder has been resigned. Secretary SOUTHGATE FORMATIONS LIMITED has been resigned. Director ATWAL, Gurjit has been resigned. Director ATWAL, Jetinder has been resigned. Director ATWAL, Ravinder has been resigned. Director SINGH, Bhupinder has been resigned. Director SOUTHGATE FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SINGH, Bhupinder
Appointed Date: 01 July 2014
70 years old

Resigned Directors

Secretary
ATWAL, Jetinder
Resigned: 25 June 2013
Appointed Date: 11 July 2012

Secretary
ATWAL, Jetinder
Resigned: 01 August 2006
Appointed Date: 07 August 2001

Secretary
ATWAL, Ravinder
Resigned: 11 July 2012
Appointed Date: 01 August 2006

Secretary
SOUTHGATE FORMATIONS LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
ATWAL, Gurjit
Resigned: 01 July 2014
Appointed Date: 20 May 2013
40 years old

Director
ATWAL, Jetinder
Resigned: 25 June 2013
Appointed Date: 07 August 2001
50 years old

Director
ATWAL, Ravinder
Resigned: 11 July 2012
Appointed Date: 01 August 2006
50 years old

Director
SINGH, Bhupinder
Resigned: 11 July 2012
Appointed Date: 07 August 2001
70 years old

Director
SOUTHGATE FORMATIONS LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001
88 years old

Persons With Significant Control

Baljit Kaur
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bhupinder Singh
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRANBOURNE HOMES AND APARTMENTS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Confirmation statement made on 17 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 139 more events
14 Aug 2001
New director appointed
14 Aug 2001
New secretary appointed;new director appointed
14 Aug 2001
Director resigned
14 Aug 2001
Secretary resigned
07 Aug 2001
Incorporation

CRANBOURNE HOMES AND APARTMENTS LIMITED Charges

13 June 2014
Charge code 0426 6365 0058
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Jonathan Ronald David Smith
Description: 54 swift gardens woolston southampton.
17 January 2014
Charge code 0426 6365 0057
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Jonathan Ronald David Smith
Description: 20 garton road woolston southampton.
17 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 131 bassett avenue southampton t/no HP144715.
10 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 136 bournemouth road chandler's ford eastleigh t/no…
10 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 7 the carronades new road southampton t/no HP381142.
10 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 1 the carronades new road southampton t/no HP382774.
10 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Simon Lebovits
Description: Fixed and floating charge over the undertaking and all…
31 December 2008
Legal charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a flat 8, 7-9 thornbury avenue, shirley…
31 December 2008
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a flat 7, 7-9 thornbury avenue, shirley…
31 December 2008
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property 4, 7-9 thornbury avenue, southampton, hampshire by…
31 December 2008
Legal charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 7-9 thornbury avenue, southampton, hampshire by way…
31 December 2008
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a flat 1 7-9 thornbury avenue, southampton…
28 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 1 - 7 mayfair house 107 portsmouth road woolston…
14 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: F/H property k/a 6 whitelaw road southampton t/no HP639368.
14 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: L/H property k/a 81A dale road southampton t/no HP648867.
14 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: F/H property k/a fieldways russell road basingstoke t/no…
14 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: F/H property k/a 4 dutton lane eastleigh t/no HP651385.
14 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a fieldways russell road basingstoke…
13 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 411 shirley road southampton t/no hp 121752. fixed charge…
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-9 thornbury avenue shirley southampton t/n hp 277623…
16 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 millbrook road east freemantle southampton t/no…
4 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4A station road southampton t/no hp 427075. fixed charge…
27 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mayfield clinic mayfield road swaythling southampton.
9 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 433 and 435 winchester road southampton.
9 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Simon Lebovits
Description: Flat 7, 433 winchester road southampton hampshire.
22 December 2006
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mayfair house 107 portsmouth road woolston southampton…
22 December 2006
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 107A bridge road southampton hampshire.
23 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 4A station road southampton hampshire.
16 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 belmont road portswood southampton hampshire.
16 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Simon Lebovits
Description: 131 bassett avenue southampton hampshire, 81A dale road…
24 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 433/435 winchester road southampton hampshire.
14 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 131 bassett avenue, bassett, southampton, hampshire.
5 August 2005
Legal mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 the carronades new road southampton…
14 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 433/435 winchester road, bassett, southampton.
19 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Classic Management Services Limited
Description: 7 the carronades new road southampton hants.
7 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 81A dale road southampton,. With the…
2 April 2004
Legal mortgage
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at falcon square eastleigh f/h land. With the benefit…
11 March 2004
Charge by way of legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 st cuthberts lane southampton hampshire SO31 6QR. Fixed…
10 March 2004
Mortgage deed
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30 petworth gardens southampton.
23 January 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 whitelaw road shirley southampton. Fixed charge all…
19 December 2003
Charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 293 market street eastleigh southampton. Fixed charge over…
19 December 2003
Deed of charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 55 st annes close, badger farm, winchester, hampshire fixed…
19 December 2003
Deed of charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1, 139 millbrook road east, southampton, hampshire…
12 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 139 millbrook road east freemantle southampton SO15…
19 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 13 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 petworth gardens lordswood southampton.
6 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 whitelaw road shirley southampton. By way of fixed charge…
1 May 2003
Legal mortgage
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 293 market street eastleigh. With the…
9 April 2003
Legal mortgage
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 15 canada road woolston southampton…
30 January 2003
Legal mortgage
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 96 south east road sholing southampton (freehold). With the…
6 January 2003
Legal mortgage
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 416 winchester road bassett (freehold). With the benefit of…
3 January 2003
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 13 October 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 13 queenstown road freemantle. With the…
2 January 2003
Legal mortgage
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H propertyy k/a 82 bryanston road bitterne southampton…
17 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 55 church lane highfield southampton f/H. With the benefit…
18 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Satisfied on 10 December 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 marvin way, bitterne, southampton…
28 February 2002
Legal mortgage
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 4 32 winn road highfield southampton l/H. With the…
18 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…